ABBEYROCK LIMITED
HARROW ABBEYHARE LIMITED

Hellopages » Greater London » Harrow » HA3 6SX

Company number 03089886
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address 34 BELLFIELD AVENUE, HARROW, MIDDLESEX, HA3 6SX
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ABBEYROCK LIMITED are www.abbeyrock.co.uk, and www.abbeyrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Abbeyrock Limited is a Private Limited Company. The company registration number is 03089886. Abbeyrock Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Abbeyrock Limited is 34 Bellfield Avenue Harrow Middlesex Ha3 6sx. . PATTINSON, Jeffrey Robert is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DURRETT, Martin Thomas has been resigned. Secretary FERGUSON, Jeremy David has been resigned. Secretary JAMIESON, Douglas Richard has been resigned. Secretary PATTINSON, Jeffrey Robert has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HUGI, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PATTINSON, Jeffrey Robert
Appointed Date: 06 March 1996
78 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 March 1996
Appointed Date: 10 August 1995

Secretary
DURRETT, Martin Thomas
Resigned: 20 February 2015
Appointed Date: 01 November 1999

Secretary
FERGUSON, Jeremy David
Resigned: 01 November 1999
Appointed Date: 12 August 1997

Secretary
JAMIESON, Douglas Richard
Resigned: 08 May 1996
Appointed Date: 07 May 1996

Secretary
PATTINSON, Jeffrey Robert
Resigned: 10 August 2001
Appointed Date: 06 March 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 March 1996
Appointed Date: 10 August 1995

Director
HUGI, Martin
Resigned: 01 November 1999
Appointed Date: 06 March 1996
74 years old

Persons With Significant Control

Mr. Jeffrey Robert Pattinson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ABBEYROCK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

14 Aug 2015
Termination of appointment of Martin Thomas Durrett as a secretary on 20 February 2015
...
... and 73 more events
14 Mar 1996
New secretary appointed;new director appointed
07 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Aug 1995
Incorporation

ABBEYROCK LIMITED Charges

5 March 2014
Charge code 0308 9886 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Jeffrey Robert Pattinson
Description: The f/h property situated at 109 devonshire road london and…
24 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold premises known as the feathers public…
24 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold premises known as the feathers public…
29 August 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied on 5 February 2003
Persons entitled: Henry Ansbacher & Co LTD
Description: The feathers public house,devonshire rd,london borough of…
28 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 30 January 2003
Persons entitled: Adam & Company PLC
Description: F/Hold property known as the feathers public…
10 May 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 16 July 1999
Persons entitled: United Trust Bank Limited
Description: F/H property k/a the feathers public house, devonshire…