Company NameAbbots 381 Limited
DirectorsJohn Francis Moore and David Stuart Palmer
Company StatusActive
Company Number07252052
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Francis Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(1 day after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr David Stuart Palmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Philip Mark Tranter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameMr Ian Donald Roffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ

Contact

Websitesecomak.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 330
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1John Francis Moore
79.88%
Ordinary
2k at £1Ian Donald Roffe
19.97%
Ordinary
1.5m at £0.00001John Francis Moore
0.15%
Preferred Ordinary

Financials

Year2014
Net Worth£1,426,056
Current Liabilities£957,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

15 November 2019Delivered on: 21 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 21 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the east of crondal road, exhall, warwickshire with title number WK138542.
Outstanding

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 November 2019Registration of charge 072520520001, created on 15 November 2019 (7 pages)
21 November 2019Registration of charge 072520520002, created on 15 November 2019 (24 pages)
22 November 2018Director's details changed for Mr John Francis Moore on 21 November 2018 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 January 2017Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages)
26 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 10,016.92
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 10,016.92
(4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,014.92
(4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,014.92
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,014.92
(4 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,014.92
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,014.92
(4 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,014.92
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Auditor's resignation (1 page)
22 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Ian Donald Roffe on 31 March 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Ian Donald Roffe on 31 March 2012 (2 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Ian Donald Roofe on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Ian Donald Roofe on 10 February 2011 (2 pages)
14 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
14 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
7 September 2010Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page)
8 June 2010Appointment of Mr John Francis Moore as a director (3 pages)
8 June 2010Termination of appointment of Philip Tranter as a director (2 pages)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,502,000
(4 pages)
8 June 2010Appointment of Mr John Francis Moore as a director (3 pages)
8 June 2010Appointment of Mr Ian Donald Roofe as a director (3 pages)
8 June 2010Appointment of Mr Ian Donald Roofe as a director (3 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,502,000
(4 pages)
8 June 2010Termination of appointment of Philip Tranter as a director (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2010Incorporation (10 pages)
12 May 2010Incorporation (10 pages)