20 ABERCORN PLACE LIMITED

Register to unlock more data on OkredoRegister

20 ABERCORN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662651

Incorporation date

05/11/1998

Size

Dormant

Contacts

Registered address

Registered address

20 Great Western Road, London W9 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Ms Allison Bullock on 2024-04-23
dot icon30/05/2024
Director's details changed for Ms Allison Hilary on 2024-04-23
dot icon30/05/2024
Director's details changed for Ms Allison-Lily Hilary on 2024-05-29
dot icon30/05/2024
Director's details changed for Ms Allison-Lily Hilary on 2024-04-23
dot icon30/05/2024
Director's details changed for Ms Allison-Lily Hilary on 2024-04-23
dot icon18/12/2023
Director's details changed for Mr Igors Konovalovs on 2023-12-18
dot icon06/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Appointment of Mr Ismail Cem Turan as a director on 2022-05-16
dot icon13/06/2022
Termination of appointment of Eric Tomich as a director on 2020-05-27
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon25/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of Westbray Property Services Ltd as a secretary on 2019-04-30
dot icon03/05/2019
Registered office address changed from 7-8 New Road Avenue Chatham ME4 6BB England to 20 Great Western Road London W9 3NN on 2019-05-03
dot icon10/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Appointment of Mr Igors Konovalovs as a director on 2017-11-02
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon01/12/2017
Termination of appointment of Eliahu Berkovski as a director on 2017-11-03
dot icon01/12/2017
Secretary's details changed for Westbray Property Management Ltd on 2017-12-01
dot icon22/11/2017
Appointment of Westbray Property Management Ltd as a secretary on 2017-04-01
dot icon22/11/2017
Termination of appointment of Porters Property Management as a secretary on 2017-04-01
dot icon27/09/2017
Previous accounting period shortened from 2017-01-01 to 2016-12-31
dot icon26/09/2017
Previous accounting period extended from 2016-12-31 to 2017-01-01
dot icon21/09/2017
Registered office address changed from C/O Porters Property Management 6 Clarendon Place, King Street Maidstone Kent ME14 1BQ England to 7-8 New Road Avenue Chatham ME4 6BB on 2017-09-21
dot icon17/11/2016
Registered office address changed from C/O C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Porters Property Management 6 Clarendon Place, King Street Maidstone Kent ME14 1BQ on 2016-11-17
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Termination of appointment of Fifield Glyn Limited as a secretary on 2016-11-16
dot icon16/11/2016
Appointment of Porters Property Management as a secretary on 2016-11-16
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Appointment of Mr Eric Tomich as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of Rasna Kaur Grewal as a director on 2016-03-01
dot icon10/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/11/2015
Register inspection address has been changed from C/O Flat 4 20 Abercorn Place London NW8 9XP England to C/O Fifield Glyn 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
dot icon10/11/2015
Appointment of Allison Bullock as a director on 2014-12-18
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/01/2015
Appointment of Fifield Glyn Limited as a secretary on 2014-12-16
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2014
Registered office address changed from Flat 4 Abercorn Place St Johns Wood London NW8 9XP on 2014-06-20
dot icon16/12/2013
Termination of appointment of John Emmerson as a director
dot icon16/12/2013
Termination of appointment of John Emmerson as a secretary
dot icon21/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon15/11/2012
Register(s) moved to registered office address
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/11/2010
Appointment of Miss Hui San Low as a director
dot icon12/11/2010
Termination of appointment of Daniel Knight as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon13/11/2009
Director's details changed for Rasna Kaur Grewal on 2009-10-01
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Director's details changed for John Emmerson on 2009-10-01
dot icon13/11/2009
Director's details changed for Daniel James Knight on 2009-10-01
dot icon13/11/2009
Director's details changed for Ms Negar Yazdani on 2009-10-01
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for John Emmerson on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Eliahu Berkovski on 2009-10-01
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon11/11/2008
Director appointed daniel james knight
dot icon05/11/2008
Director appointed eliahu berkovski
dot icon05/11/2008
Director appointed rasna kaur grewal
dot icon05/11/2008
Director appointed john emmerson
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 05/11/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 05/11/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 4/5
dot icon23/02/2006
Memorandum and Articles of Association
dot icon23/02/2006
Nc inc already adjusted 13/02/06
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon05/12/2005
Return made up to 05/11/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 05/11/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/03/2003
Director resigned
dot icon01/12/2002
Return made up to 05/11/02; full list of members
dot icon14/11/2002
New director appointed
dot icon13/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon17/11/2000
Return made up to 05/11/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 05/11/99; full list of members
dot icon07/12/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon08/01/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon24/12/1998
Ad 05/11/98-20/12/98 £ si 2@1=2 £ ic 2/4
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Secretary resigned
dot icon05/11/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
15/12/2014 - 15/11/2016
44
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/11/1998 - 04/11/1998
9278
Hallmark Registrars Limited
Nominee Director
04/11/1998 - 04/11/1998
8288
Hammond, Gary
Director
31/10/1999 - 08/03/2001
-
Ms Negar Yazdani
Director
26/04/2004 - Present
12

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+
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 20 ABERCORN PLACE LIMITED

20 ABERCORN PLACE LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at 20 Great Western Road, London W9 3NN. There are currently 5 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 20 ABERCORN PLACE LIMITED?

toggle

20 ABERCORN PLACE LIMITED is currently Active. It was registered on 05/11/1998 .

Where is 20 ABERCORN PLACE LIMITED located?

toggle

20 ABERCORN PLACE LIMITED is registered at 20 Great Western Road, London W9 3NN.

What does 20 ABERCORN PLACE LIMITED do?

toggle

20 ABERCORN PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 ABERCORN PLACE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with updates.