London
E15 4QS
Director Name | Raymond John Bryant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Builder |
Correspondence Address | Lynch Mill House Conduit Lane East Hoddesdon Hertfordshire EN11 8DZ |
Director Name | Nadine Grainger |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Accountant Services |
Country of Residence | United Kingdom |
Correspondence Address | 120 Rye Road Hoddesdon Hertfordshire EN11 0HW |
Director Name | Corinne Lock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 20 Silverfield Broxbourne Hertfordshire EN10 6PD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nadine Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Accountant Services |
Country of Residence | United Kingdom |
Correspondence Address | 120 Rye Road Hoddesdon Hertfordshire EN11 0HW |
Director Name | Stephen John Allen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2009) |
Role | Accountant |
Correspondence Address | 11 The Valley Green Welwyn Garden City Hertfordshire AL8 7DQ |
Secretary Name | Corinne Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 April 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 20 Silverfield Broxbourne Hertfordshire EN10 6PD |
Secretary Name | Mr Raymond Edward Dean |
---|---|
Status | Resigned |
Appointed | 17 April 2015(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 4a Broadway London E15 4QS |
Director Name | Mrs Sandra Tippett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH |
Director Name | Ms Claire Scott |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.abbeypersonnel-london.co.uk |
---|
Registered Address | 2 Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
90 at £1 | Lakenheath Investments LTD 90.00% Ordinary |
---|---|
10 at £1 | Corinne Lock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,326 |
Cash | £568,498 |
Current Liabilities | £420,636 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
11 December 2020 | Delivered on: 20 December 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 7 April 2010 Satisfied on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 January 2021 | Satisfaction of charge 035447240003 in full (1 page) |
---|---|
20 December 2020 | Registration of charge 035447240004, created on 11 December 2020 (13 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 March 2019 | Satisfaction of charge 035447240002 in full (4 pages) |
4 May 2018 | Registration of charge 035447240003, created on 2 May 2018 (39 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 May 2015 | Registration of charge 035447240002, created on 22 May 2015 (27 pages) |
27 May 2015 | Registration of charge 035447240002, created on 22 May 2015 (27 pages) |
30 April 2015 | Termination of appointment of Corinne Lock as a director on 16 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Raymond Dean as a director on 17 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Raymond Dean as a secretary on 17 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Raymond Dean as a secretary on 17 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Corinne Lock as a director on 16 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Mr Raymond Dean on 17 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Mr Raymond Dean on 17 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Corinne Lock as a secretary on 16 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Corinne Lock as a secretary on 16 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Raymond Dean as a director on 17 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Secretary's details changed for Corinne Lock on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Corinne Lock on 11 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Corinne Lock on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Corinne Lock on 11 December 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2010 | Director's details changed for Corinne Lock on 2 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Corinne Lock on 2 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Corinne Lock on 2 February 2010 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director stephen allen (1 page) |
16 February 2009 | Appointment terminated director stephen allen (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Return made up to 14/04/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members
|
9 May 2003 | Return made up to 14/04/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 July 2002 | Return made up to 14/04/02; full list of members (8 pages) |
15 July 2002 | Return made up to 14/04/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members
|
18 April 2001 | Return made up to 14/04/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 September 2000 | Return made up to 14/04/00; full list of members
|
11 September 2000 | Return made up to 14/04/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 August 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
19 August 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
22 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
22 July 1998 | Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1998 | Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Incorporation (19 pages) |
14 April 1998 | Incorporation (19 pages) |