SUPERABBEY LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01409309
Status Active
Incorporation Date 15 January 1979
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 99 . The most likely internet sites of SUPERABBEY LIMITED are www.superabbey.co.uk, and www.superabbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Superabbey Limited is a Private Limited Company. The company registration number is 01409309. Superabbey Limited has been working since 15 January 1979. The present status of the company is Active. The registered address of Superabbey Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £57.86k. It is £-5.91k against last year. The cash in hand is £28.01k. It is £4.67k against last year. . LAVINGTON, Frank Brian is a Secretary of the company. DEWAN, Ramesh is a Director of the company. LAVINGTON, Frank Brian is a Director of the company. MCKEE, Alan is a Director of the company. The company operates in "Development of building projects".


superabbey Key Finiance

LIABILITIES £57.86k
-10%
CASH £28.01k
+20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
DEWAN, Ramesh

78 years old

Director

Director
MCKEE, Alan

89 years old

Persons With Significant Control

Mr Ramesh Dewan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERABBEY LIMITED Events

08 Mar 2017
Confirmation statement made on 18 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 18 February 2015
Statement of capital on 2015-02-19
  • GBP 99

...
... and 69 more events
02 Oct 1987
First gazette

10 Sep 1987
Particulars of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

11 Sep 1986
Full accounts made up to 31 March 1984

11 Sep 1986
Return made up to 31/12/85; full list of members

SUPERABBEY LIMITED Charges

8 September 1987
Legal mortgage
Delivered: 10 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2, 17/19 adams road, derwent howe, workington cumbria…
12 March 1987
Legal charge
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-11 brown street burnley lancashire t/n la 238384.
25 March 1986
Legal charge
Delivered: 9 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being land & buildings on…
2 July 1985
Legal charge
Delivered: 5 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the southeast of beddow way, forstal, boxley…
22 June 1984
Mortgage
Delivered: 10 July 1984
Status: Outstanding
Persons entitled: Commercial Union Assurance PLC
Description: Wessex house & tubeform works cardigan st birmingham west…
8 February 1984
Legal charge
Delivered: 15 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on south side of sir alfred owen way, pontgwindy…
27 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: F/H property known as forstal depot, forstal road…
23 August 1980
Legal mortgage
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 naylor court off patterson street blaydon gateshead…
6 February 1980
Mortgage
Delivered: 12 February 1980
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: L/H forstal depot, forstal road, aylesford maidstone, kent…
10 September 1979
Legal charge
Delivered: 20 September 1979
Status: Satisfied on 10 January 1992
Persons entitled: Municipal Mutual Insurance Limited
Description: L/H forstal depot aylesford kent.