ABBEY ROAD INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06628487

Incorporation date

24/06/2008

Size

Dormant

Contacts

Registered address

Registered address

37/39 Maida Vale, London W9 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon30/09/2024
Registration of charge 066284870002, created on 2024-09-20
dot icon30/09/2024
Registration of charge 066284870003, created on 2024-09-20
dot icon30/09/2024
Registration of charge 066284870004, created on 2024-09-20
dot icon30/09/2024
Registration of charge 066284870005, created on 2024-09-20
dot icon30/09/2024
Registration of charge 066284870006, created on 2024-09-20
dot icon30/09/2024
Registration of charge 066284870007, created on 2024-09-20
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon04/07/2024
Satisfaction of charge 066284870001 in full
dot icon27/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/06/2023
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon08/06/2023
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon07/06/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37/39 Maida Vale London W9 1TP on 2023-06-07
dot icon15/05/2023
Change of details for Mr Adrian Howard Levy as a person with significant control on 2023-05-10
dot icon15/05/2023
Director's details changed for Mr Adrian Howard Levy on 2023-05-10
dot icon25/01/2023
Registration of charge 066284870001, created on 2023-01-19
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Change of details for Mr Adrian Howard Levy as a person with significant control on 2022-05-09
dot icon09/05/2022
Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2022-05-09
dot icon09/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-09
dot icon28/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/08/2020
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-08-04
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon14/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon14/07/2017
Notification of Nicholas Andrew Cowell as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Adrian Howard Levy as a person with significant control on 2016-04-06
dot icon06/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Robert Bearman as a director
dot icon13/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon14/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon16/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Adrian Howard Levy on 2011-11-02
dot icon19/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon02/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/09/2011
Director's details changed for Robert Bearman on 2011-06-24
dot icon02/09/2011
Director's details changed for Mr Adrian Howard Levy on 2011-06-24
dot icon02/09/2011
Director's details changed for Mr Nicholas Andrew Cowell on 2011-06-24
dot icon02/09/2011
Secretary's details changed for Mr Adrian Howard Levy on 2011-06-24
dot icon04/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon09/07/2010
Director's details changed for Robert Bearman on 2010-06-24
dot icon15/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/09/2009
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon04/08/2009
Return made up to 24/06/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT
dot icon01/10/2008
Resolutions
dot icon23/09/2008
Certificate of change of name
dot icon12/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon12/09/2008
Appointment terminated director company directors LIMITED
dot icon12/09/2008
Director and secretary appointed adrian levy
dot icon12/09/2008
Director appointed robert bearman
dot icon12/09/2008
Director appointed nicholas andrew cowell
dot icon11/09/2008
Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\
dot icon24/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Nicholas Andrew
Director
24/06/2008 - Present
104
Levy, Adrian Howard
Director
24/06/2008 - Present
97
Levy, Adrian Howard
Secretary
24/06/2008 - Present
-

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 ROAD INVESTMENT LIMITED

ABBEY ROAD INVESTMENT LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 37/39 Maida Vale, London W9 1TP. There are currently 3 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 ROAD INVESTMENT LIMITED?

toggle

ABBEY ROAD INVESTMENT LIMITED is currently Active. It was registered on 24/06/2008 .

Where is ABBEY ROAD INVESTMENT LIMITED located?

toggle

ABBEY ROAD INVESTMENT LIMITED is registered at 37/39 Maida Vale, London W9 1TP.

What does ABBEY ROAD INVESTMENT LIMITED do?

toggle

ABBEY ROAD INVESTMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBEY ROAD INVESTMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-05-31.