132-134 ABBEY ROAD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6WH

Company number 04291489
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address C/O MUSCATT WALKER HAYIM, SPEEN HOUSE PORTER STREET, LONDON, W1U 6WH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 8 . The most likely internet sites of 132-134 ABBEY ROAD LIMITED are www.132134abbeyroad.co.uk, and www.132-134-abbey-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. 132 134 Abbey Road Limited is a Private Limited Company. The company registration number is 04291489. 132 134 Abbey Road Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of 132 134 Abbey Road Limited is C O Muscatt Walker Hayim Speen House Porter Street London W1u 6wh. . SCHEER, Andrew is a Secretary of the company. MOSES, Jane Eleene is a Director of the company. SCHEER, Andrew David is a Director of the company. SHER, David Stephen is a Director of the company. Secretary BRYANT, Sharon Ilana has been resigned. Secretary GALVIN, Grainne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CORBETT, Leslie has been resigned. Director COURT, Ruth Louise has been resigned. Director GREEN, Gordon has been resigned. Director RATCLIFFE, Michael Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCHEER, Andrew
Appointed Date: 08 February 2011

Director
MOSES, Jane Eleene
Appointed Date: 01 September 2011
80 years old

Director
SCHEER, Andrew David
Appointed Date: 04 July 2010
60 years old

Director
SHER, David Stephen
Appointed Date: 17 June 2010
42 years old

Resigned Directors

Secretary
BRYANT, Sharon Ilana
Resigned: 09 May 2005
Appointed Date: 21 September 2001

Secretary
GALVIN, Grainne
Resigned: 08 February 2011
Appointed Date: 09 May 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
CORBETT, Leslie
Resigned: 31 March 2004
Appointed Date: 02 July 2002
92 years old

Director
COURT, Ruth Louise
Resigned: 10 September 2007
Appointed Date: 31 March 2004
58 years old

Director
GREEN, Gordon
Resigned: 29 December 2010
Appointed Date: 14 June 2005
53 years old

Director
RATCLIFFE, Michael Anthony
Resigned: 29 December 2010
Appointed Date: 21 September 2001
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

132-134 ABBEY ROAD LIMITED Events

08 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8

...
... and 46 more events
17 Oct 2001
Director resigned
17 Oct 2001
Secretary resigned
17 Oct 2001
New secretary appointed
17 Oct 2001
New director appointed
21 Sep 2001
Incorporation