ABBEYSTEAD INVESTMENTS LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 03014237
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 30,000 . The most likely internet sites of ABBEYSTEAD INVESTMENTS LIMITED are www.abbeysteadinvestments.co.uk, and www.abbeystead-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeystead Investments Limited is a Private Limited Company. The company registration number is 03014237. Abbeystead Investments Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Abbeystead Investments Limited is C O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire So53 3tl. The cash in hand is £7.35k. It is £-4.68k against last year. And the total assets are £778.51k, which is £-4.9k against last year. LEACH, Anita Sophia Hilda is a Director of the company. LEACH, Bernard Thomas is a Director of the company. Secretary CLOKIE, Martha Rebecca Jane has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


abbeystead investments Key Finiance

LIABILITIES n/a
CASH £7.35k
-39%
TOTAL ASSETS £778.51k
-1%
All Financial Figures

Current Directors

Director
LEACH, Anita Sophia Hilda
Appointed Date: 02 March 1995
78 years old

Director
LEACH, Bernard Thomas
Appointed Date: 02 March 1995
78 years old

Resigned Directors

Secretary
CLOKIE, Martha Rebecca Jane
Resigned: 19 April 2009
Appointed Date: 02 March 1995

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 25 January 1995

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 02 March 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Anita Sophia Hilda Leach
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ABBEYSTEAD INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000

...
... and 72 more events
11 Apr 1995
New director appointed
09 Apr 1995
Secretary resigned
09 Apr 1995
Director resigned
06 Mar 1995
Registered office changed on 06/03/95 from: 7 leonard street london EC2A 4AQ

25 Jan 1995
Incorporation

ABBEYSTEAD INVESTMENTS LIMITED Charges

15 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 seafront hayling island hampshire t/n HP384699 any other…
15 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 seafront hayling island hampshire t/n HP522311 any other…
15 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 seafront hayling island hampshire t/n HP522317 any other…
15 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 seafront hayling island hampshire t/n HP502102 any other…
15 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 seafront hayling island hampshire t/n HP502101 any other…
16 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 seafront hayling island hampshire t/no HP502101. Fixed…
6 November 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 seafront hayling island hampshire t/no HP502102. Fixed…
6 November 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 seafront hayling island hampshire t/no HP384699. Fixed…
6 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Legal charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: John Wilfred Perkins
Description: 53 seafront hayling island hampshire.
5 August 1996
Legal charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: John Wilfred Perkins
Description: 51 seafront haylind island hampshire.
18 June 1996
Legal charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and buildings k/a 41 seafront hayling island…
18 June 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h land and buildings k/a 45 seafront hayling…
18 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Excluding 41 seafront hayling island hampshire. Fixed and…
18 June 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Birmimgham Midshires Building Society
Description: All that f/h land and buildings k/a 43 seafront hayling…
18 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Excluding 43 seafront hayling island hampshire. Fixed and…
18 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Excluding 45 seafront hayling island hampshire. Fixed and…