ABBEY INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5DU

Company number 00543586
Status Active
Incorporation Date 21 January 1955
Company Type Private Limited Company
Address ABBEY HOUSE, 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU
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 one hundred and forty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ABBEY INVESTMENTS LIMITED are www.abbeyinvestments.co.uk, and www.abbey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Abbey Investments Limited is a Private Limited Company. The company registration number is 00543586. Abbey Investments Limited has been working since 21 January 1955. The present status of the company is Active. The registered address of Abbey Investments Limited is Abbey House 2 Southgate Road Potters Bar Hertfordshire En6 5du. . DAWSON, David John is a Secretary of the company. DAWSON, David John is a Director of the company. FRAQUELLI, Lorenzo Guiseppe is a Director of the company. GALLAGHER, Charles Hubert is a Director of the company. Secretary MAHER, Daniel Andrew has been resigned. Director GALLAGHER, Charles has been resigned. Director HAWKINS, Brian Raymond has been resigned. Director JACKSON, Dennis Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAWSON, David John
Appointed Date: 18 October 1996

Director
DAWSON, David John
Appointed Date: 27 August 2009
61 years old

Director
FRAQUELLI, Lorenzo Guiseppe
Appointed Date: 27 August 2009
67 years old

Director

Resigned Directors

Secretary
MAHER, Daniel Andrew
Resigned: 18 October 1996

Director
GALLAGHER, Charles
Resigned: 15 May 1993
98 years old

Director
HAWKINS, Brian Raymond
Resigned: 25 September 2009
Appointed Date: 30 April 1997
81 years old

Director
JACKSON, Dennis Arthur
Resigned: 30 April 1997
95 years old

Persons With Significant Control

Abbe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY INVESTMENTS LIMITED Events

26 Oct 2016
Full accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Oct 2015
Full accounts made up to 30 April 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,000

16 Oct 2014
Full accounts made up to 30 April 2014
...
... and 130 more events
30 Oct 1987
Return made up to 14/10/87; full list of members

01 Apr 1987
New director appointed

29 Dec 1986
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 24/09/86; full list of members

11 Jul 1986
Secretary resigned;new secretary appointed

ABBEY INVESTMENTS LIMITED Charges

11 June 1990
Legal mortgage
Delivered: 25 June 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks PLC
Description: 24 to 30 (even) cannon hill, southgate, enfield. Floating…
11 June 1990
Legal mortgage
Delivered: 25 June 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks PLC
Description: 12 paynes land, lawford road, rugby, warwickshire. Floating…
30 April 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks, P.L.C.
Description: 5-15 (odd numbers) fulton street and 77 to 82 victoria dock…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.
Description: Land containing approx 0.83 acres together with the…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.
Description: Plot 1 woodston business centre, welbeck way peterborough…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.
Description: Land at bury road, kentford suffolk. Floating charge over…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.
Description: Land lying to the south west of godington road, ashford…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks PLC
Description: 109 frindsbury road, strood kent. Floating charge over all…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks PLC
Description: 15 nuffield estate, poole, dorset. Floating charge over all…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 10 February 2000
Persons entitled: Allied Irish Banks PLC
Description: 101 & 101A magdalen road oxford. Floating charge over all…
15 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks PLC
Description: 34 and 36 high street, leagrave luton, beds. Floating…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks Limited.
Description: Land and buildings to the north east of cadwell lane…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Banks Limited.
Description: Land and buildings on the south side of winchester road…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Bank Limited
Description: 57, brighton road london borough of croydon.
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Bank Limited
Description: 20, cannon hill, southgate, london borough of enfield.…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Bank Limited
Description: 88 and 90, high street northampton nottinghamshire.…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Satisfied on 15 April 1992
Persons entitled: Allied Irish Bank Limited
Description: Land and buildings on the east side of queen's farm road…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 10 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 56 aylesbury st bletchley milton keynes…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 14 fulhurst avenue leicester…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 88/90 alpha street slough…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: 138 kingsley park terrace kettering road, northampton…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 13 February 1991
Persons entitled: Barclays Bank PLC
Description: 101/101A, magdalen road, oxford oxfordshire title no. On…
4 August 1980
Legal charge
Delivered: 22 August 1980
Status: Satisfied on 13 February 1991
Persons entitled: Barclays Bank PLC
Description: Nos. 24, 26, 26A, 28 & 30 cannon hill, southgate, enfield.
28 September 1979
Legal charge
Delivered: 5 October 1979
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings,south side,eccles new road, salford…
28 September 1979
Legal charge
Delivered: 5 October 1979
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: 29, winchester road, shirley, southampton, hampshire.
12 October 1976
Legal charge
Delivered: 30 April 1980
Status: Satisfied on 13 February 1991
Persons entitled: Excess Insurance Company Limited
Description: Land lying to the south west of godington road, ashford…