ABBEYFIELD HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 05949163
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of ABBEYFIELD HOLDINGS LIMITED are www.abbeyfieldholdings.co.uk, and www.abbeyfield-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyfield Holdings Limited is a Private Limited Company. The company registration number is 05949163. Abbeyfield Holdings Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Abbeyfield Holdings Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £621.89k. It is £119.58k against last year. The cash in hand is £6.1k. It is £-12.8k against last year. And the total assets are £398.1k, which is £187.21k against last year. LESLIE, Spencer Adam is a Secretary of the company. LESLIE, Richard Craig is a Director of the company. LESLIE, Spencer Adam is a Director of the company. The company operates in "Buying and selling of own real estate".


abbeyfield holdings Key Finiance

LIABILITIES £621.89k
+23%
CASH £6.1k
-68%
TOTAL ASSETS £398.1k
+88%
All Financial Figures

Current Directors

Secretary
LESLIE, Spencer Adam
Appointed Date: 27 September 2006

Director
LESLIE, Richard Craig
Appointed Date: 27 September 2006
64 years old

Director
LESLIE, Spencer Adam
Appointed Date: 27 September 2006
59 years old

Persons With Significant Control

Mr Richard Craig Leslie
Notified on: 10 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Spencer Adam Leslie
Notified on: 10 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYFIELD HOLDINGS LIMITED Events

06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Feb 2015
Director's details changed for Mr Spencer Adam Leslie on 25 February 2015
...
... and 34 more events
28 Feb 2007
Particulars of mortgage/charge
28 Feb 2007
Particulars of mortgage/charge
23 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/03/07
23 Oct 2006
Location of register of members
27 Sep 2006
Incorporation

ABBEYFIELD HOLDINGS LIMITED Charges

2 August 2012
Deed of charge
Delivered: 17 August 2012
Status: Satisfied on 21 August 2014
Persons entitled: Unitguide Limited
Description: A charge over all interests and entitlements by way of…
24 April 2012
Assignment and charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future rights title and interest in and to…
18 February 2011
An assignment and charge of interests in LLP and LLP partnership agreement
Delivered: 23 February 2011
Status: Satisfied on 21 December 2012
Persons entitled: Hsbc Bank PLC
Description: All its present and future rights,title and interst in and…
18 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 16 July 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 14 aldenham road bushey hertfordshire…
26 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 16 July 2011
Persons entitled: Unitguide Limited
Description: F/H land at aldenham road and chalk hill, watford…
26 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 16 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Satisfied on 16 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a bushey arches, pinner road, bushey…