Company number 03318648
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address 111 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 5
. The most likely internet sites of 51 ABBEY ROAD LIMITED are www.51abbeyroad.co.uk, and www.51-abbey-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 51 Abbey Road Limited is a Private Limited Company.
The company registration number is 03318648. 51 Abbey Road Limited has been working since 14 February 1997.
The present status of the company is Active. The registered address of 51 Abbey Road Limited is 111 High Street Edgware Middlesex Ha8 7db. . ROSE, Darren Robert is a Secretary of the company. GOFF, Anthony is a Director of the company. ROSE, Darren Robert is a Director of the company. Secretary HARRIS, Amanda has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AMIS, Shamin has been resigned. Director GRAFT, Mark has been resigned. Director HARRIS, Amanda has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
HARRIS, Amanda
Resigned: 09 November 2001
Appointed Date: 14 February 1997
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997
Director
AMIS, Shamin
Resigned: 13 March 2007
Appointed Date: 14 February 1997
48 years old
Director
GRAFT, Mark
Resigned: 29 August 2000
Appointed Date: 06 February 2000
54 years old
Director
HARRIS, Amanda
Resigned: 24 May 2007
Appointed Date: 14 February 1997
66 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997
51 ABBEY ROAD LIMITED Events
14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
12 Mar 2015
Accounts for a dormant company made up to 31 December 2014
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 47 more events
01 May 1997
Secretary resigned
01 May 1997
New director appointed
01 May 1997
New secretary appointed;new director appointed
01 May 1997
Registered office changed on 01/05/97 from: 76 whitchurch road cardiff CF4 3LX
14 Feb 1997
Incorporation