UKBizDB.co.uk

ABBEYWELL LIMITED

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

This company is commonly known as Abbeywell Limited. The company was founded 6 years ago and was given the registration number 10769086. The firm's registered office is in LONDON. You can find them at Suite 205, 291 Kirkdale, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABBEYWELL LIMITED
Company Number:10769086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 205, 291 Kirkdale, London, England, SE26 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 205, 291 Kirkdale, London, England, SE26 4QD

Director31 January 2020Active
Unit 151, Capital Business Centre, Carlton Road, South Croydon, England, CR2 0BS

Director08 April 2019Active
147, Anerley Road, London, England, SE20 8EF

Director02 June 2019Active
189, Wardour Street, London, England, W1F 8ZD

Director17 October 2018Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director13 May 2017Active

People with Significant Control

Miss Nicola Sparrow
Notified on:31 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Suite 205, 291 Kirkdale, London, England, SE26 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Roberts
Notified on:02 June 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:147, Anerley Road, London, England, SE20 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Green
Notified on:08 April 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 151, Capital Business Centre, Carlton Road, South Croydon, England, CR2 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Darren Symes
Notified on:13 May 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
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
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-14Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Address

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

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Address

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

Download

Copyright © 2024. All rights reserved.