ABBEY ROAD DEVELOPMENTS LIMITED

ABBEY ROAD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameABBEY ROAD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03880999
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBEY ROAD DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ABBEY ROAD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Swiss House
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY ROAD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ABBEY ROAD CASTLE LIMITEDSep 13, 2005Sep 13, 2005
    THE MANHATTAN LOFT CORPORATION (AR) LIMITEDNov 22, 1999Nov 22, 1999

    What are the latest accounts for ABBEY ROAD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for ABBEY ROAD DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ABBEY ROAD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Miss Agnieszka Maria Sleczka as a secretary on Mar 03, 2015

    2 pagesAP03

    Termination of appointment of Centrum Secretaries Limited as a secretary on Mar 03, 2015

    1 pagesTM02

    Appointment of Miss Agnieszka Maria Sleczka as a director on Mar 03, 2015

    2 pagesAP01

    Termination of appointment of David Pearlman as a director on Mar 03, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Previous accounting period shortened from Oct 31, 2014 to Sep 30, 2014

    1 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Benjamin Gersohn as a secretary on Nov 14, 2014

    2 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    4 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Oct 31, 2011

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 22, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom

    1 pagesAD02

    Termination of appointment of Mary Stephen as a secretary

    2 pagesTM02

    Appointment of Robert Benjamin Gersohn as a secretary

    3 pagesAP03

    Accounts for a small company made up to Oct 31, 2010

    5 pagesAA

    Registered office address changed from * Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP* on May 18, 2011

    1 pagesAD01

    Who are the officers of ABBEY ROAD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLECZKA, Agnieszka Maria
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    Secretary
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    202307490001
    SLECZKA, Agnieszka Maria
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    Director
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    EnglandPolish202306860001
    BHAMBRA, Harjeet
    62 Byron Avenue
    Manor Park
    E12 6NG London
    Secretary
    62 Byron Avenue
    Manor Park
    E12 6NG London
    British32700280001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    GERSOHN, Robert Benjamin
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    British165237350001
    STEPHEN, Mary Philomena
    6 Burnham Close
    NW7 2SE London
    Secretary
    6 Burnham Close
    NW7 2SE London
    British64218710002
    VRANKOVIC, Maria
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    Secretary
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    British83828650002
    CENTRUM SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04193935
    128429450001
    HANDELSMAN, Harry
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    Director
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    EnglandBritish124385660001
    PEARLMAN, David
    36 Asmuns Hill
    NW11 6ET London
    Director
    36 Asmuns Hill
    NW11 6ET London
    United KingdomBritish23927810001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    STEPHEN, Mary Philomena
    6 Burnham Close
    NW7 2SE London
    Director
    6 Burnham Close
    NW7 2SE London
    EnglandBritish64218710002

    Does ABBEY ROAD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income
    Created On Dec 17, 2010
    Delivered On Dec 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The rent account and all its right, title and interest in the monies from time to time standing to the credit of the rent account see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    Legal charge
    Created On Dec 17, 2010
    Delivered On Dec 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land known as abbey roadbaptist church, abbey road, london t/no: NGL904070 by way of fixed charge all plant, machinery, implements, utensils, furniture and equipment see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    Legal charge
    Created On Dec 12, 2008
    Delivered On Dec 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Abbey road baptist church and school abbey road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    Debenture
    Created On Jul 28, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    Security assignment of agreement for lease
    Created On Jul 28, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security the benefit of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    Deed of agreement
    Created On Jul 28, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and squareford limited to the chargee
    Short particulars
    The company assigns the agreement by way of security and charges all the lessee's interest in the site. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    Charge of agreement for lease
    Created On Jun 28, 2005
    Delivered On Jul 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 13 june 2002. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Debenture
    Created On Jun 28, 2005
    Delivered On Jul 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Deed of agreement with authority or corporation re agreement for lease
    Created On Jun 28, 2005
    Delivered On Jul 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and squareford limited to chargee
    Short particulars
    Assigns the agreement dated 13 june 2002 for the completion of building works on the site. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Legal charge
    Created On Jun 28, 2005
    Delivered On Jul 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Abbey road church and school abbey road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0