ABBEY STUDY GROUP LTD

Register to unlock more data on OkredoRegister

ABBEY STUDY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059863

Incorporation date

28/10/2009

Size

Dormant

Contacts

Registered address

Registered address

202 Ovaltine Drive, Kings Langley WD4 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon09/04/2026
Replacement Filing for the appointment of Dr Ahmad Khanipour as a director
dot icon09/04/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon18/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/04/2021
Registered office address changed from PO Box Ovaltine Drive Kings Langley WD4 8GX England to 202 Ovaltine Drive Kings Langley WD4 8GX on 2021-04-13
dot icon20/03/2021
Registered office address changed from 202 Ovaltine Drive Kings Langley Herts WD4 8GX England to PO Box Ovaltine Drive Kings Langley WD4 8GX on 2021-03-20
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon02/11/2020
Registered office address changed from 202 Ovaltine Court- Ovaltine Drive- Kings Langley Ovaltine Drive Kings Langley WD4 8GX England to 202 Ovaltine Drive Kings Langley Herts WD4 8GX on 2020-11-02
dot icon02/11/2020
Registered office address changed from PO Box WD4 8GX Ovaltine Court Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX England to 202 Ovaltine Court- Ovaltine Drive- Kings Langley Ovaltine Drive Kings Langley WD4 8GX on 2020-11-02
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/03/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/02/2019
Resolutions
dot icon17/02/2019
Termination of appointment of Robert Frederick Aird as a director on 2019-02-17
dot icon17/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon17/02/2019
Appointment of Dr. Ahmad Khanipour as a director on 2019-02-17
dot icon14/12/2018
Termination of appointment of Ahmad Khanipour as a director on 2018-12-14
dot icon14/12/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/06/2018
Registered office address changed from 48 Selbourne Avenue Surbiton Surrey KT6 7NT England to PO Box WD4 8GX Ovaltine Court Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX on 2018-06-11
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/05/2016
Director's details changed for Dr. Ahmad Khanipour on 2016-05-16
dot icon04/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/09/2015
Registered office address changed from 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA to 48 Selbourne Avenue Surbiton Surrey KT6 7NT on 2015-09-03
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Registered office address changed from Sedgewall House 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 2014-10-20
dot icon06/10/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/10/2014
Director's details changed for Dr. Ahmad Khanipour on 2014-09-25
dot icon28/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/07/2013
Accounts for a dormant company made up to 2012-11-01
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/06/2013
Director's details changed for Dr. Ahmad Khanipour on 2013-06-05
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/05/2013
Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 2013-05-29
dot icon28/05/2013
Appointment of Mr. Robert Frederick Aird as a director
dot icon18/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/11/2012
Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 2012-11-18
dot icon18/11/2012
Registered office address changed from 12 Drovers Way Bradford West Yorkshire BD2 1JZ United Kingdom on 2012-11-18
dot icon23/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon30/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2009
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
31/10/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00K
-
0.00
-
-
2022
-
1.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahmad Khanipour
Director
28/10/2009 - 14/12/2018
2
Aird, Robert Frederick
Director
14/05/2013 - 17/02/2019
32
Khanipour, Ahmad, Dr.
Secretary
28/10/2009 - Present
-
Khanipour, Ahmad, Dr.
Director
17/02/2019 - 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 ABBEY STUDY GROUP LTD

ABBEY STUDY GROUP LTD is an(a) Active company incorporated on 28/10/2009 with the registered office located at 202 Ovaltine Drive, Kings Langley WD4 8GX. There are currently 2 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 STUDY GROUP LTD?

toggle

ABBEY STUDY GROUP LTD is currently Active. It was registered on 28/10/2009 .

Where is ABBEY STUDY GROUP LTD located?

toggle

ABBEY STUDY GROUP LTD is registered at 202 Ovaltine Drive, Kings Langley WD4 8GX.

What does ABBEY STUDY GROUP LTD do?

toggle

ABBEY STUDY GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEY STUDY GROUP LTD?

toggle

The latest filing was on 09/04/2026: Replacement Filing for the appointment of Dr Ahmad Khanipour as a director.