Company NameAbbey Homes (Bucks) Ltd
Company StatusDissolved
Company Number05585538
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Louis John Pearson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFirst Central Park Royal
London
NW10 7FQ
Director NameSandra Anson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressByewood
Horsleys Green
High Wycombe
Buckinghamshire
HP14 3UX
Secretary NameJohn Gary Anson
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByewood Cottage
Horsleys Green
High Wycombe
Buckinghamshire
HP14 3UX
Director NameJohn Gary Anson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByewood Cottage
Horsleys Green
High Wycombe
Buckinghamshire
HP14 3UX
Director NameAnn Hatcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(9 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Templewood Gate
Farnham Common
Buckinghamshire
SL2 3EX
Director NameMark Charles Hatcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Raylands Mead Gerrards Cross
Buckinghamshire
SL9 8SJ
Director NameMr Inderjit Singh Kalia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Raylands Mead
Gerrards Cross
SL9 8SJ
Director NameMr Mark Charles Hatcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Raylands Mead
Gerrards Cross
Buckinghamshire
SL9 8SJ
Director NameMr Qaasim Darr
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(13 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6 Windsor Lane
Burnham
Slough
SL1 7JA
Director NameMr Abid Qamar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address19 The Bye Way
Harrow
HA3 7EF
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFirst Central
Park Royal
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Mark Charles Hatcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,695
Cash£3
Current Liabilities£1,698

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 March 2008Delivered on: 1 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being highbank 6 main drive gerrards cross buckinghamshire and land adjoining highbank 6 main drive gerrards cross buckinghamshire t/nos. BM51437 and BM306361 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2008Delivered on: 28 January 2008
Persons entitled: Lloyds Tsb Bank PLC

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
2 November 2006Delivered on: 4 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brackenwood 11 dykes kiln drive gerrards cross bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 July 2020Notification of Abid Qamar as a person with significant control on 24 July 2020 (2 pages)
23 July 2020Appointment of Mr Abid Qamar as a director on 23 July 2020 (2 pages)
23 July 2020Notification of Abid Qamar as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA England to 19 the Bye Way Harrow Middlesex HA3 7EF on 23 July 2020 (1 page)
20 May 2020Registered office address changed from 6 Windsor Lane Burnham Slough SL1 7JA England to 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA on 20 May 2020 (1 page)
19 May 2020Termination of appointment of Qaasim Darr as a director on 19 May 2020 (1 page)
19 May 2020Cessation of Qaasim Darr as a person with significant control on 19 May 2020 (1 page)
18 May 2020Registered office address changed from First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ England to 6 Windsor Lane Burnham Slough SL1 7JA on 18 May 2020 (1 page)
18 May 2020Appointment of Mr Louis John Pearson as a director on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Notification of Louis John Pearson as a person with significant control on 18 May 2020 (2 pages)
30 September 2019Notification of Qaasim Darr as a person with significant control on 29 September 2019 (2 pages)
30 September 2019Cessation of Mark Charles Hatcher as a person with significant control on 29 September 2019 (1 page)
30 September 2019Termination of appointment of Mark Charles Hatcher as a director on 29 September 2019 (1 page)
30 September 2019Appointment of Mr Qaasim Darr as a director on 29 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ England to First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ on 27 September 2019 (1 page)
10 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 January 2018Termination of appointment of Inderjit Singh Kalia as a director on 4 January 2018 (1 page)
16 January 2018Appointment of Mr Mark Charles Hatcher as a director on 4 January 2018 (2 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
30 November 2016Termination of appointment of Mark Charles Hatcher as a director on 30 September 2016 (1 page)
30 November 2016Termination of appointment of Mark Charles Hatcher as a director on 30 September 2016 (1 page)
28 November 2016Appointment of Mr Inderjit Kalia as a director on 29 September 2016 (2 pages)
28 November 2016Appointment of Mr Inderjit Kalia as a director on 29 September 2016 (2 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2016Director's details changed for Mark Charles Hatcher on 25 August 2016 (2 pages)
13 October 2016Director's details changed for Mark Charles Hatcher on 25 August 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 August 2016Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ on 25 August 2016 (1 page)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages)
25 November 2013Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 July 2013Termination of appointment of Ann Hatcher as a director (1 page)
1 July 2013Termination of appointment of Ann Hatcher as a director (1 page)
17 January 2013Termination of appointment of John Anson as a secretary (1 page)
17 January 2013Termination of appointment of John Anson as a secretary (1 page)
17 January 2013Termination of appointment of Sandra Anson as a director (1 page)
17 January 2013Termination of appointment of John Anson as a director (1 page)
17 January 2013Termination of appointment of Sandra Anson as a director (1 page)
17 January 2013Termination of appointment of John Anson as a director (1 page)
21 November 2012Annual return made up to 6 October 2012 (7 pages)
21 November 2012Annual return made up to 6 October 2012 (7 pages)
21 November 2012Annual return made up to 6 October 2012 (7 pages)
19 November 2012Director's details changed for Ann Hatcher on 5 October 2012 (2 pages)
19 November 2012Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages)
19 November 2012Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages)
19 November 2012Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages)
19 November 2012Director's details changed for Ann Hatcher on 5 October 2012 (2 pages)
19 November 2012Director's details changed for Ann Hatcher on 5 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
18 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Mark Charles Hatcher on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Sandra Anson on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for John Gary Anson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ann Hatcher on 15 October 2009 (2 pages)
16 October 2009Director's details changed for John Gary Anson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Charles Hatcher on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ann Hatcher on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Sandra Anson on 15 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 October 2008Return made up to 06/10/08; full list of members (5 pages)
10 October 2008Return made up to 06/10/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
15 November 2007Return made up to 06/10/07; full list of members (3 pages)
15 November 2007Return made up to 06/10/07; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 November 2006Return made up to 06/10/06; full list of members (3 pages)
9 November 2006Return made up to 06/10/06; full list of members (3 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: c/o 4 cordwallis street maidenhead berks SL6 7BE (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o 4 cordwallis street maidenhead berks SL6 7BE (1 page)
25 July 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Director resigned (1 page)
6 October 2005Incorporation (13 pages)
6 October 2005Incorporation (13 pages)