Manor Road
London
E12 6NJ
Director Name | Mr Retnakumar Govindaraju |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 57 Beattyville Gardens Barkingside Ilford Essex IG6 1JY |
Director Name | Mr Pari Kaliyappan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beattyville Gardens Barkingside Ilford Essex IG6 1JY |
Director Name | Mr Manjit Singh Sambhi |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 Essex Road Manor Park London E12 6QR |
Secretary Name | Mr Manjit Singh Sambhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 Essex Road Manor Park London E12 6QR |
Director Name | Mr Kaushik Mody |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cumberland Mills Square London E14 3BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | abbeybeers.co.uk |
---|
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Devi K. Sambhi 25.00% Ordinary |
---|---|
25 at £1 | Gurjit Singh Bhambra 25.00% Ordinary |
25 at £1 | Pari Kaliyappan 25.00% Ordinary |
25 at £1 | Santhi Retnakumar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,679 |
Cash | £118,423 |
Current Liabilities | £493,237 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
13 November 2014 | Delivered on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 November 2003 | Delivered on: 12 November 2003 Persons entitled: Christopher Henry Graham Classification: Rent deposit deed Secured details: £13,000 due or to become due from the company to the chargee. Particulars: Unit 12 lea road industrial park, waltham abbey, essex, EN9 1AS, initial deposit of £13,000 and accrued interest as security for payment of rent and performance and observance of obligations in a lease dated 10 november 2003;. Outstanding |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
8 January 2020 | Director's details changed for Mr Gurjit Singh Bhambra on 1 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Gurjit Singh Bhambra on 18 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2019 | Satisfaction of charge 046709610002 in full (1 page) |
14 August 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 July 2019 | Second filing of Confirmation Statement dated 18/12/2017 (4 pages) |
8 April 2019 | Second filing of Confirmation Statement dated 18/12/2017 (4 pages) |
4 April 2019 | Termination of appointment of Kaushik Mody as a director on 2 April 2019 (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Registered office address changed from Unit 14 Lea Road Industrial Estate Waltham Abbey Essex EN9 1AS to Global House 303 Ballards Lane London N12 8NP on 14 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Kaushik Mody as a director on 25 October 2017 (2 pages) |
11 March 2019 | Termination of appointment of Retnakumar Govindaraju as a director on 25 October 2017 (1 page) |
11 March 2019 | Termination of appointment of Pari Kaliyappan as a director on 25 October 2017 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 November 2014 | Registration of charge 046709610002, created on 13 November 2014 (43 pages) |
20 November 2014 | Registration of charge 046709610002, created on 13 November 2014 (43 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
3 March 2009 | Director's change of particulars / pari kaliyappan / 01/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / pari kaliyappan / 01/12/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 19/02/08; full list of members (8 pages) |
4 June 2008 | Return made up to 19/02/08; full list of members (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 February 2005 | Return made up to 19/02/05; full list of members
|
17 February 2005 | Return made up to 19/02/05; full list of members
|
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
7 May 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 May 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
30 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
30 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
20 April 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: c/0 nagle james associates LIMITED, 51-53 station road harrow middlesex HA1 2TY (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: c/0 nagle james associates LIMITED, 51-53 station road harrow middlesex HA1 2TY (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (2 pages) |
28 February 2003 | Director resigned (2 pages) |
28 February 2003 | Secretary resigned (2 pages) |
28 February 2003 | Secretary resigned (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |