London
EC3M 3AZ
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Current |
Appointed | 01 July 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Andrew John Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Matthew David Boddington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandwell Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AQ |
Director Name | Mr David Edward Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Portland Drive Milton Keynes Bucks MK15 9HU |
Secretary Name | Mr David Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Portland Drive Milton Keynes Bucks MK15 9HU |
Director Name | Mr Mark Winston Taylor |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Levens Hall Drive Milton Keynes Bucks MK4 4GD |
Director Name | Mr Adrian Francis Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Colin Davison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Christopher Ward |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Mr Adrian Francis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingcup Close Broadstone Dorset BH18 9GS |
Secretary Name | Mr Andrew John Bailey |
---|---|
Status | Resigned |
Appointed | 26 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Simon Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Website | www.accountaxconsulting.com/Employmentlaw/Pages/Home.aspx |
---|---|
Telephone | 0845 0660035 |
Telephone region | Unknown |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Abbey Protection Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Andrew John Davies as a director on 1 August 2020 (2 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
2 January 2020 | Director's details changed for Mr Simon Christopher Barrett on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Simon Christopher Barrett as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page) |
2 July 2019 | Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Andrew John Bailey as a secretary on 1 July 2019 (1 page) |
25 June 2019 | Amended accounts for a dormant company made up to 31 December 2018 (10 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (10 pages) |
14 May 2019 | Change of details for Abbey Protection Group Limited as a person with significant control on 30 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Neil Edward Galjaard as a director on 23 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Christopher Ward as a director on 23 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Simon Wilson as a director on 23 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Colin Davison as a director on 23 April 2019 (1 page) |
11 April 2019 | Court order amending undertakings given in court order dated 19/01/2018 by mr justice roth (2 pages) |
11 April 2019 | Court order dated 02.04.2019 discharging undertakings as contained in order of 19.01.2018 of mr justice roth (2 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 February 2019 | Full accounts made up to 31 December 2017 (14 pages) |
19 December 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 February 2018 | Order of court providing the undertakings (4 pages) |
10 January 2018 | Restoration by order of the court (2 pages) |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 February 2015 | Registered office address changed from 4Th Floor Minories House 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 4Th Floor Minories House 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Christopher Ward on 11 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Colin Davison on 11 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Christopher Ward on 11 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Colin Davison on 11 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 October 2014 | Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages) |
4 July 2014 | Appointment of Mr Andrew John Bailey as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Andrew John Bailey as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Adrian Green as a secretary (1 page) |
4 July 2014 | Termination of appointment of Adrian Green as a secretary (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 February 2013 | Director's details changed for Mr Christopher Ward on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Ward on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated secretary david smith (1 page) |
11 February 2009 | Appointment terminated secretary david smith (1 page) |
26 November 2008 | Appointment terminated director mark taylor (1 page) |
26 November 2008 | Appointment terminated director mark taylor (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from minories house 2-5 minories london EC3N 1BJ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from minories house 2-5 minories london EC3N 1BJ (1 page) |
4 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
30 October 2008 | Appointment terminated director david smith (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from trinity house, opal drive fox milne milton keynes bucks MK15 0DF (1 page) |
30 October 2008 | Director appointed colin davison (2 pages) |
30 October 2008 | Director appointed christopher ward (2 pages) |
30 October 2008 | Appointment terminated director matthew boddington (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from trinity house, opal drive fox milne milton keynes bucks MK15 0DF (1 page) |
30 October 2008 | Director and secretary appointed adrian francis green (2 pages) |
30 October 2008 | Director appointed christopher ward (2 pages) |
30 October 2008 | Director appointed colin davison (2 pages) |
30 October 2008 | Appointment terminated director matthew boddington (1 page) |
30 October 2008 | Director and secretary appointed adrian francis green (2 pages) |
30 October 2008 | Appointment terminated director david smith (1 page) |
25 February 2008 | Director appointed mark winston taylor (3 pages) |
25 February 2008 | Director appointed mark winston taylor (3 pages) |
12 February 2008 | Incorporation (19 pages) |
12 February 2008 | Incorporation (19 pages) |