ABERROT LIMITED
EAST DULWICH

Hellopages » Greater London » Southwark » SE22 9EE

Company number 00637899
Status Active
Incorporation Date 25 September 1959
Company Type Private Limited Company
Address THE GALLERY, 14 UPLAND ROAD, EAST DULWICH, LONDON, SE22 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200 . The most likely internet sites of ABERROT LIMITED are www.aberrot.co.uk, and www.aberrot.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 4.5 miles; to Bickley Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberrot Limited is a Private Limited Company. The company registration number is 00637899. Aberrot Limited has been working since 25 September 1959. The present status of the company is Active. The registered address of Aberrot Limited is The Gallery 14 Upland Road East Dulwich London Se22 9ee. The cash in hand is £0.2k. It is £0k against last year. . AYRE, Frances Nicola is a Secretary of the company. AYRE, Vincent Paul is a Director of the company. Secretary AYRE, Vincent Paul has been resigned. Director AYRE, Kathleen Mary has been resigned. The company operates in "Non-trading company".


aberrot Key Finiance

LIABILITIES n/a
CASH £0.2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AYRE, Frances Nicola
Appointed Date: 31 December 2004

Director
AYRE, Vincent Paul
Appointed Date: 31 December 2004
57 years old

Resigned Directors

Secretary
AYRE, Vincent Paul
Resigned: 31 December 2004

Director
AYRE, Kathleen Mary
Resigned: 31 December 2004
93 years old

Persons With Significant Control

Mr Vincent Paul Ayre
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ABERROT LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 March 2017
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200

10 May 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

...
... and 85 more events
23 Apr 1987
Return made up to 15/10/86; full list of members

21 Apr 1987
Full accounts made up to 31 March 1987

21 Apr 1987
Full accounts made up to 31 March 1986

04 Jul 1986
Secretary resigned;new secretary appointed

25 Sep 1959
Incorporation

ABERROT LIMITED Charges

18 October 2007
Sale/purchase agreement
Delivered: 31 October 2007
Status: Satisfied on 14 January 2009
Persons entitled: Pavilion (London) PLC
Description: F/H premises 131 evelina road london t/no LN78707.
23 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: 131 evelina road nunhead london. By way of fixed charge the…
24 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Satisfied on 14 January 2009
Persons entitled: Midland Bank PLC
Description: F/H 131 evelina road nunhead london. With the benefit of…
9 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 14 January 2009
Persons entitled: Barclays Bank PLC
Description: 131 evelina road nunhead l/b of southwark title no LN78707.
17 September 1982
Legal charge
Delivered: 23 September 1982
Status: Satisfied on 14 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H 131 evelina road peckham l/b of southwark title no ln…
11 March 1966
Mortgage
Delivered: 21 March 1966
Status: Satisfied on 14 January 2009
Persons entitled: Midland Bank PLC
Description: 131, evelina rd, nunhead camberwell, southwark with…
14 January 1960
Charge
Delivered: 20 January 1960
Status: Satisfied on 14 January 2009
Persons entitled: Midland Bank PLC
Description: (For details see doc 10). undertaking and all property and…