ABBEY (IRELAND) LIMITED
Overview
Company Name | ABBEY (IRELAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC013538 |
External Registration Number | 9245 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is ABBEY (IRELAND) LIMITED located?
Registered Office Address | 3 Dublin Landings North Wall Quay Dublin Dublin 1 D01c4e0 Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABBEY (IRELAND) LIMITED?
Company Name | From | Until |
---|---|---|
ABBEY LIMITED | Jan 25, 2022 | Jan 25, 2022 |
ABBEY PUBLIC LIMITED COMPANY | Jul 10, 1986 | Jul 10, 1986 |
What are the latest accounts for ABBEY (IRELAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
ABBEY (IRELAND) LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 5 |
Account Period To | Day: 30 Month: 4 |
Month: | 9 |
Business Activity | To Carry On Business As A Holding Company And To Acquire And Hold Shares, Stocks |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | The Companies Act 1908 To 1917 And The Companies Acts 1963 To 2013 And The Companies Acts 2014 |
Originating Registry Country | IRELAND |
Place Registered | Companies House Dublin |
Company Number | 9245 |
What are the latest filings for ABBEY (IRELAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Daniel Stuart Evans as a director on Mar 06, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Christopher Andrew Hamilton as a director on Feb 20, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Apr 30, 2024 | 32 pages | AA | ||
Full accounts made up to Apr 30, 2023 | 25 pages | AA | ||
Termination of appointment of Michael Anthony Mcnulty as a director on Apr 28, 2023 | 2 pages | OSTM01 | ||
Details changed for an overseas company - 25/28 North Wall Quay, Dublin 1, Ireland | 4 pages | OSCH02 | ||
Termination of appointment of Robert Neil Kennedy as a director on Apr 20, 2023 | 2 pages | OSTM01 | ||
Full accounts made up to Apr 30, 2022 | 26 pages | AA | ||
Appointment of Mr Christopher Andrew Hamilton as a director on Aug 23, 2022 | 3 pages | OSAP01 | ||
Change of registered name of an overseas company on Jan 15, 2022 from {change_name} | 4 pages | OSNM01 | ||
Change of registered name of an overseas company on Jan 15, 2022 from {change_name} | 4 pages | OSNM01 | ||
Full accounts made up to Apr 30, 2021 | 25 pages | AA | ||
Details changed for an overseas company - Change in Accounts Details 01/05 to 30/04 06Mths | pages | OSCH02 | ||
Details changed for an overseas company - Change in Objects 12/10/21 as per Atched-Memorandum of Association Clause 3 | pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 30/09/21 | pages | OSCH02 | ||
Details changed for an overseas company - Change in Legal Form 12/10/21 Public Ltd Comp. by Shares | 9 pages | OSCH02 | ||
Termination of appointment of Joseph Charles Davy as a director on Apr 30, 1994 | 2 pages | OSTM01 | ||
Director's details changed for Mr Charles Hubert Gallagher on Jul 13, 2021 | 3 pages | OSCH03 | ||
Director's details changed for Mr David Andrew Gallagher on Jul 13, 2021 | 3 pages | OSCH03 | ||
Director's details changed for Mr Robert Neil Kennedy on Jul 13, 2021 | 3 pages | OSCH03 | ||
Details changed for an overseas company - Change in Objects 01/01/21 | pages | OSCH02 | ||
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland | pages | OSCH02 | ||
Details changed for an overseas company - Change in Gov Law 01/01/2021 | pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 01/01/21 | pages | OSCH02 | ||
Details changed for an overseas company - Change in Accounts Details Ec | 8 pages | OSCH02 | ||
Who are the officers of ABBEY (IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, David John | Secretary | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | British | 47246260003 | ||||||
COLLINS, Nicholas John Thomas | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | Ireland | British | Managing Director | 204345140002 | ||||
EVANS, Daniel Stuart | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | United Kingdom | British | None | 328931330001 | ||||
FRAQUELLI, Lorenzo Giuseppe | Director | Southgate Road EN6 5DU Potters Bar Abbey House 2 Hertfordshire | England | British | Managing Director | 48396030001 | ||||
GALLAGHER, Avril Marie | Director | 2 Southgate Road EN8 5DU Potters Bar Abbey House Hertfordshire England | United Kingdom | Irish | Consultant | 59573120002 | ||||
GALLAGHER, Charles Hubert | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | England | Irish | Executive Chairman | 19842760002 | ||||
GALLAGHER, David Andrew | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | United Kingdom | Irish | Director | 14866780003 | ||||
QUIRKE, Anthony Gerard | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | England | Irish,British | Corporate Sales Director | 194166710001 | ||||
MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | N/A | 28861950001 | |||||
DARWIN, Philip Waring | Director | 4 Gore Street SW7 5PT London | England | British | Director | 7424580001 | ||||
DAVY, Joseph Charles | Director | Woodberry 14 Green Park IRISH Orwell Road Dublin 14 Ireland | Irish | Director | 46699650001 | |||||
GALLEN, Desmond Francis | Director | 2 Crosslands, Off Mancroft Road Caddington LU1 4ER Luton Bedfordshire | Irish | Director | 46699630001 | |||||
HAMILTON, Christopher Andrew | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire | United Kingdom | British | None | 220467270001 | ||||
HAWKINS, Brian Raymond | Director | Cranhams Lane GL7 1UA Cirencester 88 Gloucestershire | United Kingdom | British | Company Director | 34351510006 | ||||
HOGAN, John | Director | 18 Deerpark IRISH Castleknock Dublin 2 | Irish | Consultant | 79510110001 | |||||
HUMBER, John Roger | Director | 44 Judges Walk NR4 7QF Norwich Norfolk | British | Self Employed | 32017570004 | |||||
JACKSON, Dennis Arthur | Director | 32 Holywell Road Studham LU6 2PA Dunstable Bedfordshire | British | Managing Director | 17003980001 | |||||
KENNEDY, Robert Neil | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | United Kingdom | British | Company Director | 9655130003 | ||||
MCNULTY, Michael Anthony | Director | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire England | Ireland | Irish | None | 165448550001 | ||||
SHORTT, Richard Joseph | Director | Cherryfield 52 Meath Road IRISH Bray Co. Wicklow | Irish | Company Director | 81944310001 |
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