Company NameAbbott & Abbott Limited
DirectorSimon Theodore Abbott
Company StatusActive
Company Number09150841
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Simon Theodore Abbott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Limited
London
SW10 0DE

Location

Registered Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Limited
London
SW10 0DE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
1 March 2023Registered office address changed from 1 Dock Road C/O Pearl Lily Company Secretaries Ltd London E16 1AG England to 5 Purcell House C/O J Vyse, Pearl Lily Co. Sec. Limited London SW10 0DE on 1 March 2023 (1 page)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 June 2020Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
11 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 April 2020Change of details for Rufus Abbott as a person with significant control on 14 April 2020 (2 pages)
25 March 2020Registered office address changed from 77 Victoria Street, Office 114 C/O Pearl Lily Company Secretaries Limited London SW1H 0HW England to 1 Dock Road C/O Pearl Lily Company Secretaries Ltd London E16 1AG on 25 March 2020 (1 page)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH England to 77 Victoria Street, Office 114 C/O Pearl Lily Company Secretaries Limited London SW1H 0HW on 27 April 2018 (1 page)
27 July 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
27 July 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
22 February 2017Registered office address changed from 115 Coventry Road Pill Box, Unit 220 London E2 6GG to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 115 Coventry Road Pill Box, Unit 220 London E2 6GG to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 22 February 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Mr Simon Theodore Abbott on 8 May 2015 (2 pages)
21 October 2015Director's details changed for Mr Simon Theodore Abbott on 8 May 2015 (2 pages)
21 October 2015Director's details changed for Mr Simon Theodore Abbott on 8 May 2015 (2 pages)
24 August 2015Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page)
24 August 2015Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from 72 Thorpebank Road London W12 0PQ United Kingdom to 115 Coventry Road Pill Box, Unit 220 London E2 6GG on 7 May 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from 72 Thorpebank Road London W12 0PQ United Kingdom to 115 Coventry Road Pill Box, Unit 220 London E2 6GG on 7 May 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from 72 Thorpebank Road London W12 0PQ United Kingdom to 115 Coventry Road Pill Box, Unit 220 London E2 6GG on 7 May 2015 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(43 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(43 pages)