Company Name86 Abbey Road Limited
DirectorsJames Edward Boodoosingh and Jamie Howard Bloom
Company StatusActive
Company Number10959805
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)
Previous NameCharterhouse Clinic Torquay Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(6 days after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hewer Street
London
W10 6DU
Director NameMr Jamie Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hewer Street
London
W10 6DU
Director NameMr Peter George Paul
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 York Street
London
W1H 4QL

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 November 2020Delivered on: 27 November 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 86 abbey road, torquay, TQ2 5NP as the same is registered at hm land registry with title no DN197902.
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 86 abbey road, torquay, TQ2 5NP as the same is registered at hm land registry with title no DN197902 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 June 2023Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Satisfaction of charge 109598050002 in full (1 page)
28 October 2022Registered office address changed from 36 Hewer Street London W10 6DU England to 843 Finchley Road London NW11 8NA on 28 October 2022 (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
26 January 2022Company name changed charterhouse clinic torquay LTD\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
(3 pages)
25 November 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 November 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
9 September 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
13 July 2021Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 13 July 2021 (1 page)
25 June 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
14 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 November 2020Registration of charge 109598050003, created on 23 November 2020 (13 pages)
10 November 2020Accounts for a dormant company made up to 27 September 2019 (2 pages)
11 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
12 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
30 August 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
6 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Termination of appointment of Peter George Paul as a director on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 January 2019Registered office address changed from 46 Crawford Street London London London W1H 1JU United Kingdom to 104 York Street London W1H 4QL on 11 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2017Registration of charge 109598050001, created on 27 October 2017 (14 pages)
30 October 2017Registration of charge 109598050002, created on 27 October 2017 (19 pages)
30 October 2017Registration of charge 109598050002, created on 27 October 2017 (19 pages)
30 October 2017Registration of charge 109598050001, created on 27 October 2017 (14 pages)
19 October 2017Appointment of Mr Jamie Howard Bloom as a director on 9 October 2017 (2 pages)
19 October 2017Appointment of Mr Jamie Howard Bloom as a director on 9 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
21 September 2017Appointment of Mr James Edward Boodoosingh as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Mr James Edward Boodoosingh as a director on 19 September 2017 (2 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)