132-134 ABBEY ROAD LIMITED

Register to unlock more data on OkredoRegister

132-134 ABBEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291489

Incorporation date

21/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 Abbey Road, Flat A, London NW6 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon11/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/04/2025
Appointment of Mr Jayesh Patel as a director on 2025-04-23
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/08/2022
Registered office address changed from C/O Muscatt Walker Hayim Speen House Porter Street London W1U 6WH to 132 Abbey Road Flat a London NW6 4SN on 2022-08-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon26/09/2017
Appointment of Ms Jane Moses as a secretary on 2017-01-17
dot icon24/09/2017
Termination of appointment of Andrew David Scheer as a director on 2017-01-17
dot icon24/09/2017
Termination of appointment of Andrew Scheer as a secretary on 2017-01-17
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Appointment of Ms Jane Eleene Moses as a director
dot icon02/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon09/02/2011
Appointment of Mr Andrew Scheer as a secretary
dot icon08/02/2011
Termination of appointment of Grainne Galvin as a secretary
dot icon29/12/2010
Termination of appointment of Michael Ratcliffe as a director
dot icon29/12/2010
Termination of appointment of Gordon Green as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon28/09/2010
Director's details changed for Gordon Green on 2010-09-21
dot icon28/09/2010
Director's details changed for Mr Michael Anthony Ratcliffe on 2010-09-21
dot icon04/07/2010
Appointment of Mr Andrew David Scheer as a director
dot icon18/06/2010
Appointment of Mr David Stephen Sher as a director
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon05/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 21/09/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 21/09/07; change of members
dot icon17/09/2007
Director resigned
dot icon01/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 21/09/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/06/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Registered office changed on 17/05/05 from: muscatt walker hayim speen house porter street london W1U 6WH
dot icon16/02/2005
Registered office changed on 16/02/05 from: suite 24 southbridge house southbridge place croydon surrey CR0 4HA
dot icon16/12/2004
Return made up to 21/09/04; full list of members
dot icon21/10/2004
Ad 31/03/03-03/11/03 £ si 8@1
dot icon23/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon21/05/2004
Registered office changed on 21/05/04 from: 9 david house 45 high street london SE25 6HJ
dot icon22/10/2003
Return made up to 21/09/03; full list of members
dot icon15/08/2003
Return made up to 21/09/02; full list of members; amend
dot icon01/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Registered office changed on 01/05/03 from: speen house porter street london W1U 6WH
dot icon06/11/2002
Return made up to 21/09/02; full list of members
dot icon09/07/2002
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon21/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.93 % *

* during past year

Cash in Bank

£30,480.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.13K
-
0.00
34.61K
-
2022
0
29.84K
-
0.00
30.48K
-
2022
0
29.84K
-
0.00
30.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.84K £Descended-9.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.48K £Descended-11.93 % *

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
Green, Gordon
Director
14/06/2005 - 29/12/2010
-
Scheer, Andrew
Secretary
08/02/2011 - 17/01/2017
-
Moses, Jane Eleene
Director
01/09/2011 - Present
-
Ms Ruth Louise Court
Director
31/03/2004 - 10/09/2007
2
Corbett, Leslie
Director
02/07/2002 - 31/03/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 132-134 ABBEY ROAD LIMITED

132-134 ABBEY ROAD LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 132 Abbey Road, Flat A, London NW6 4SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 132-134 ABBEY ROAD LIMITED?

toggle

132-134 ABBEY ROAD LIMITED is currently Active. It was registered on 21/09/2001 .

Where is 132-134 ABBEY ROAD LIMITED located?

toggle

132-134 ABBEY ROAD LIMITED is registered at 132 Abbey Road, Flat A, London NW6 4SN.

What does 132-134 ABBEY ROAD LIMITED do?

toggle

132-134 ABBEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 132-134 ABBEY ROAD LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-09-30.