ABBEYFIELD UK

Register to unlock more data on OkredoRegister

ABBEYFIELD UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04699284

Incorporation date

17/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Hampton House, 17-19 Hampton Lane, Solihull, West Midlands B91 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
Registered office address changed from 2 Bricket Road St. Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on 2023-07-04
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Previous accounting period extended from 2018-03-30 to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon23/03/2018
Appointment of Mr Jonathan William Edward Sweet as a secretary on 2017-07-27
dot icon23/03/2018
Termination of appointment of Matthew John Gregson as a secretary on 2017-07-27
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-30
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-30
dot icon16/09/2016
Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on 2016-09-13
dot icon15/09/2016
Appointment of Mr Jonathan William Edward Sweet as a director on 2016-09-13
dot icon28/04/2016
Termination of appointment of Peter Francis Child as a director on 2016-04-27
dot icon26/04/2016
Appointment of Mr Alan Christopher Penrhyn-Lowe as a director on 2016-04-25
dot icon31/03/2016
Annual return made up to 2016-03-17 no member list
dot icon27/01/2016
Accounts for a dormant company made up to 2015-03-30
dot icon22/03/2015
Annual return made up to 2015-03-17 no member list
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-30
dot icon28/07/2014
Appointment of Ms Jennifer Ann Lawrence as a director on 2014-06-20
dot icon28/07/2014
Appointment of Mr Matthew John Gregson as a secretary on 2014-05-27
dot icon28/07/2014
Termination of appointment of Diella Natasha Singarayer as a secretary on 2014-05-27
dot icon07/06/2014
Termination of appointment of Paul Allen as a director
dot icon21/03/2014
Annual return made up to 2014-03-17 no member list
dot icon21/03/2014
Secretary's details changed for Diella Natasha Singarayer on 2013-09-16
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-30
dot icon09/09/2013
Registered office address changed from Abbeyfield House, 53 Victoria Street, St. Albans Hertfordshire AL1 3UW on 2013-09-09
dot icon02/08/2013
Appointment of Mr Peter Francis Child as a director
dot icon02/08/2013
Termination of appointment of David Whiteley as a director
dot icon02/08/2013
Termination of appointment of David Whiteley as a director
dot icon20/03/2013
Annual return made up to 2013-03-17 no member list
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon02/04/2012
Annual return made up to 2012-03-17 no member list
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-30
dot icon18/03/2011
Annual return made up to 2011-03-17 no member list
dot icon05/01/2011
Full accounts made up to 2010-03-30
dot icon25/03/2010
Termination of appointment of Peter Child as a director
dot icon22/03/2010
Annual return made up to 2010-03-17 no member list
dot icon24/02/2010
Appointment of David Whiteley as a director
dot icon17/02/2010
Resolutions
dot icon14/10/2009
Full accounts made up to 2009-03-30
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2009
Appointment terminated director david powell
dot icon13/05/2009
Appointment terminated director reginald agass
dot icon13/05/2009
Appointment terminated director diane diacon
dot icon13/05/2009
Appointment terminated director dorothy garvie
dot icon13/05/2009
Appointment terminated director bryan hutchinson
dot icon13/05/2009
Appointment terminated director thomas meredith
dot icon13/05/2009
Appointment terminated director bruce picking
dot icon13/05/2009
Appointment terminated director kalyani rhodes
dot icon13/05/2009
Appointment terminated director angus ripper
dot icon13/05/2009
Appointment terminated director michael staff
dot icon13/05/2009
Appointment terminated director joan weight
dot icon13/05/2009
Appointment terminated director elizabeth woolcock
dot icon13/05/2009
Appointment terminated director david powell
dot icon09/05/2009
Director appointed peter child
dot icon09/05/2009
Director appointed paul allen
dot icon24/04/2009
Resolutions
dot icon22/04/2009
Memorandum and Articles of Association
dot icon22/04/2009
Resolutions
dot icon06/04/2009
Annual return made up to 17/03/09
dot icon19/02/2009
Secretary appointed diella natasha singarayer
dot icon06/02/2009
Appointment terminated secretary patricia pattison
dot icon25/11/2008
Director appointed dorothy ann garvie
dot icon13/11/2008
Secretary appointed patricia pattison
dot icon15/09/2008
Appointment terminated secretary anthony mccann
dot icon14/07/2008
Secretary appointed anthony mccann
dot icon09/06/2008
Appointment terminated director dorothy garvie
dot icon03/06/2008
Director appointed joan weight
dot icon29/04/2008
Annual return made up to 17/03/08
dot icon18/04/2008
Director's change of particulars / angus rippel / 18/04/2008
dot icon20/03/2008
Curr ext from 30/09/2008 to 30/03/2009
dot icon17/03/2008
Appointment terminated secretary joanna klug
dot icon05/03/2008
Full accounts made up to 2007-09-30
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon13/07/2007
Memorandum and Articles of Association
dot icon13/07/2007
Resolutions
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon18/04/2007
Annual return made up to 17/03/07
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon11/03/2007
Full accounts made up to 2006-09-30
dot icon20/02/2007
Director resigned
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Annual return made up to 17/03/06
dot icon17/03/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
New director appointed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon08/11/2005
Particulars of mortgage/charge
dot icon02/08/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon31/03/2005
Annual return made up to 17/03/05
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon20/01/2005
Particulars of property mortgage/charge
dot icon06/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Director resigned
dot icon23/03/2004
Annual return made up to 17/03/04
dot icon05/03/2004
Director's particulars changed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon27/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon26/09/2003
Miscellaneous
dot icon09/09/2003
Memorandum and Articles of Association
dot icon09/09/2003
Resolutions
dot icon14/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
Secretary resigned
dot icon17/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weight, Joan
Director
19/05/2008 - 28/04/2009
5
Kenyon, Ronald Critchley
Director
17/03/2003 - 29/03/2007
9
Child, Peter Francis
Director
28/04/2009 - 25/03/2010
18
Child, Peter Francis
Director
01/08/2013 - 27/04/2016
18
Garvie, Dorothy Ann
Director
17/04/2007 - 29/05/2008
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYFIELD UK

ABBEYFIELD UK is an(a) Dissolved company incorporated on 17/03/2003 with the registered office located at Hampton House, 17-19 Hampton Lane, Solihull, West Midlands B91 2QJ. 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 ABBEYFIELD UK?

toggle

ABBEYFIELD UK is currently Dissolved. It was registered on 17/03/2003 and dissolved on 15/08/2023.

Where is ABBEYFIELD UK located?

toggle

ABBEYFIELD UK is registered at Hampton House, 17-19 Hampton Lane, Solihull, West Midlands B91 2QJ.

What does ABBEYFIELD UK do?

toggle

ABBEYFIELD UK operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD UK?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.