ABBEY ONE HOTELS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ONE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05220313

Incorporation date

02/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midas, 198 West End Lane, London NW6 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2004)
dot icon03/07/2025
Director's details changed for Mr Robert William Lawee on 2023-05-15
dot icon03/07/2025
Director's details changed for Mr Aaron Arik Lawee on 2024-03-15
dot icon03/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/12/2024
Director's details changed for Mr Aaron Lawee on 2024-11-27
dot icon12/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon17/05/2022
Registration of charge 052203130003, created on 2022-05-11
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/07/2019
Director's details changed for Robert William Lawee on 2019-03-05
dot icon19/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon24/07/2018
Notification of Abbey One Holdings Ltd as a person with significant control on 2018-05-04
dot icon24/07/2018
Cessation of Aaron Lawee as a person with significant control on 2018-05-04
dot icon10/05/2018
Registration of charge 052203130002, created on 2018-05-04
dot icon10/05/2018
Registration of charge 052203130001, created on 2018-05-04
dot icon11/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Registered office address changed from Midas 198 West End Lane London NW11 6UL to Midas 198 West End Lane London NW6 1SG on 2017-09-04
dot icon06/07/2017
Notification of Aaron Lawee as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 2016-06-22
dot icon22/06/2016
Appointment of Robert William Lawee as a director on 2016-06-15
dot icon12/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon06/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Maurice Naji Lawee as a director on 2015-05-11
dot icon29/05/2015
Termination of appointment of Joseph Lawee as a director on 2015-05-11
dot icon29/05/2015
Termination of appointment of Maurice Naji Lawee as a secretary on 2015-05-11
dot icon29/05/2015
Appointment of Aaron Arik Lawee as a director on 2015-05-11
dot icon29/05/2015
Appointment of Aaron Lawee as a director on 2015-05-11
dot icon29/05/2015
Appointment of Aaron Lawee as a secretary on 2015-05-11
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/09/2014
Director's details changed for Maurice Naji Lawee on 2014-01-01
dot icon30/09/2014
Secretary's details changed for Maurice Naji Lawee on 2013-01-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 02/09/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 02/09/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 02/09/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
Return made up to 02/09/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 150 southamton row london WC1B 5AL
dot icon29/07/2005
Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/2005
New director appointed
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon02/09/2004
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
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
1.53M
-
0.00
12.99K
-
2022
15
1.78M
-
0.00
455.88K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawee, Joseph
Director
02/09/2004 - 11/05/2015
16
Lawee, Aaron
Director
11/05/2015 - Present
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/09/2004 - 02/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/09/2004 - 02/09/2004
67500
Lawee, Maurice Naji
Director
18/03/2005 - 11/05/2015
17

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 ABBEY ONE HOTELS LIMITED

ABBEY ONE HOTELS LIMITED is an(a) Active company incorporated on 02/09/2004 with the registered office located at Midas, 198 West End Lane, London NW6 1SG. 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 ABBEY ONE HOTELS LIMITED?

toggle

ABBEY ONE HOTELS LIMITED is currently Active. It was registered on 02/09/2004 .

Where is ABBEY ONE HOTELS LIMITED located?

toggle

ABBEY ONE HOTELS LIMITED is registered at Midas, 198 West End Lane, London NW6 1SG.

What does ABBEY ONE HOTELS LIMITED do?

toggle

ABBEY ONE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ABBEY ONE HOTELS LIMITED?

toggle

The latest filing was on 03/07/2025: Director's details changed for Mr Robert William Lawee on 2023-05-15.