ABBOTSLEY LTD
LONDON ABBOTSLEY GOLF & SQUASH CLUB LIMITED

Hellopages » Greater London » Barnet » N3 1QA

Company number 02063798
Status Active
Incorporation Date 13 October 1986
Company Type Private Limited Company
Address STERLINGS LTD, LAWFORD HOUSE, ALBERT PLACE, LONDON, ENGLAND, N3 1QA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 23 January 2017 with updates; Registered office address changed from C/O Stanes Rand and Co 10 Jesus Lane Cambridge CB5 8BA to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 19 December 2016. The most likely internet sites of ABBOTSLEY LTD are www.abbotsley.co.uk, and www.abbotsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotsley Ltd is a Private Limited Company. The company registration number is 02063798. Abbotsley Ltd has been working since 13 October 1986. The present status of the company is Active. The registered address of Abbotsley Ltd is Sterlings Ltd Lawford House Albert Place London England N3 1qa. . WISSON, Jennifer Mary is a Secretary of the company. SAUNDERS, Vivien Inez is a Director of the company. Director PLANT, Sheila has been resigned. Director WISSON, Jennifer Mary has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Resigned Directors

Director
PLANT, Sheila
Resigned: 22 March 1995
89 years old

Director
WISSON, Jennifer Mary
Resigned: 22 June 1998
72 years old

Persons With Significant Control

Miss Vivien Inez Saunders
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ABBOTSLEY LTD Events

20 Apr 2017
Satisfaction of charge 8 in full
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
19 Dec 2016
Registered office address changed from C/O Stanes Rand and Co 10 Jesus Lane Cambridge CB5 8BA to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 19 December 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 87 more events
04 Dec 1986
Company name changed swingfinch LIMITED\certificate issued on 04/12/86

24 Oct 1986
Gazettable document

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: 50 lincoln's inn fields london WC2A 3PF

13 Oct 1986
Certificate of Incorporation

ABBOTSLEY LTD Charges

7 January 2011
Debenture
Delivered: 8 January 2011
Status: Satisfied on 20 April 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 1996
Legal mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a eynesbury hardwick house st neots…
10 February 1995
Mortgage debenture
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 February 1995
Legal mortgage
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at abbotsley including golf course…
16 December 1993
Legal mortgage
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at abbotsley golf &…
24 July 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 12 January 1994
Persons entitled: Scottish & Newcastle PLC
Description: All and every the fixtures and fittings upon or about any…
23 March 1992
Charge
Delivered: 24 March 1992
Status: Satisfied on 17 September 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital patents…
15 December 1986
Fixed and floating charge
Delivered: 2 January 1987
Status: Satisfied on 5 August 1995
Persons entitled: Midland Bank PLC
Description: A fixed and floating charge undertaking and all property…