Company NameAbbey Brands Limited
DirectorMichael Joseph Francis Claessens
Company StatusActive
Company Number09026312
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Michael Joseph Francis Claessens
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityDutch
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Joseph Francis Claessens
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

13 January 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
16 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mr Michael Joseph Francis Claessens on 16 March 2018 (2 pages)
2 May 2018Registered office address changed from 51 Wellbeck Street Basement London W1G 9BG England to 51 Welbeck Street London W1G 9HL on 2 May 2018 (1 page)
16 March 2018Registered office address changed from 3 Mandeville Place London W1U 3AP to 51 Wellbeck Street Basement London W1G 9BG on 16 March 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)