ABM COLNE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 0HT

Company number 06791804
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address FLAT K, 7-9 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE to Flat K 7-9 Cadogan Square London SW1X 0HT on 8 November 2016. The most likely internet sites of ABM COLNE LIMITED are www.abmcolne.co.uk, and www.abm-colne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abm Colne Limited is a Private Limited Company. The company registration number is 06791804. Abm Colne Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Abm Colne Limited is Flat K 7 9 Cadogan Square London England Sw1x 0ht. . BEVERLEY, Andrew is a Director of the company. GILL, Benjamin is a Director of the company. JAFFRAY, Mark is a Director of the company. Secretary JORDAN COSEC LIMITED has been resigned. Secretary JOSEPHS, Rhonda has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BEVERLEY, Andrew
Appointed Date: 14 January 2009
64 years old

Director
GILL, Benjamin
Appointed Date: 14 January 2009
56 years old

Director
JAFFRAY, Mark
Appointed Date: 14 January 2009
50 years old

Resigned Directors

Secretary
JORDAN COSEC LIMITED
Resigned: 02 December 2009
Appointed Date: 14 January 2009

Secretary
JOSEPHS, Rhonda
Resigned: 14 June 2010
Appointed Date: 02 December 2009

Persons With Significant Control

Mr Benjamin Gill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Beverley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Cone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Karen Marshall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ABM COLNE LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 18 November 2016 with updates
08 Nov 2016
Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE to Flat K 7-9 Cadogan Square London SW1X 0HT on 8 November 2016
09 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150

07 Jun 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 17 more events
11 Dec 2009
Termination of appointment of Jordan Cosec Limited as a secretary
11 Dec 2009
Appointment of Rhonda Josephs as a secretary
11 Dec 2009
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 December 2009
20 Jan 2009
Accounting reference date shortened from 31/01/2010 to 30/11/2009
14 Jan 2009
Incorporation