London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2020) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Miss Jane Hamilton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(8 years after company formation) |
Appointment Duration | 5 months (resigned 31 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | theabbey-group.com |
---|
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abbey Properties Cambridgeshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,284 |
Cash | £14,364 |
Current Liabilities | £173,074 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2013 | Delivered on: 16 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hayward farm forth lanark LAN213089. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Oliver Daniel Tarlow & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Wind farm haywoodhead farm forth lanark LAN213089. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Abbey Properties Cambridgeshire Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Wind farm site haywoodhead farm forth lanark LAN213089. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Trustees of the Jona Pension Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: Wind farm site haywoodhead farm forth lanark LAN213089. Outstanding |
17 July 2012 | Delivered on: 30 July 2012 Persons entitled: Abbey Properties Cambridgeshire Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 July 2012 | Delivered on: 30 July 2012 Persons entitled: The Trustees of the Jona Pension Scheme Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 July 2012 | Delivered on: 30 July 2012 Persons entitled: Oliver Daniel Tarlow & Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 November 2017 | Resolutions
|
---|---|
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 5 in full (5 pages) |
14 November 2017 | Satisfaction of charge SC4053680009 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4053680008 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4053680007 in full (4 pages) |
14 November 2017 | Satisfaction of charge 6 in full (5 pages) |
14 November 2017 | Satisfaction of charge 4 in full (5 pages) |
14 November 2017 | Satisfaction of charge 3 in full (4 pages) |
14 November 2017 | Satisfaction of charge 2 in full (4 pages) |
8 November 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
8 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 January 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
16 July 2013 | Registration of charge 4053680009 (9 pages) |
5 July 2013 | Registration of charge 4053680007 (13 pages) |
5 July 2013 | Alterations to floating charge 2 (21 pages) |
5 July 2013 | Registration of charge 4053680008 (12 pages) |
5 July 2013 | Alterations to floating charge 1 (20 pages) |
5 July 2013 | Alterations to floating charge 3 (21 pages) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (17 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
30 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2012 | Alterations to floating charge 1 (6 pages) |
30 July 2012 | Alterations to floating charge 3 (6 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2012 | Alterations to floating charge 2 (6 pages) |
16 February 2012 | Termination of appointment of Mark Wilson as a director (1 page) |
16 February 2012 | Appointment of Mr Nicholas Robert Sutton as a director (2 pages) |
16 February 2012 | Appointment of Mr Carl David Sutton as a director (2 pages) |
13 February 2012 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 13 February 2012 (2 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|