Company NameAbbey Personnel Limited
DirectorRaymond Edward Dean
Company StatusActive
Company Number03544724
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Raymond Edward Dean
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(17 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Broadway
London
E15 4QS
Director NameRaymond John Bryant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleBuilder
Correspondence AddressLynch Mill House
Conduit Lane East
Hoddesdon
Hertfordshire
EN11 8DZ
Director NameNadine Grainger
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAccountant Services
Country of ResidenceUnited Kingdom
Correspondence Address120 Rye Road
Hoddesdon
Hertfordshire
EN11 0HW
Director NameCorinne Lock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address20 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNadine Grainger
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAccountant Services
Country of ResidenceUnited Kingdom
Correspondence Address120 Rye Road
Hoddesdon
Hertfordshire
EN11 0HW
Director NameStephen John Allen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2009)
RoleAccountant
Correspondence Address11 The Valley Green
Welwyn Garden City
Hertfordshire
AL8 7DQ
Secretary NameCorinne Lock
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 April 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address20 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Secretary NameMr Raymond Edward Dean
StatusResigned
Appointed17 April 2015(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2022)
RoleCompany Director
Correspondence Address4a Broadway
London
E15 4QS
Director NameMrs Sandra Tippett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Foxes Parade Sewardstone Road
Waltham Abbey
EN9 1PH
Director NameMs Claire Scott
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Foxes Parade
Sewardstone Road
Waltham Abbey
EN9 1PH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.abbeypersonnel-london.co.uk

Location

Registered Address2 Foxes Parade
Sewardstone Road
Waltham Abbey
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

90 at £1Lakenheath Investments LTD
90.00%
Ordinary
10 at £1Corinne Lock
10.00%
Ordinary

Financials

Year2014
Net Worth£616,326
Cash£568,498
Current Liabilities£420,636

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

11 December 2020Delivered 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 2018Delivered on: 4 May 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2010Delivered 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

Filing History

7 January 2021Satisfaction of charge 035447240003 in full (1 page)
20 December 2020Registration of charge 035447240004, created on 11 December 2020 (13 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
18 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 March 2019Satisfaction of charge 035447240002 in full (4 pages)
4 May 2018Registration of charge 035447240003, created on 2 May 2018 (39 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
27 May 2015Registration of charge 035447240002, created on 22 May 2015 (27 pages)
27 May 2015Registration of charge 035447240002, created on 22 May 2015 (27 pages)
30 April 2015Termination of appointment of Corinne Lock as a director on 16 April 2015 (1 page)
30 April 2015Appointment of Mr Raymond Dean as a director on 17 April 2015 (2 pages)
30 April 2015Appointment of Mr Raymond Dean as a secretary on 17 April 2015 (2 pages)
30 April 2015Appointment of Mr Raymond Dean as a secretary on 17 April 2015 (2 pages)
30 April 2015Termination of appointment of Corinne Lock as a director on 16 April 2015 (1 page)
30 April 2015Secretary's details changed for Mr Raymond Dean on 17 April 2015 (1 page)
30 April 2015Secretary's details changed for Mr Raymond Dean on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Corinne Lock as a secretary on 16 April 2015 (1 page)
30 April 2015Termination of appointment of Corinne Lock as a secretary on 16 April 2015 (1 page)
30 April 2015Appointment of Mr Raymond Dean as a director on 17 April 2015 (2 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
11 December 2012Secretary's details changed for Corinne Lock on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Corinne Lock on 11 December 2012 (2 pages)
11 December 2012Secretary's details changed for Corinne Lock on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Corinne Lock on 11 December 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2010Director's details changed for Corinne Lock on 2 February 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Corinne Lock on 2 February 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Corinne Lock on 2 February 2010 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 February 2009Appointment terminated director stephen allen (1 page)
16 February 2009Appointment terminated director stephen allen (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
29 September 2004Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
8 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Return made up to 14/04/04; full list of members (7 pages)
8 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Return made up to 14/04/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 14/04/02; full list of members (8 pages)
15 July 2002Return made up to 14/04/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 September 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 August 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
19 August 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
22 April 1999Return made up to 14/04/99; full list of members (6 pages)
22 April 1999Return made up to 14/04/99; full list of members (6 pages)
22 July 1998Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1998Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (19 pages)
14 April 1998Incorporation (19 pages)