ABODE LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1EP

Company number 04666404
Status Liquidation
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 22 December 2016; Liquidators' statement of receipts and payments to 22 December 2015; Registered office address changed from 5 Wavel Place Sydenham Hill London London SE26 6SF England to 24 Conduit Place London W2 1EP on 9 January 2015. The most likely internet sites of ABODE LONDON LIMITED are www.abodelondon.co.uk, and www.abode-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abode London Limited is a Private Limited Company. The company registration number is 04666404. Abode London Limited has been working since 13 February 2003. The present status of the company is Liquidation. The registered address of Abode London Limited is 24 Conduit Place London W2 1ep. . DAVIS, Ronald Ian is a Director of the company. SIDDIQUI, Shahzad is a Director of the company. TURTILL, Andrew Upton is a Director of the company. Secretary HARDY, Andrew has been resigned. Secretary HUMELE, Ben has been resigned. Director HARDY, Andrew Quentin has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
DAVIS, Ronald Ian
Appointed Date: 05 March 2003
55 years old

Director
SIDDIQUI, Shahzad
Appointed Date: 30 April 2004
74 years old

Director
TURTILL, Andrew Upton
Appointed Date: 14 March 2003
49 years old

Resigned Directors

Secretary
HARDY, Andrew
Resigned: 07 April 2008
Appointed Date: 05 March 2003

Secretary
HUMELE, Ben
Resigned: 01 March 2003
Appointed Date: 13 February 2003

Director
HARDY, Andrew Quentin
Resigned: 01 March 2003
Appointed Date: 13 February 2003
70 years old

ABODE LONDON LIMITED Events

01 Mar 2017
Liquidators' statement of receipts and payments to 22 December 2016
03 Mar 2016
Liquidators' statement of receipts and payments to 22 December 2015
09 Jan 2015
Registered office address changed from 5 Wavel Place Sydenham Hill London London SE26 6SF England to 24 Conduit Place London W2 1EP on 9 January 2015
08 Jan 2015
Appointment of a voluntary liquidator
08 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23

...
... and 40 more events
12 Nov 2003
New secretary appointed
19 May 2003
New director appointed
30 Apr 2003
Particulars of mortgage/charge
20 Mar 2003
New director appointed
13 Feb 2003
Incorporation

ABODE LONDON LIMITED Charges

1 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 53 alexandra drive upper norwood. With the…
23 April 2004
Legal mortgage
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 5A vermont road upper norwood london. With…
25 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…