ABBEVILLE ROAD STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ABBEVILLE ROAD STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190379

Incorporation date

24/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

10 Abbeville Road, Clapham Park, London SW4 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon20/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon28/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon18/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/07/2021
Appointment of Alessia Ajovalasit as a director on 2021-06-21
dot icon22/07/2021
Termination of appointment of Stephen Paul Rowley as a director on 2021-06-21
dot icon30/04/2021
Termination of appointment of Christopher Alfred Mertlitz as a secretary on 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2021
Director's details changed for Gillian-May Fisher on 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon16/04/2020
Appointment of Mr James Jack Herron as a director on 2020-02-01
dot icon16/04/2020
Termination of appointment of Andrew H Jaffe as a director on 2020-02-01
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon16/05/2016
Appointment of Mr Christopher Alfred Mertlitz as a director on 2015-08-26
dot icon28/09/2015
Appointment of Mr Christopher Alfred Mertlitz as a secretary on 2015-08-26
dot icon27/08/2015
Termination of appointment of Hugo Edward William Robinson as a director on 2015-08-26
dot icon27/08/2015
Termination of appointment of Hugo Edward William Robinson as a secretary on 2015-08-26
dot icon25/08/2015
Appointment of Mr Andrew H Jaffe as a director on 2015-08-24
dot icon11/08/2015
Termination of appointment of Steven Mark Heywood as a director on 2015-07-27
dot icon02/06/2015
Micro company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/06/2014
Micro company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Stephen Paul Rowley as a director
dot icon11/02/2014
Termination of appointment of Christine Barratt as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Hugo Edward William Robinson on 2013-01-01
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon09/05/2012
Director's details changed for Gillian-May Fisher on 2012-05-04
dot icon09/05/2012
Director's details changed for Ms Christine Ann Barratt on 2012-05-04
dot icon15/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/04/2010
Director's details changed for Ms Christine Ann Barratt on 2010-04-24
dot icon28/04/2010
Director's details changed for Steven Mark Heywood on 2010-04-24
dot icon28/04/2010
Director's details changed for Gillian-May Fisher on 2010-04-24
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 24/04/09; full list of members
dot icon31/03/2009
Director appointed ms christine ann barratt
dot icon31/03/2009
Appointment terminated director patrick gill
dot icon24/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 24/04/08; full list of members
dot icon07/05/2008
Secretary appointed mr hugo edward william robinson
dot icon07/05/2008
Appointment terminated director diana hunter
dot icon07/05/2008
Appointment terminated secretary diana hunter
dot icon17/04/2008
Director appointed steven mark heywood
dot icon22/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 24/04/07; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 24/04/06; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 24/04/05; full list of members
dot icon25/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon20/07/2004
Return made up to 24/04/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon03/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon05/08/2003
Return made up to 24/04/03; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 24/04/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 24/04/01; full list of members
dot icon08/11/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Full accounts made up to 2000-04-30
dot icon06/06/2000
Return made up to 24/04/00; full list of members
dot icon22/05/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Secretary resigned;director resigned
dot icon21/10/1999
Location of register of members
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
Secretary resigned;director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Full accounts made up to 1999-04-30
dot icon09/06/1999
New secretary appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon04/08/1998
Return made up to 24/04/98; no change of members
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Full accounts made up to 1998-04-30
dot icon24/07/1997
Full accounts made up to 1997-04-30
dot icon24/07/1997
Return made up to 24/04/97; full list of members
dot icon03/01/1997
Ad 07/12/96--------- £ si 2@1=2 £ ic 2/4
dot icon25/05/1996
Secretary resigned
dot icon25/05/1996
Director resigned
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New secretary appointed;new director appointed
dot icon25/05/1996
New secretary appointed;new director appointed
dot icon25/05/1996
Registered office changed on 25/05/96 from: 31 corsham street london N1 6DR
dot icon24/04/1996
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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.84K
-
0.00
-
-
2022
0
9.44K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, Stephen Paul, Mr.
Director
11/02/2014 - 21/06/2021
33
Mertlitz, Christopher Alfred
Director
26/08/2015 - Present
10
Stewart, Gillian-May
Director
31/05/1999 - Present
-
Ajovalasit, Alessia
Director
21/06/2021 - Present
-
Herron, James Jack
Director
01/02/2020 - Present
-

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 ABBEVILLE ROAD STUDIOS LIMITED

ABBEVILLE ROAD STUDIOS LIMITED is an(a) Active company incorporated on 24/04/1996 with the registered office located at 10 Abbeville Road, Clapham Park, London SW4 9NJ. 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 ABBEVILLE ROAD STUDIOS LIMITED?

toggle

ABBEVILLE ROAD STUDIOS LIMITED is currently Active. It was registered on 24/04/1996 .

Where is ABBEVILLE ROAD STUDIOS LIMITED located?

toggle

ABBEVILLE ROAD STUDIOS LIMITED is registered at 10 Abbeville Road, Clapham Park, London SW4 9NJ.

What does ABBEVILLE ROAD STUDIOS LIMITED do?

toggle

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

What is the latest filing for ABBEVILLE ROAD STUDIOS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-16 with no updates.