ABBEYMAN INVESTMENTS LIMITED
WALTON ON THAMES SPEED 9119 LIMITED

Hellopages » Surrey » Elmbridge » KT12 5LS

Company number 04405945
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 14 QUEENS ROAD, HERSHAM, WALTON ON THAMES, SURREY, KT12 5LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of ABBEYMAN INVESTMENTS LIMITED are www.abbeymaninvestments.co.uk, and www.abbeyman-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chessington North Rail Station is 4.4 miles; to Fulwell Rail Station is 5.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyman Investments Limited is a Private Limited Company. The company registration number is 04405945. Abbeyman Investments Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Abbeyman Investments Limited is 14 Queens Road Hersham Walton On Thames Surrey Kt12 5ls. . CAMPFIELD, Paul Adrian is a Secretary of the company. CAMPFIELD, Caterina Maria is a Director of the company. CAMPFIELD, Marc Graham is a Director of the company. CAMPFIELD, Paul Adrian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPFIELD, Paul Adrian
Appointed Date: 12 April 2002

Director
CAMPFIELD, Caterina Maria
Appointed Date: 12 April 2002
67 years old

Director
CAMPFIELD, Marc Graham
Appointed Date: 23 September 2015
37 years old

Director
CAMPFIELD, Paul Adrian
Appointed Date: 12 April 2002
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 April 2002
Appointed Date: 28 March 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 April 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Mr Paul Adrian Campfield
Notified on: 28 March 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABBEYMAN INVESTMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 28 March 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Appointment of Mr Marc Graham Campfield as a director on 23 September 2015
...
... and 46 more events
26 Apr 2002
Secretary resigned
26 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2002
Company name changed speed 9119 LIMITED\certificate issued on 18/04/02
18 Apr 2002
Registered office changed on 18/04/02 from: 6-8 underwood street london N1 7JQ
28 Mar 2002
Incorporation

ABBEYMAN INVESTMENTS LIMITED Charges

30 May 2014
Charge code 0440 5945 0010
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F;at 10 fernlea court fernlea terrace st ives cornwall…
29 June 2011
Legal mortgage
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Svanska Handelsbanken Ab (Publ)
Description: 5 rosebery terrace bristol all plant and machinery owned by…
25 April 2011
Deed of legal mortgage
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68 old market street bristol. All plant and machinery owned…
20 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 marsh street bristol all plant and machinery owned by the…
5 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor retail unit, 2 high street, launceston…
6 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 47 high street, kingswood, bristol. By way…
4 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 396 st johns lane bedminster bristol. By way of fixed…
23 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 773 fishponds road fishponds bristol. By…
21 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 114 gloucester road north filton…
12 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…