Abbey Road
London
NW8 0BB
Director Name | Mr David Leslie Crawford White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Abinger Road London W4 1EL |
Secretary Name | Michael Thomas Anthony Christopher O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gaymead Abbey Road London NW8 0BB |
Director Name | Mr Rupert Lewis Cullen Gravelle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Somerset Road London W4 5DW |
Secretary Name | Glenice O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Glenice O'Neill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 2006) |
Role | Business Administration |
Correspondence Address | 4 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Matthew Pearson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2007) |
Role | Investment Banker |
Correspondence Address | 158 Broomwood Road Battersea London SW11 6JY |
Director Name | Michael Thomas Anthony Christopher O'Neill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 2007) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Michael Thomas Anthony Christopher O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 2007) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House 11 Creek Road Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
41.5k at £0.01 | Michael Thomas Anthony Christopher O'neill 83.00% Ordinary |
---|---|
2k at £0.01 | Rupert Lewis Cullen Gravelle 4.00% Ordinary |
1.5k at £0.01 | David Leslie Crawford White 3.00% Ordinary |
1.5k at £0.01 | Matthew Wakefield 3.00% Ordinary |
1.5k at £0.01 | Mr Stuart Christopher Middleton 3.00% Ordinary |
1000 at £0.01 | John Peat 2.00% Ordinary |
500 at £0.01 | Martin Evans 1.00% Ordinary |
500 at £0.01 | Stephen Allan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,861 |
Cash | £930 |
Current Liabilities | £46,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Martin John Evans as a director on 21 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Michael Thomas Anthony Christopher O'neill as a director on 3 November 2022 (1 page) |
1 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 April 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 August 2020 | Registered office address changed from Suite 101, 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101, 46a Station Road North Harrow Harrow HA2 7SE on 2 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Registered office address changed from 158 High Street, Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 158 High Street, Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Termination of appointment of Stuart Middleton as a director (1 page) |
9 December 2010 | Termination of appointment of Stuart Middleton as a director (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Ad 04/06/08\gbp si [email protected]=394.73\gbp ic 105/499.73\ (3 pages) |
24 July 2008 | Ad 04/06/08\gbp si [email protected]=394.73\gbp ic 105/499.73\ (3 pages) |
28 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
28 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 20/03/07; full list of members
|
21 August 2007 | Return made up to 20/03/07; full list of members
|
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 May 2006 | S-div 15/05/06 (1 page) |
23 May 2006 | S-div 15/05/06 (1 page) |
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
23 May 2006 | Resolutions
|
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members
|
12 April 2006 | Return made up to 20/03/06; full list of members
|
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members
|
2 April 2004 | Return made up to 20/03/04; full list of members
|
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members
|
9 April 2003 | Return made up to 20/03/03; full list of members
|
7 May 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (17 pages) |
20 March 2002 | Incorporation (17 pages) |