Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Abbey Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,556 |
Cash | £16,773 |
Current Liabilities | £15,971,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
29 November 2002 | Delivered on: 11 December 2002 Satisfied on: 10 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The freehold property known as roddis house old christchurch road bournemouth t/n DT298159 and the leasehold property known as roddis house old christchurch road bournemouth t/n DT298157. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 044976750005, created on 28 November 2019 (34 pages) |
29 November 2019 | Registration of charge 044976750004, created on 28 November 2019 (53 pages) |
29 November 2019 | Registration of charge 044976750006, created on 28 November 2019 (29 pages) |
28 November 2019 | Satisfaction of charge 044976750003 in full (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Change of details for Abbey Commercial Ltd as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Change of details for Abbey Commercial Ltd as a person with significant control on 28 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
8 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
10 December 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Registration of charge 044976750003, created on 28 November 2014 (89 pages) |
4 December 2014 | Registration of charge 044976750003, created on 28 November 2014 (89 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (3 pages) |
2 December 2014 | Memorandum and Articles of Association (3 pages) |
2 December 2014 | Resolutions
|
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 April 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 April 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 December 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 December 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2010 (8 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
15 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
15 August 2005 | Ad 30/08/03-30/08/03 £ si [email protected]=98 (2 pages) |
15 August 2005 | Ad 30/08/03-30/08/03 £ si [email protected]=98 (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 August 2004 | Return made up to 29/07/04; full list of members (3 pages) |
9 August 2004 | Return made up to 29/07/04; full list of members (3 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (3 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 149 albion road london N16 9JU (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 149 albion road london N16 9JU (1 page) |
9 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
28 May 2003 | Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2003 | Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | New secretary appointed;new director appointed (4 pages) |
28 November 2002 | New secretary appointed;new director appointed (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page) |
28 November 2002 | New director appointed (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page) |
28 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
28 November 2002 | New director appointed (4 pages) |
28 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (9 pages) |
29 July 2002 | Incorporation (9 pages) |