Company Name7 Abbey Road (Management) Limited
DirectorsRoman Subbotin and Rory McCamley
Company StatusActive
Company Number07902955
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roman Subbotin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35a Queens Gardens
London
W2 3AA
Director NameRory McCamley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Queens Gardens
London
W2 3AA
Secretary NameMrs Mary May Dunball
StatusCurrent
Appointed15 December 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address7 James Nurse Close
Cambridge
CB1 9LJ
Director NameMr Michael James Fuller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60b Clarendon Road
The Courtyard
London
SW19 2DU
Director NameMr Shaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Clarendon Road
The Courtyard
London
SW19 2DU
Director NameMr Stuart Fenwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2015)
RoleProducer
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address35a Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Alexandru Tomita & Roxana Tomita
11.11%
Ordinary
1 at £1Anju Prasad
11.11%
Ordinary
1 at £1Catrin Grady
11.11%
Ordinary
1 at £1Elaine Smith
11.11%
Ordinary
1 at £1Glen Harrington
11.11%
Ordinary
1 at £1Ionut-stefanica Ciobanu & Anca Cristina Tansanu
11.11%
Ordinary
1 at £1Kerry Lee Bailey
11.11%
Ordinary
1 at £1Roman Subbotin & Michelle Marie Celine Moenner Fernandes
11.11%
Ordinary
1 at £1Rory Mccamley & Angelica Bolivar Lopez
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£8,473
Current Liabilities£8,464

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

2 January 2021Registered office address changed from 81a Basement Flat Ladbrooke Road London W11 3PJ England to 35a Queens Gardens London W2 3AA on 2 January 2021 (1 page)
2 January 2021Appointment of Mrs Mary May Dunball as a secretary on 15 December 2020 (2 pages)
2 January 2021Director's details changed for Rory Mccamley on 2 January 2021 (2 pages)
1 January 2021Registered office address changed from 81a Basement Flat Ladbrooke Road London W11 3PJ England to 81a Basement Flat Ladbrooke Road London W11 3PJ on 1 January 2021 (1 page)
1 January 2021Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 81a Basement Flat Ladbrooke Road London W11 3PJ on 1 January 2021 (1 page)
1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (9 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
12 November 2018Director's details changed for Rory Mccamley on 12 November 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 March 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9
(5 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page)
17 August 2015Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages)
17 August 2015Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages)
17 August 2015Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages)
25 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9
(4 pages)
1 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9
(4 pages)
1 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9
(4 pages)
12 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 9
(3 pages)
25 February 2013Appointment of Roman Subbotin as a director (2 pages)
25 February 2013Termination of appointment of Shaun Uloth as a director (1 page)
25 February 2013Termination of appointment of Michael Fuller as a director (1 page)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 9
(3 pages)
25 February 2013Appointment of Stuart Fenwick as a director (2 pages)
25 February 2013Appointment of Roman Subbotin as a director (2 pages)
25 February 2013Appointment of Stuart Fenwick as a director (2 pages)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 9
(3 pages)
25 February 2013Termination of appointment of Michael Fuller as a director (1 page)
25 February 2013Termination of appointment of Shaun Uloth as a director (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)