Company number 03148810
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address COOPER MURRAY, 4 DEVONSHIRE STREET, SUITE LG6, LONDON, W1W 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 18 January 2016; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 2
. The most likely internet sites of ABBOTPLACE LIMITED are www.abbotplace.co.uk, and www.abbotplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Abbotplace Limited is a Private Limited Company.
The company registration number is 03148810. Abbotplace Limited has been working since 19 January 1996.
The present status of the company is Active. The registered address of Abbotplace Limited is Cooper Murray 4 Devonshire Street Suite Lg6 London W1w 5dt. . DANIEL, John Timothy is a Director of the company. LARKEY, John is a Director of the company. Secretary DANIEL, Janet has been resigned. Secretary LARKEY, John Richard has been resigned. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
DANIEL, Janet
Resigned: 03 December 2013
Appointed Date: 20 January 2008
Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 01 June 2001
Appointed Date: 18 July 1996
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 19 January 1996
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 19 January 1996
Persons With Significant Control
Worthome Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ruane Securities Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%
ABBOTPLACE LIMITED Events
01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 18 January 2016
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
24 Sep 2015
Total exemption small company accounts made up to 18 January 2015
03 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 78 more events
30 Aug 1996
Director resigned
03 Aug 1996
Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP
24 Jul 1996
Registered office changed on 24/07/96 from: fleet business house 164,oscott lane great barr birmingham B44 9EL
19 Feb 1996
Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP
19 Jan 1996
Incorporation
14 February 2007
Deed of rental assignment
Delivered: 22 February 2007
Status: Satisfied
on 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest present or future…
14 February 2007
Mortgage
Delivered: 22 February 2007
Status: Satisfied
on 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a upper parts 496 walton road west molesey…
9 September 2003
Deed of rental assignment
Delivered: 12 September 2003
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
9 September 2003
Mortgage deed
Delivered: 12 September 2003
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: The property known as 114 cleveland street fitzroy square…
31 January 2001
Deed of rental assignment
Delivered: 3 February 2001
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
31 January 2001
Mortgage deed
Delivered: 3 February 2001
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: 496,498,500 and 504 to 512 walton road and 2 to 12 high…
7 August 1997
Mortgage deed
Delivered: 15 August 1997
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: All sums standing to the credit of the company in deposit…
7 August 1997
Debenture
Delivered: 15 August 1997
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: .. fixed and floating charges over the undertaking and all…
7 August 1997
Commercial mortage
Delivered: 15 August 1997
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West PLC
Description: Legal mortgage over property k/a 41/45 (inc.) st. James's…
28 April 1997
Mortgage
Delivered: 29 April 1997
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West Building Society
Description: 41/45 (inclusive) st.james's street,brighton…
28 April 1997
Debenture
Delivered: 29 April 1997
Status: Satisfied
on 6 November 2014
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…