Company NameABC Docklands Limited
Company StatusActive
Company Number05421646
CategoryPrivate Limited Company
Incorporation Date12 April 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Spencer Howard Sheridan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed18 April 2005(6 days after company formation)
Appointment Duration18 years, 11 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Balcombe
50.00%
Ordinary
1 at £1Stephen Gee
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£9,753
Current Liabilities£965,227

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

19 July 2005Delivered on: 27 July 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G8 excel marina london.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G7 excel marina london E16 1AT.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G6 excel marina london E16 1AT.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G5 excel marina london E16 1AT.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G4 excel marina london E16 1AT.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G3 excel marina london E16 1AT.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G2 excel marina london E16 1AT.
Outstanding
18 May 2005Delivered on: 21 May 2005
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all moneys held on any current deposit and/or other account which the company may have with the bank.
Outstanding
2 June 2016Delivered on: 17 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property or proceeds of sale of land and licences, all plant, machinery, shares held by it or any nominee or its behalf, benefits in respect of insurances, refund premiums, rights under appointment of any management agent, deposits. For more details please refer to the instrument.
Outstanding
2 June 2016Delivered on: 17 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over the leasehold property owned by the company at unit G7 excel marina, capital east, london E16 1AT as the same is regsitered at land registry under title number EGL491498. For more details please refer to the instrument.
Outstanding
2 June 2016Delivered on: 17 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over the leasehold property owned by the company at unit G8 excel marina, capital east, london E16 1AT as the same is regsitered at land registry under title number EGL492748. For more details please refer to the instrument.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 May 2005Delivered on: 21 May 2005
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

19 May 2020Satisfaction of charge 054216460010 in full (1 page)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Registration of charge 054216460012, created on 2 June 2016 (19 pages)
17 June 2016Registration of charge 054216460012, created on 2 June 2016 (19 pages)
17 June 2016Registration of charge 054216460011, created on 2 June 2016 (19 pages)
17 June 2016Registration of charge 054216460013, created on 2 June 2016 (21 pages)
17 June 2016Registration of charge 054216460013, created on 2 June 2016 (21 pages)
17 June 2016Registration of charge 054216460011, created on 2 June 2016 (19 pages)
3 June 2016Registration of charge 054216460010, created on 2 June 2016 (14 pages)
3 June 2016Registration of charge 054216460010, created on 2 June 2016 (14 pages)
13 May 2016Satisfaction of charge 3 in full (1 page)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 6 in full (1 page)
13 May 2016Satisfaction of charge 5 in full (1 page)
13 May 2016Satisfaction of charge 6 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 8 in full (1 page)
13 May 2016Satisfaction of charge 7 in full (1 page)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 9 in full (1 page)
13 May 2016Satisfaction of charge 5 in full (1 page)
13 May 2016Satisfaction of charge 8 in full (1 page)
13 May 2016Satisfaction of charge 9 in full (1 page)
13 May 2016Satisfaction of charge 3 in full (1 page)
13 May 2016Satisfaction of charge 7 in full (1 page)
13 May 2016Satisfaction of charge 4 in full (1 page)
13 May 2016Satisfaction of charge 4 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
17 February 2016Appointment of Mr Spencer Howard Sheridan as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr Spencer Howard Sheridan as a director on 17 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Paul Lawrence Balcombe on 12 April 2011 (2 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Stephen Gee on 12 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Stephen Gee on 12 April 2011 (2 pages)
19 April 2011Director's details changed for Paul Lawrence Balcombe on 12 April 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 12 April 2010 (1 page)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 12 April 2010 (1 page)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
12 June 2007Return made up to 12/04/07; full list of members (2 pages)
12 June 2007Return made up to 12/04/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 12/04/06; full list of members (2 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 12/04/06; full list of members (2 pages)
1 June 2006Secretary's particulars changed (1 page)
18 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
31 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Registered office changed on 13/05/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
12 April 2005Incorporation (15 pages)
12 April 2005Incorporation (15 pages)