UKBizDB.co.uk

ABBEYCHART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeychart Limited. The company was founded 35 years ago and was given the registration number 02365489. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ABBEYCHART LIMITED
Company Number:02365489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1989
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
The Old Rectory, High Street, Avening, GL8 8NF

Secretary-Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
1, Lower South Street, Godalming, England, GU7 1BZ

Secretary30 March 2012Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, United Kingdom, GU7 2QN

Director30 March 2012Active
The Old Rectory, High Street, Avening, GL8 8NF

Director-Active
The Old Rectory, High Street, Avening, GL8 8NF

Director-Active
44 Tyrell Close, Stanford In The Vale, Faringdon, SN7 8EY

Director01 September 2005Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
12, Charterhouse Square, London, United Kingdom, EC1M 6AX

Director30 March 2012Active
12, Charterhouse Square, London, England, EC1M 6AX

Director02 July 2018Active
12, Charterhouse Square, London, England, EC1M 6AX

Director30 March 2012Active
21 Oakley Road, Chinnor, OX39 4HD

Director16 September 2003Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
1 Old Hinchwick, Condicote, Cheltenham, GL54 1EU

Director24 August 2005Active
41 Cypress Crescent, Lovedean, Waterlooville, PO8 8HL

Director05 March 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director16 January 2014Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director26 September 2019Active

People with Significant Control

Pride Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2022-11-25Officers

Second filing of director appointment with name.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.