ABLEDENE LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 03011007
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 2 VILLIERS COURT 40, UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of ABLEDENE LIMITED are www.abledene.co.uk, and www.abledene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Abledene Limited is a Private Limited Company. The company registration number is 03011007. Abledene Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Abledene Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . CHEAM REGISTRARS LIMITED is a Secretary of the company. SALVAGE, Philip John is a Director of the company. Secretary DAVIES, John Llewellyn has been resigned. Nominee Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Director PALMERSTON REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CHEAM REGISTRARS LIMITED
Appointed Date: 01 February 2010

Director
SALVAGE, Philip John
Appointed Date: 08 March 1995
69 years old

Resigned Directors

Secretary
DAVIES, John Llewellyn
Resigned: 17 May 1995
Appointed Date: 08 March 1995

Nominee Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 08 March 1995
Appointed Date: 18 January 1995

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 31 January 2010
Appointed Date: 17 May 1995

Nominee Director
PALMERSTON REGISTRARS LIMITED
Resigned: 08 March 1995
Appointed Date: 18 January 1995

Persons With Significant Control

Mrs Angela Susan Davies
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ABLEDENE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 28 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 48 more events
25 May 1995
Secretary resigned
25 May 1995
New secretary appointed
13 Mar 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Director resigned;new director appointed
18 Jan 1995
Incorporation

ABLEDENE LIMITED Charges

30 January 2013
Rent deposit deed
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Eliterank Limited
Description: £7,098.00.
3 August 2010
Rent deposit deed
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Eliterank Limited
Description: £3,750 plus a sum equivalent to vat see image for full…
3 August 2010
Rent deposit deed
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Eliterank Limited
Description: £16,875 see image for full details.
27 May 1998
Debenture
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…