London
EC3M 3AZ
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Closed |
Appointed | 01 July 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2022) |
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 | Closed |
Appointed | 01 August 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Miss Alison Lynch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Birley Grange Cottage Farm Baslow Road Chesterfield Derbyshire S42 7AY |
Secretary Name | Andrew Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 219 Compass House Smugglers Way Wandsworth London SW18 1DQ |
Secretary Name | Mr John Moxon |
---|---|
Status | Resigned |
Appointed | 21 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 17 Caldey Road Dronfield Derbyshire S18 1RS |
Director Name | Mr John Moxon |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA |
Director Name | Mr Andrew Scott Ralston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA |
Director Name | Mr Colin Davison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
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 | 01 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Mr Andrew Bailey |
---|---|
Status | Resigned |
Appointed | 01 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
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(10 years, 11 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 | abbeytax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2364457 |
Telephone region | Sheffield |
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 Tax & Consultancy Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,204,000 |
Net Worth | £484,000 |
Cash | £373,000 |
Current Liabilities | £738,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2022 | Application to strike the company off the register (3 pages) |
31 May 2022 | Statement by Directors (1 page) |
31 May 2022 | Solvency Statement dated 26/05/22 (1 page) |
31 May 2022 | Resolutions
|
31 May 2022 | Statement of capital on 31 May 2022
|
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
4 August 2020 | Appointment of Mr Andrew John Davies as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page) |
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 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 Bailey as a secretary on 1 July 2019 (1 page) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
14 May 2019 | Change of details for Abbey Tax & Consultancy Services Limited as a person with significant control on 30 April 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Neil Edward Galjaard as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Colin Davison as a director on 31 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 February 2015 | Registered office address changed from 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 Minories House 2 - 5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page) |
16 February 2015 | Second filing of AP01 previously delivered to Companies House
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Second filing of AP01 previously delivered to Companies House
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 August 2014 | Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA to Minories House 2 - 5 Minories London EC3N 1BJ on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Moxon as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of John Moxon as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA to Minories House 2 - 5 Minories London EC3N 1BJ on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Moxon as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
14 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
7 March 2014 | Appointment of Mr John Moxon as a director (2 pages) |
7 March 2014 | Appointment of Mr Andrew Scott Ralston as a director (2 pages) |
7 March 2014 | Appointment of Mr Andrew Scott Ralston as a director (2 pages) |
7 March 2014 | Appointment of Mr John Moxon as a director (2 pages) |
25 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
13 June 2013 | Secretary's details changed for Mr John Moxon on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr John Moxon on 13 June 2013 (2 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
14 September 2012 | Registered office address changed from Dunston Hole Farm Dunston Road Chesterfield Derbyshire S41 9RL England on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Dunston Hole Farm Dunston Road Chesterfield Derbyshire S41 9RL England on 14 September 2012 (1 page) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 April 2011 | Registered office address changed from Petre House Petre Street Sheffield S Yorkshire S4 8LJ on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Petre House Petre Street Sheffield S Yorkshire S4 8LJ on 13 April 2011 (1 page) |
21 February 2011 | Appointment of Mr John Moxon as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Andrew Howarth as a secretary (1 page) |
21 February 2011 | Termination of appointment of Andrew Howarth as a secretary (1 page) |
21 February 2011 | Appointment of Mr John Moxon as a secretary (2 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Miss Alison Lynch on 24 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Miss Alison Lynch on 24 February 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 November 2010 | Appointment of Andrew Howarth as a secretary (3 pages) |
18 November 2010 | Appointment of Andrew Howarth as a secretary (3 pages) |
24 February 2010 | Director's details changed for Alison Lynch on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Alison Lynch on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 January 2009 | Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 January 2009 | Director appointed alison lynch (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 8 nottingham drive wingerworth chesterfield chesterfield derbyshire S42 6ND (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 8 nottingham drive wingerworth chesterfield chesterfield derbyshire S42 6ND (1 page) |
29 January 2009 | Director appointed alison lynch (2 pages) |
29 January 2009 | Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Incorporation (9 pages) |