Brandon
IP27 0NZ
Director Name | Mr Robert Fothergill Crosthwaite |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Director Name | Mr Philip Pertoldi |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Smeaton Close Aylesbury HP19 8UN |
Secretary Name | Mr Robert Fothergill Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Secretary Name | Miles Jonathan Lewis Chandler |
---|---|
Status | Resigned |
Appointed | 31 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Firethorn Rattlesden Road Drinkstone Bury St. Edmunds Suffolk IP30 9TL |
Secretary Name | Mr Peter James Bowyer |
---|---|
Status | Resigned |
Appointed | 09 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Appynest School Road Risby Bury St Edmunds Suffolk IP28 6RG |
Website | abels.co.uk |
---|---|
Telephone | 01842 816600 |
Telephone region | Thetford |
Registered Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Philip Pertoldi 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 June 2022 | Cessation of Philip Pertoldi as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
7 June 2022 | Notification of Agm Relocation Limited as a person with significant control on 7 June 2022 (2 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 March 2022 | Appointment of Mr Mark Costa-Rising as a director on 1 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from 1 Wimbledon Avenue Brandon IP27 0NZ England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2021 | Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to 1 Wimbledon Avenue Brandon IP27 0NZ on 10 June 2021 (1 page) |
26 May 2021 | Appointment of Mr. Russell James Start as a director on 12 March 2021 (2 pages) |
26 May 2021 | Termination of appointment of Philip Pertoldi as a director on 12 March 2021 (1 page) |
26 May 2021 | Registered office address changed from C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk IP27 0NZ to 5 Smeaton Close Aylesbury HP19 8UN on 26 May 2021 (1 page) |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from C/O Abels Moving Services Limited, Wimbledon Avenue Brandon Suffolk IP27 0NZ to C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk IP27 0NZ on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O Abels Moving Services Limited, Wimbledon Avenue Brandon Suffolk IP27 0NZ to C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk IP27 0NZ on 7 February 2017 (1 page) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 January 2016 | Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages) |
29 January 2015 | Register inspection address has been changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ (1 page) |
29 January 2015 | Register inspection address has been changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ (1 page) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 February 2013 | Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England (1 page) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England (1 page) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 January 2012 | Register(s) moved to registered office address (1 page) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Register(s) moved to registered office address (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Termination of appointment of Peter Bowyer as a secretary (1 page) |
26 October 2009 | Termination of appointment of Peter Bowyer as a secretary (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 December 2008 | Appointment terminated secretary miles chandler (1 page) |
10 December 2008 | Appointment terminated secretary miles chandler (1 page) |
10 December 2008 | Secretary appointed mr peter james bowyer (1 page) |
10 December 2008 | Secretary appointed mr peter james bowyer (1 page) |
31 March 2008 | Appointment terminated director robert crosthwaite (1 page) |
31 March 2008 | Appointment terminated secretary robert crosthwaite (1 page) |
31 March 2008 | Appointment terminated director robert crosthwaite (1 page) |
31 March 2008 | Secretary appointed miles jonathan lewis chandler (1 page) |
31 March 2008 | Secretary appointed miles jonathan lewis chandler (1 page) |
31 March 2008 | Appointment terminated secretary robert crosthwaite (1 page) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
25 September 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
25 September 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
10 August 2007 | Incorporation (12 pages) |
10 August 2007 | Incorporation (12 pages) |