ABERGRAVE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3PB

Company number 02154193
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address 5 SAVILE ROW, LONDON, W1S 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2,369,834 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ABERGRAVE LIMITED are www.abergrave.co.uk, and www.abergrave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Abergrave Limited is a Private Limited Company. The company registration number is 02154193. Abergrave Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Abergrave Limited is 5 Savile Row London W1s 3pb. . KELSEY, Yvonne is a Secretary of the company. ROBESON, Graham John is a Director of the company. Secretary BAYLEY, Kate has been resigned. Secretary CAUSTON, Richard Ian has been resigned. Secretary MILLER, David has been resigned. Secretary MILLER, David has been resigned. Secretary MORROW, Margaret has been resigned. Secretary SMITH, Michael David Langford has been resigned. Secretary WOOLRICH, Kevin has been resigned. Secretary YUILL, Andrew has been resigned. Director JAMES, Jeremy Edward has been resigned. Director ROWLAND, Harley James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELSEY, Yvonne
Appointed Date: 07 February 2014

Director
ROBESON, Graham John

79 years old

Resigned Directors

Secretary
BAYLEY, Kate
Resigned: 04 April 2004
Appointed Date: 07 December 2001

Secretary
CAUSTON, Richard Ian
Resigned: 09 May 2007
Appointed Date: 07 December 2001

Secretary
MILLER, David
Resigned: 07 December 2001
Appointed Date: 12 December 2000

Secretary
MILLER, David
Resigned: 19 May 1997

Secretary
MORROW, Margaret
Resigned: 27 February 2009
Appointed Date: 31 July 2008

Secretary
SMITH, Michael David Langford
Resigned: 31 July 2008
Appointed Date: 09 May 2007

Secretary
WOOLRICH, Kevin
Resigned: 12 December 2000
Appointed Date: 19 May 1997

Secretary
YUILL, Andrew
Resigned: 07 February 2014
Appointed Date: 27 February 2009

Director
JAMES, Jeremy Edward
Resigned: 02 December 1996
84 years old

Director
ROWLAND, Harley James
Resigned: 01 August 2008
Appointed Date: 15 April 2002
45 years old

ABERGRAVE LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,369,834

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,369,834

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 106 more events
12 Jan 1988
Director resigned;new director appointed
12 Jan 1988
Secretary resigned;new secretary appointed
12 Jan 1988
Accounting reference date notified as 31/12

04 Jan 1988
Company name changed squarefin 237 LIMITED\certificate issued on 28/12/87
11 Aug 1987
Incorporation

ABERGRAVE LIMITED Charges

28 February 1992
Legal charge
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as 2-16 colegate norwich norfolk.