Company NameAbbeycom Limited
DirectorKenny Gee
Company StatusActive
Company Number03585080
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kenny Gee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Arbour Lane
Wickham Bishops
Witham
Essex
CM8 3NT
Secretary NamePeter James Chapman
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Correspondence Address33 Tapley Road
Chelmsford
Essex
CM1 4XY
Secretary NameNicola Smith
NationalityBritish
StatusResigned
Appointed23 June 1998(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2004)
RoleHousewife
Correspondence Address7 Blacksmiths Lane
Wickham Bishops
Witham
Essex
CM8 3NR
Director NameMr Jason Mark Warren
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
29 Sloe Hill
Halstead
Essex
CO9 1JT
Secretary NameMr Jason Mark Warren
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
29 Sloe Hill
Halstead
Essex
CO9 1JT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteabbeycom.net
Email address[email protected]
Telephone01376 572557
Telephone regionBraintree

Location

Registered AddressSuite 203 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kenny Gee
100.00%
Ordinary

Financials

Year2014
Net Worth£53,545
Current Liabilities£31,695

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

28 October 2011Delivered on: 1 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 old mill chase k/a land at old mill chase wethersfield braintree t/n EX740259 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 September 2011Delivered on: 17 September 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 2010Delivered on: 24 November 2010
Persons entitled: Regentsmead Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at old mill chase wethersfield braintree essex.
Outstanding
16 November 2010Delivered on: 24 November 2010
Persons entitled: Regentsmead Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 August 2017Notification of Kenny Gee as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Kenny Gee as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 December 2015Registered office address changed from London Road Feering Colchester Essex CO5 9ED to Suite 203 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from London Road Feering Colchester Essex CO5 9ED to Suite 203 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 December 2015 (1 page)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Director's details changed for Mr Kenny Gee on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Kenny Gee on 23 July 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 September 2009Return made up to 22/06/09; full list of members (3 pages)
2 September 2009Return made up to 22/06/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 September 2008Return made up to 22/06/08; full list of members (3 pages)
4 September 2008Return made up to 22/06/08; full list of members (3 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 22/06/05; full list of members (2 pages)
22 September 2005Return made up to 22/06/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
1 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 July 2001Return made up to 22/06/01; full list of members (6 pages)
6 July 2001Return made up to 22/06/01; full list of members (6 pages)
31 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Registered office changed on 28/06/00 from: 5 scarletts close whitham essex CM8 1QW (1 page)
28 June 2000Registered office changed on 28/06/00 from: 5 scarletts close whitham essex CM8 1QW (1 page)
20 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 August 1999Return made up to 22/06/99; full list of members (6 pages)
16 August 1999Return made up to 22/06/99; full list of members (6 pages)
4 May 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
4 May 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
4 August 1998Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 August 1998Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page)
26 June 1998Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page)
22 June 1998Incorporation (15 pages)
22 June 1998Incorporation (15 pages)