127 ABBEVILLE ROAD LIMITED

Register to unlock more data on OkredoRegister

127 ABBEVILLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116261

Incorporation date

28/11/2000

Size

Dormant

Contacts

Registered address

Registered address

127 Abbeville Road, Clapham, London SW4 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon25/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon25/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon19/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/07/2021
Termination of appointment of James George Bass as a secretary on 2021-07-06
dot icon30/06/2021
Change of details for Miss Georgina Louise Speller as a person with significant control on 2021-06-30
dot icon30/06/2021
Appointment of Mr James George Bass as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Wendy Grisham as a secretary on 2021-06-29
dot icon14/05/2021
Notification of Georgina Louise Speller as a person with significant control on 2021-05-01
dot icon14/05/2021
Appointment of Mr James George Bass as a secretary on 2021-05-01
dot icon14/05/2021
Termination of appointment of Wendy Grisham as a director on 2021-05-01
dot icon14/05/2021
Appointment of Miss Georgina Louise Speller as a director on 2021-05-01
dot icon16/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/12/2020
Notification of Christine Margaret Connor as a person with significant control on 2019-06-12
dot icon14/10/2020
Appointment of Ms Christine Margaret Connor as a director on 2019-06-12
dot icon14/10/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon14/10/2020
Confirmation statement made on 2018-11-28 with no updates
dot icon14/10/2020
Confirmation statement made on 2017-11-28 with no updates
dot icon14/10/2020
Confirmation statement made on 2016-11-28 with updates
dot icon14/10/2020
Annual return made up to 2015-11-28
dot icon14/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/10/2020
Accounts for a dormant company made up to 2018-11-30
dot icon14/10/2020
Accounts for a dormant company made up to 2017-11-30
dot icon14/10/2020
Accounts for a dormant company made up to 2016-11-30
dot icon14/10/2020
Accounts for a dormant company made up to 2015-11-30
dot icon14/10/2020
Administrative restoration application
dot icon17/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon01/11/2015
Termination of appointment of James Andrew Ellis as a director on 2015-09-14
dot icon28/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon28/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon07/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/12/2010
Director's details changed for Wendy Grisham on 2010-11-28
dot icon11/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/02/2010
Appointment of James Andrew Ellis as a director
dot icon09/02/2010
Termination of appointment of Sophie Russell as a director
dot icon09/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/03/2009
Return made up to 28/11/08; full list of members
dot icon23/03/2009
Director's change of particulars / sophie matthews / 23/03/2009
dot icon10/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon09/01/2008
Return made up to 28/11/07; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/03/2007
Accounts for a dormant company made up to 2005-11-30
dot icon14/02/2007
Return made up to 28/11/06; full list of members
dot icon22/11/2005
Return made up to 28/11/05; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/01/2005
New secretary appointed
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon18/05/2004
Return made up to 28/11/03; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/04/2004
New director appointed
dot icon26/11/2003
New director appointed
dot icon25/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon18/06/2002
New secretary appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon20/12/2001
Return made up to 28/11/01; full list of members
dot icon04/09/2001
Registered office changed on 04/09/01 from: 16 saint john street london EC1M 4NT
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon19/02/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon28/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, James George
Director
30/06/2021 - Present
-
Mr James Andrew Ellis
Director
01/12/2009 - 14/09/2015
5
Bass, James George
Secretary
01/05/2021 - 06/07/2021
-
Grisham, Wendy
Director
11/12/2002 - 01/05/2021
-
Russell, Sophie Jane
Director
06/05/2002 - 01/12/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 127 ABBEVILLE ROAD LIMITED

127 ABBEVILLE ROAD LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at 127 Abbeville Road, Clapham, London SW4 9JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 127 ABBEVILLE ROAD LIMITED?

toggle

127 ABBEVILLE ROAD LIMITED is currently Active. It was registered on 28/11/2000 .

Where is 127 ABBEVILLE ROAD LIMITED located?

toggle

127 ABBEVILLE ROAD LIMITED is registered at 127 Abbeville Road, Clapham, London SW4 9JL.

What does 127 ABBEVILLE ROAD LIMITED do?

toggle

127 ABBEVILLE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 127 ABBEVILLE ROAD LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-12 with no updates.