London
EC2V 8EY
LLP Designated Member Name | Mr David Graeme Widdowson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Ms Kamalkumarie Sharita Bina Gayadien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Status | Current |
Appointed | 07 April 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Mr Gary Vaughan Cullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Mr Alasdair James Christopher Friend |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Current |
Appointed | 07 February 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Mrs Margaret Megan Shields |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 January 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Designated Member Name | Colina Jane Evelyn Greenway |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Chesterton Road Cambridge Cambridgeshire CB4 3AR |
LLP Member Name | Mr Stephen James Francis Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 15 August 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
LLP Member Name | Mr John Mooney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creed Court 5 Ludgate Hill London EC4M 7AA |
LLP Member Name | Ms Emma Louise Clark |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Mr Jonathan Fletcher Rogers |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 01 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
LLP Member Name | Mr Timothy Charles Wells |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
LLP Member Name | Mrs Sophie Louise White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 07 October 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
LLP Member Name | Ms Rowena Jane Cowan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Website | abbisscadres.com |
---|---|
Telephone | 020 70368380 |
Telephone region | London |
Registered Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £360,161 |
Cash | £106,014 |
Current Liabilities | £122,663 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
26 June 2020 | Delivered on: 4 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2021 | Appointment of Mrs Margaret Megan Shields as a member on 4 January 2021 (2 pages) |
---|---|
5 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
4 July 2020 | Registration of charge OC3394970001, created on 26 June 2020 (24 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Sophie Louise White as a member on 29 April 2018 (1 page) |
21 March 2018 | Termination of appointment of Emma Louise Clark as a member on 11 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 February 2017 | Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 December 2016 | Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016 (1 page) |
5 October 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
15 August 2016 | Termination of appointment of Timothy Charles Wells as a member on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Timothy Charles Wells as a member on 12 August 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 December 2015 | Termination of appointment of Rowena Jane Cowan as a member on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Rowena Jane Cowan as a member on 30 November 2015 (1 page) |
7 October 2015 | Annual return made up to 10 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 10 September 2015 (6 pages) |
9 March 2015 | Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages) |
23 February 2015 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 23 February 2015 (1 page) |
15 January 2015 | Termination of appointment of John Mooney as a member on 14 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Mooney as a member on 14 January 2015 (1 page) |
5 December 2014 | Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 October 2014 | Appointment of Mrs Sophie Louise White as a member on 7 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Sophie Louise White as a member on 7 October 2014 (2 pages) |
18 September 2014 | Member's details changed for Mr Guy Brandon Abbiss on 10 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 10 September 2014 (5 pages) |
18 September 2014 | Member's details changed for Mr Guy Brandon Abbiss on 10 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 10 September 2014 (5 pages) |
17 April 2014 | Appointment of Ms Kamalkumarie Sharita Bina Gayadien as a member (2 pages) |
17 April 2014 | Appointment of Ms Kamalkumarie Sharita Bina Gayadien as a member (2 pages) |
5 March 2014 | Appointment of Mr Timothy Charles Wells as a member (2 pages) |
5 March 2014 | Appointment of Mr Timothy Charles Wells as a member (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 October 2013 | Annual return made up to 10 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 10 September 2013 (5 pages) |
2 October 2013 | Appointment of Mr Jonathan Fletcher Rogers as a member (2 pages) |
2 October 2013 | Appointment of Mr Jonathan Fletcher Rogers as a member (2 pages) |
14 May 2013 | Registered office address changed from 25 Hosier Lane London EC1A 9LQ on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 25 Hosier Lane London EC1A 9LQ on 14 May 2013 (1 page) |
25 September 2012 | Annual return made up to 10 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 10 September 2012 (5 pages) |
21 September 2012 | Appointment of Mrs Emma Louise Clark as a member (2 pages) |
21 September 2012 | Appointment of Mrs Emma Louise Clark as a member (2 pages) |
17 September 2012 | Termination of appointment of Stephen Wright as a member (1 page) |
17 September 2012 | Termination of appointment of Stephen Wright as a member (1 page) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 December 2011 | Second filing of LLAP01 previously delivered to Companies House
|
7 December 2011 | Second filing of LLAP01 previously delivered to Companies House
|
1 November 2011 | Appointment of Mr John Mooney as a member
|
1 November 2011 | Appointment of Mr John Mooney as a member
|
31 October 2011 | Annual return made up to 10 September 2011 (4 pages) |
31 October 2011 | Annual return made up to 10 September 2011 (4 pages) |
15 August 2011 | Appointment of Mr David Graeme Widdowson as a member (2 pages) |
15 August 2011 | Appointment of Mr Stephen James Francis Wright as a member (2 pages) |
15 August 2011 | Appointment of Mr David Graeme Widdowson as a member (2 pages) |
15 August 2011 | Appointment of Mr Stephen James Francis Wright as a member (2 pages) |
2 June 2011 | Termination of appointment of Colina Greenway as a member (1 page) |
2 June 2011 | Termination of appointment of Colina Greenway as a member (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 October 2010 | Member's details changed for Colina Jane Evelyn Greenway on 10 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 10 September 2010 (3 pages) |
13 October 2010 | Member's details changed for Colina Jane Evelyn Greenway on 10 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 10 September 2010 (3 pages) |
8 July 2010 | Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages) |
29 September 2009 | Prevsho from 31/08/2009 to 05/04/2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 September 2009 | Prevsho from 31/08/2009 to 05/04/2009 (1 page) |
11 September 2009 | Annual return made up to 10/09/09 (2 pages) |
11 September 2009 | Annual return made up to 10/09/09 (2 pages) |
20 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
20 August 2008 | Incorporation document\certificate of incorporation (3 pages) |