17 ABBEVILLE ROAD LIMITED

Register to unlock more data on OkredoRegister

17 ABBEVILLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542440

Incorporation date

23/09/2002

Size

Dormant

Contacts

Registered address

Registered address

17 Abbeville Road, Clapham, London SW4 9LACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon01/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/01/2023
Notification of Robyn Jane Charteris as a person with significant control on 2023-01-03
dot icon20/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon02/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon21/08/2018
Notification of Roger Glenister Charteris as a person with significant control on 2017-12-27
dot icon21/08/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/08/2018
Cessation of Zoe Arabella Helena Murphy as a person with significant control on 2017-12-27
dot icon21/08/2018
Cessation of Michael James Murphy as a person with significant control on 2017-12-27
dot icon28/12/2017
Appointment of Mrs Robyn Jane Charteris as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mrs Robyn Jane Charteris as a secretary on 2017-12-28
dot icon28/12/2017
Appointment of Mr Roger Glenister Charteris as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Zoe Arabella Helena Murphy as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Michael James Murphy as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Michael James Murphy as a secretary on 2017-12-28
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon11/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/09/2016
Director's details changed for Mr Matthew Gerard on 2016-09-26
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Matthew Gerard on 2013-10-01
dot icon21/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Matthew Gerads as a director
dot icon28/08/2012
Appointment of Matthew Gerads as a director
dot icon30/04/2012
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Michael James Murphy as a secretary
dot icon29/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/04/2012
Termination of appointment of Lisa Crewe-Read as a director
dot icon29/04/2012
Appointment of Mrs Zoe Arabella Helena Murphy as a director
dot icon29/04/2012
Termination of appointment of Caspian Crewe Read as a director
dot icon29/04/2012
Appointment of Mr Michael James Murphy as a director
dot icon29/04/2012
Appointment of Mr Matthew Gerard as a director
dot icon29/04/2012
Termination of appointment of Lisa Crewe Read as a secretary
dot icon04/08/2011
Annual return made up to 2010-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2009-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2008-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2007-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2006-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2005-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2004-09-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2003-09-23 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/08/2011
Accounts for a dormant company made up to 2009-09-30
dot icon02/08/2011
Accounts for a dormant company made up to 2008-09-30
dot icon02/08/2011
Accounts for a dormant company made up to 2007-09-30
dot icon02/08/2011
Accounts for a dormant company made up to 2006-09-30
dot icon02/08/2011
Accounts for a dormant company made up to 2005-09-30
dot icon02/08/2011
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2011
Total exemption small company accounts made up to 2003-09-30
dot icon02/08/2011
Director's details changed for Lisa Jane Crewe Read on 2003-09-23
dot icon29/07/2011
Administrative restoration application
dot icon19/07/2005
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2005
First Gazette notice for compulsory strike-off
dot icon30/03/2004
Strike-off action suspended
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: 17 abbeville road clapham london SW4 9LA
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon23/09/2002
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
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2002 - 22/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/09/2002 - 22/09/2002
43699
Mrs Zoe Arabella Helena Murphy
Director
30/08/2011 - 27/12/2017
3
Charteris, Robyn Jane
Director
28/12/2017 - Present
1
Mr Matthew Lawrence Gerard
Director
31/08/2011 - Present
1

Persons with Significant Control

5
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 17 ABBEVILLE ROAD LIMITED

17 ABBEVILLE ROAD LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at 17 Abbeville Road, Clapham, London SW4 9LA. There are currently 4 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 17 ABBEVILLE ROAD LIMITED?

toggle

17 ABBEVILLE ROAD LIMITED is currently Active. It was registered on 23/09/2002 .

Where is 17 ABBEVILLE ROAD LIMITED located?

toggle

17 ABBEVILLE ROAD LIMITED is registered at 17 Abbeville Road, Clapham, London SW4 9LA.

What does 17 ABBEVILLE ROAD LIMITED do?

toggle

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

What is the latest filing for 17 ABBEVILLE ROAD LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-05-20 with no updates.