Company NameAbbey Road Investment Limited
DirectorsNicholas Andrew Cowell and Adrian Howard Levy
Company StatusActive
Company Number06628487
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Previous NameEquitable Estates No.2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameRobert Bearman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37/39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Howard Levy
50.00%
Ordinary
1 at £1Mr Nicholas Andrew Cowell
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

19 January 2023Delivered on: 26 January 2023
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 34-38 pinner road harrow HA1 4HZ.
Outstanding

Filing History

7 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 August 2020Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 4 August 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 July 2017Notification of Nicholas Andrew Cowell as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
14 July 2017Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Adrian Howard Levy as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
7 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
9 May 2014Termination of appointment of Robert Bearman as a director (1 page)
9 May 2014Termination of appointment of Robert Bearman as a director (1 page)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 September 2011Secretary's details changed for Mr Adrian Howard Levy on 24 June 2011 (1 page)
2 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr Nicholas Andrew Cowell on 24 June 2011 (2 pages)
2 September 2011Director's details changed for Robert Bearman on 24 June 2011 (2 pages)
2 September 2011Director's details changed for Robert Bearman on 24 June 2011 (2 pages)
2 September 2011Director's details changed for Mr Nicholas Andrew Cowell on 24 June 2011 (2 pages)
2 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr Adrian Howard Levy on 24 June 2011 (2 pages)
2 September 2011Director's details changed for Mr Adrian Howard Levy on 24 June 2011 (2 pages)
2 September 2011Secretary's details changed for Mr Adrian Howard Levy on 24 June 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Bearman on 24 June 2010 (2 pages)
9 July 2010Director's details changed for Robert Bearman on 24 June 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 September 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
9 September 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
23 September 2008Company name changed equitable estates no.2 LIMITED\certificate issued on 26/09/08 (2 pages)
23 September 2008Company name changed equitable estates no.2 LIMITED\certificate issued on 26/09/08 (2 pages)
12 September 2008Director and secretary appointed adrian levy (2 pages)
12 September 2008Appointment terminated director company directors LIMITED (1 page)
12 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 September 2008Director appointed nicholas andrew cowell (2 pages)
12 September 2008Director appointed robert bearman (2 pages)
12 September 2008Appointment terminated director company directors LIMITED (1 page)
12 September 2008Director and secretary appointed adrian levy (2 pages)
12 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 September 2008Director appointed robert bearman (2 pages)
12 September 2008Director appointed nicholas andrew cowell (2 pages)
11 September 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 September 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)