London
W9 1TP
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 2019) |
Role | Real Estate Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Director Name | Mr Robert Soltanie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 2019) |
Role | Real Estate Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Director Name | Mr Paul Malcolm Clague |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Belsize Park Hampstead London NW3 4EE |
Director Name | Mr Kenneth Robert Shaw |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(4 months after company formation) |
Appointment Duration | 6 days (resigned 23 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Close Hatch End Middlesex HA5 4EX |
Director Name | Mr Oliver Toby De Botton |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2017) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78b St. Thomas's Road London N4 2QW |
Director Name | Mr Zachary Benjamin De Botton |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sussex Gardens London N6 4LY |
Director Name | Mrs Leonie Eisenberg |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linkside London N12 7LE |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Leonie Micaela Eisenberg 33.33% Ordinary |
---|---|
100 at £1 | Oliver Toby De Botton 33.33% Ordinary |
100 at £1 | Zachary Benjamin De Botton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013,212 |
Cash | £39,753 |
Current Liabilities | £26,541 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2016 | Delivered on: 15 December 2016 Persons entitled: Abbey Road Estates Limited Classification: A registered charge Particulars: 1 - 6 crescent mews and land and buildings adjoining the north side of palace gates road, london, N22 7GG (title number: MX475244). Outstanding |
---|
8 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 November 2018 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 23 November 2018 (2 pages) |
21 November 2018 | Appointment of a voluntary liquidator (4 pages) |
21 November 2018 | Declaration of solvency (5 pages) |
21 November 2018 | Resolutions
|
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
19 March 2018 | Second filing of Confirmation Statement dated 04/08/2017 (5 pages) |
30 January 2018 | Cessation of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (1 page) |
29 January 2018 | Cessation of Nicholas Andrew Cowell as a person with significant control on 4 August 2017 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 January 2018 | Notification of Crescent Mews London Limited as a person with significant control on 1 March 2017 (2 pages) |
29 January 2018 | Cessation of Robert Soltanie as a person with significant control on 4 August 2017 (1 page) |
29 January 2018 | Cessation of Adrian Howard Levy as a person with significant control on 4 August 2017 (1 page) |
14 August 2017 | Notification of Robert Soltanie as a person with significant control on 4 August 2017 (2 pages) |
14 August 2017 | Notification of Robert Soltanie as a person with significant control on 14 August 2017 (2 pages) |
11 August 2017 | Cessation of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (1 page) |
11 August 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 4 August 2017 (2 pages) |
11 August 2017 | Notification of Adrian Howard Levy as a person with significant control on 4 August 2017 (2 pages) |
11 August 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Abbey Road Estates Limited as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Notification of Adrian Howard Levy as a person with significant control on 11 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates
|
4 August 2017 | Cessation of Leonie Micaela Eisenbeg as a person with significant control on 1 March 2017 (1 page) |
4 August 2017 | Cessation of Leonie Micaela Eisenbeg as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (2 pages) |
4 August 2017 | Notification of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Robert Soltanie on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Robert Soltanie on 3 July 2017 (2 pages) |
24 April 2017 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Palladium House 1-4 Argyll Street London W1F 7LD on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Palladium House 1-4 Argyll Street London W1F 7LD on 24 April 2017 (1 page) |
20 March 2017 | Appointment of Mr Nicholas Andrew Cowell as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Nicholas Andrew Cowell as a director on 1 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Oliver Toby De Botton as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Leonie Eisenberg as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Zachary Benjamin De Botton as a director on 1 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Robert Soltanie as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Adrian Howard Levy as a director on 1 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Leonie Eisenberg as a director on 1 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Robert Soltanie as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Adrian Howard Levy as a director on 1 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Oliver Toby De Botton as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Zachary Benjamin De Botton as a director on 1 March 2017 (1 page) |
15 December 2016 | Registration of charge 077725550001, created on 6 December 2016 (11 pages) |
15 December 2016 | Registration of charge 077725550001, created on 6 December 2016 (11 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 September 2014 | Director's details changed for Mr Oliver Toby De Botton on 10 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Oliver Toby De Botton on 10 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 February 2014 | Director's details changed for Mr Zachary Benjamin De Botton on 29 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Zachary Benjamin De Botton on 29 January 2014 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 May 2013 | Registered office address changed from Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 November 2012 | Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages) |
28 November 2012 | Registered office address changed from C/O Freedmans Nortway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Freedmans Nortway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages) |
28 November 2012 | Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages) |
28 November 2012 | Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages) |
28 November 2012 | Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages) |
28 November 2012 | Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages) |
28 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Mr Zachary De Botton as a director (2 pages) |
27 January 2012 | Appointment of Mrs Leonie Eisenberg as a director (2 pages) |
27 January 2012 | Termination of appointment of Kenneth Shaw as a director (1 page) |
27 January 2012 | Termination of appointment of Kenneth Shaw as a director (1 page) |
27 January 2012 | Appointment of Mr Zachary De Botton as a director (2 pages) |
27 January 2012 | Appointment of Mrs Leonie Eisenberg as a director (2 pages) |
25 January 2012 | Appointment of Mr Oliver Toby De Botton as a director (2 pages) |
25 January 2012 | Appointment of Mr Oliver Toby De Botton as a director (2 pages) |
24 January 2012 | Termination of appointment of Paul Clague as a director (1 page) |
24 January 2012 | Appointment of Mr Kenneth Robert Shaw as a director (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
24 January 2012 | Termination of appointment of Paul Clague as a director (1 page) |
24 January 2012 | Appointment of Mr Kenneth Robert Shaw as a director (2 pages) |
20 January 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 20 January 2012 (2 pages) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|