Company NameAbels International Moving Services Limited
DirectorRussell James Start
Company StatusActive
Company Number06339559
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address1 Wimbledon Avenue
Brandon
IP27 0NZ
Director NameMr Robert Fothergill Crosthwaite
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Director NameMr Philip Pertoldi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Smeaton Close
Aylesbury
HP19 8UN
Secretary NameMr Robert Fothergill Crosthwaite
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Secretary NameMiles Jonathan Lewis Chandler
StatusResigned
Appointed31 March 2008(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFirethorn Rattlesden Road
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9TL
Secretary NameMr Peter James Bowyer
StatusResigned
Appointed09 December 2008(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressAppynest School Road
Risby
Bury St Edmunds
Suffolk
IP28 6RG

Contact

Websiteabels.co.uk
Telephone01842 816600
Telephone regionThetford

Location

Registered AddressThe Heights East
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Philip Pertoldi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 June 2022Cessation of Philip Pertoldi as a person with significant control on 7 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
7 June 2022Notification of Agm Relocation Limited as a person with significant control on 7 June 2022 (2 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 March 2022Appointment of Mr Mark Costa-Rising as a director on 1 March 2022 (2 pages)
21 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 January 2022Registered 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 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2021Registered 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 2021Appointment of Mr. Russell James Start as a director on 12 March 2021 (2 pages)
26 May 2021Termination of appointment of Philip Pertoldi as a director on 12 March 2021 (1 page)
26 May 2021Registered 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 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 February 2017Registered 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 2017Registered 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 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
29 January 2015Register 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 2015Register 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 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2013Register 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 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Register 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 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Register(s) moved to registered office address (1 page)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Register(s) moved to registered office address (1 page)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
26 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
10 December 2008Appointment terminated secretary miles chandler (1 page)
10 December 2008Appointment terminated secretary miles chandler (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
25 September 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
25 September 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
29 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Incorporation (12 pages)
10 August 2007Incorporation (12 pages)