Company Name17 Abbeville Road Limited
Company StatusActive
Company Number04542440
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew Lawrence Gerard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Abbeville Road
London
SW4 9LA
Director NameMrs Robyn Jane Charteris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed28 December 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Director NameMr Roger Glenister Charteris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Secretary NameMrs Robyn Jane Charteris
StatusCurrent
Appointed28 December 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Director NameCaspian Crewe Read
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleFurniture Sales
Correspondence Address23 Sandilands Road
London
SW6 2BD
Director NameLisa Jane Crewe-Read
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleInterior Designer
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Secretary NameLisa Jane Crewe Read
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleInterior Designer
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Director NameMr Michael James Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 December 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Director NameMrs Zoe Arabella Helena Murphy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Secretary NameMr Michael James Murphy
StatusResigned
Appointed31 August 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 December 2017)
RoleCompany Director
Correspondence Address17 Abbeville Road
Clapham
London
SW4 9LA
Director NameMatthew Gerads
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2012)
RoleEquity Research Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17a Abbeville Road
London
SW4 9LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Abbeville Road
Clapham
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

50 at £1Matthew Gerard
50.00%
Ordinary
50 at £1Michael James Murphy & Zoe Arabella Helena Murphy
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

27 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 January 2023Notification of Robyn Jane Charteris as a person with significant control on 3 January 2023 (2 pages)
20 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
21 August 2018Cessation of Michael James Murphy as a person with significant control on 27 December 2017 (1 page)
21 August 2018Cessation of Zoe Arabella Helena Murphy as a person with significant control on 27 December 2017 (1 page)
21 August 2018Notification of Roger Glenister Charteris as a person with significant control on 27 December 2017 (2 pages)
21 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 December 2017Appointment of Mrs Robyn Jane Charteris as a secretary on 28 December 2017 (2 pages)
28 December 2017Termination of appointment of Michael James Murphy as a secretary on 28 December 2017 (1 page)
28 December 2017Appointment of Mrs Robyn Jane Charteris as a director on 28 December 2017 (2 pages)
28 December 2017Appointment of Mr Roger Glenister Charteris as a director on 28 December 2017 (2 pages)
28 December 2017Termination of appointment of Zoe Arabella Helena Murphy as a director on 28 December 2017 (1 page)
28 December 2017Termination of appointment of Michael James Murphy as a director on 28 December 2017 (1 page)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
26 September 2016Director's details changed for Mr Matthew Gerard on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Matthew Gerard on 26 September 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages)
21 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Matthew Gerads as a director (1 page)
1 October 2012Termination of appointment of Matthew Gerads as a director (1 page)
28 August 2012Appointment of Matthew Gerads as a director (3 pages)
28 August 2012Appointment of Matthew Gerads as a director (3 pages)
30 April 2012Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 April 2012Appointment of Mr Michael James Murphy as a secretary (1 page)
30 April 2012Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 April 2012Appointment of Mr Michael James Murphy as a secretary (1 page)
29 April 2012Termination of appointment of Caspian Crewe Read as a director (1 page)
29 April 2012Termination of appointment of Lisa Crewe Read as a secretary (1 page)
29 April 2012Appointment of Mr Michael James Murphy as a director (2 pages)
29 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 April 2012Termination of appointment of Caspian Crewe Read as a director (1 page)
29 April 2012Appointment of Mr Matthew Gerard as a director (2 pages)
29 April 2012Appointment of Mr Matthew Gerard as a director (2 pages)
29 April 2012Appointment of Mrs Zoe Arabella Helena Murphy as a director (2 pages)
29 April 2012Appointment of Mr Michael James Murphy as a director (2 pages)
29 April 2012Termination of appointment of Lisa Crewe Read as a secretary (1 page)
29 April 2012Termination of appointment of Lisa Crewe-Read as a director (1 page)
29 April 2012Termination of appointment of Lisa Crewe-Read as a director (1 page)
29 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 April 2012Appointment of Mrs Zoe Arabella Helena Murphy as a director (2 pages)
4 August 2011Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2006 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2006 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2008 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2004 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2003 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2007 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2005 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2010 with a full list of shareholders (13 pages)
4 August 2011Annual return made up to 23 September 2007 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2005 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2003 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2008 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2010 with a full list of shareholders (13 pages)
4 August 2011Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 September 2004 with a full list of shareholders (5 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
2 August 2011Director's details changed for Lisa Jane Crewe Read on 23 September 2003 (1 page)
2 August 2011Total exemption small company accounts made up to 30 September 2004 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
2 August 2011Director's details changed for Lisa Jane Crewe Read on 23 September 2003 (1 page)
2 August 2011Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2009 (1 page)
2 August 2011Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2003 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2004 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2003 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2009 (1 page)
29 July 2011Administrative restoration application (3 pages)
29 July 2011Administrative restoration application (3 pages)
19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2004Strike-off action suspended (1 page)
30 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17 abbeville road clapham london SW4 9LA (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 17 abbeville road clapham london SW4 9LA (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)