ABC DOCKLANDS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Enfield » EN4 0JU

Company number 05421646
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 054216460013, created on 2 June 2016. The most likely internet sites of ABC DOCKLANDS LIMITED are www.abcdocklands.co.uk, and www.abc-docklands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Abc Docklands Limited is a Private Limited Company. The company registration number is 05421646. Abc Docklands Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Abc Docklands Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. . GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. BALCOMBE, Paul Lawrence is a Director of the company. GEE, Stephen is a Director of the company. SHERIDAN, Spencer Howard is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 18 April 2005

Director
BALCOMBE, Paul Lawrence
Appointed Date: 18 April 2005
84 years old

Director
GEE, Stephen
Appointed Date: 18 April 2005
60 years old

Director
SHERIDAN, Spencer Howard
Appointed Date: 17 February 2016
57 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 18 April 2005
Appointed Date: 12 April 2005

Nominee Director
BUYVIEW LTD
Resigned: 18 April 2005
Appointed Date: 12 April 2005

Persons With Significant Control

Mr Paul Lawrence Balcombe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Gee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABC DOCKLANDS LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Registration of charge 054216460013, created on 2 June 2016
17 Jun 2016
Registration of charge 054216460012, created on 2 June 2016
17 Jun 2016
Registration of charge 054216460011, created on 2 June 2016
...
... and 52 more events
13 May 2005
Director resigned
13 May 2005
Secretary resigned
13 May 2005
Registered office changed on 13/05/05 from: 8/10 stamford hill london N16 6XZ
13 May 2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
12 Apr 2005
Incorporation

ABC DOCKLANDS LIMITED Charges

2 June 2016
Charge code 0542 1646 0013
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interest in any freehold or leasehold…
2 June 2016
Charge code 0542 1646 0012
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the leasehold property owned by the…
2 June 2016
Charge code 0542 1646 0011
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the leasehold property owned by the…
2 June 2016
Charge code 0542 1646 0010
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G8 excel marina london.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G7 excel marina london E16 1AT.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G6 excel marina london E16 1AT.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G5 excel marina london E16 1AT.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G4 excel marina london E16 1AT.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G3 excel marina london E16 1AT.
16 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Unit G2 excel marina london E16 1AT.
18 May 2005
Charge over fluctuating deposit
Delivered: 21 May 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: First fixed charge all moneys held on any current deposit…
18 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 13 May 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…