Company NameAbbey Orchard Limited
DirectorChristopher William Meadows
Company StatusActive
Company Number08841369
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher William Meadows
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSperrins Farm Kimpton Bottom
Kimpton
Hitchin
Hertfordshire
SG4 8EU
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThe Studios
@13 Oundle Avenue
Bushey
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

1 at £1Christopher William Meadows
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£24,078
Current Liabilities£37,525

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 3 weeks from now)

Filing History

5 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 September 2022Registered office address changed from The Cottage Fox Hollows Farm Rectory Lane Shenley Radlett WD7 9AW England to The Studios @13 Oundle Avenue Bushey WD23 4QG on 20 September 2022 (1 page)
20 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
21 February 2022Registered office address changed from PO Box C/O Medex Unit 4 Park Industrial Estate Frogmore St. Albans AL2 2DR England to The Cottage Fox Hollows Farm Rectory Lane Shenley Radlett WD7 9AW on 21 February 2022 (1 page)
15 February 2022Administrative restoration application (3 pages)
15 February 2022Micro company accounts made up to 31 January 2021 (6 pages)
15 February 2022Confirmation statement made on 18 March 2021 with no updates (2 pages)
21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
23 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
25 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 October 2018Registered office address changed from Unit 3 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR to PO Box C/O Medex Unit 4 Park Industrial Estate Frogmore St. Albans AL2 2DR on 15 October 2018 (1 page)
15 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Director's details changed for Mr Christopher William Meadows on 13 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Christopher William Meadows on 13 March 2015 (2 pages)
22 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
13 January 2014Termination of appointment of Graham Cowan as a director (1 page)
13 January 2014Appointment of Mr Christopher William Meadows as a director (2 pages)
13 January 2014Appointment of Mr Christopher William Meadows as a director (2 pages)
13 January 2014Termination of appointment of Graham Cowan as a director (1 page)
13 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)