ABBEYTOWN LIMITED

Register to unlock more data on OkredoRegister

ABBEYTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01200278

Incorporation date

14/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Ballards Lane, London N3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1975)
dot icon17/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/04/2023
Registration of charge 012002780100, created on 2023-04-13
dot icon12/08/2022
Registration of charge 012002780099, created on 2022-08-10
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/02/2022
Appointment of Mr Daniel Robert Rubin as a director on 2022-02-02
dot icon09/07/2021
Appointment of Mrs Rachel Serena Gerrard as a director on 2021-07-07
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/02/2021
Registration of charge 012002780097, created on 2021-02-04
dot icon05/02/2021
Registration of charge 012002780098, created on 2021-02-04
dot icon09/09/2020
Appointment of Mr Saul Maurice Gerrard as a director on 2020-09-09
dot icon04/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2020
Termination of appointment of Saul Maurice Gerrard as a director on 2020-07-08
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/06/2019
Termination of appointment of Alan William Higbey as a director on 2019-06-26
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/05/2019
Registered office address changed from 35 Ballards Lane London N3 1XW to 197 Ballards Lane London N3 1LP on 2019-05-03
dot icon28/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon19/01/2018
Registration of charge 012002780096, created on 2018-01-18
dot icon03/01/2018
Accounts for a small company made up to 2017-08-31
dot icon21/09/2017
Satisfaction of charge 012002780090 in full
dot icon27/07/2017
Satisfaction of charge 012002780084 in full
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/03/2017
Registration of charge 012002780095, created on 2017-03-13
dot icon16/12/2016
Full accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Miriam May as a secretary on 2016-06-15
dot icon28/06/2016
Termination of appointment of Miriam May as a secretary on 2016-06-15
dot icon01/06/2016
Satisfaction of charge 49 in full
dot icon30/03/2016
Termination of appointment of Martyn Gerrard as a director on 2016-03-26
dot icon05/01/2016
Registration of charge 012002780094, created on 2015-12-29
dot icon31/12/2015
Full accounts made up to 2015-08-31
dot icon01/07/2015
Satisfaction of charge 66 in full
dot icon01/07/2015
Satisfaction of charge 012002780076 in full
dot icon01/07/2015
Satisfaction of charge 012002780080 in full
dot icon01/07/2015
Satisfaction of charge 67 in full
dot icon01/07/2015
Satisfaction of charge 012002780082 in full
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon25/02/2015
Accounts for a small company made up to 2014-08-31
dot icon13/01/2015
Miscellaneous
dot icon18/11/2014
Director's details changed for Mr Edward John Rawlins on 2014-11-01
dot icon18/11/2014
Director's details changed for Mr Saul Maurice Gerrard on 2014-11-01
dot icon18/11/2014
Secretary's details changed for Miriam May on 2014-11-01
dot icon18/11/2014
Secretary's details changed for Miriam May on 2014-11-01
dot icon18/11/2014
Director's details changed for Martyn Gerrard on 2014-11-01
dot icon18/11/2014
Director's details changed for Mr Edward John Rawlins on 2014-11-01
dot icon18/11/2014
Director's details changed for Mr Saul Maurice Gerrard on 2014-11-01
dot icon18/11/2014
Director's details changed for Alan William Higbey on 2014-11-01
dot icon18/11/2014
Director's details changed for Mr Simon Gerrard on 2014-11-01
dot icon18/11/2014
Director's details changed for Martyn Gerrard on 2014-11-01
dot icon18/11/2014
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 2014-11-18
dot icon23/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Edward John Rawlins on 2014-06-13
dot icon22/07/2014
Secretary's details changed for Miriam May on 2014-06-13
dot icon04/03/2014
Accounts for a small company made up to 2013-08-31
dot icon08/01/2014
Satisfaction of charge 012002780072 in full
dot icon08/01/2014
Satisfaction of charge 69 in full
dot icon08/01/2014
Satisfaction of charge 70 in full
dot icon08/01/2014
Satisfaction of charge 68 in full
dot icon08/01/2014
Satisfaction of charge 62 in full
dot icon08/01/2014
Satisfaction of charge 48 in full
dot icon08/01/2014
Satisfaction of charge 59 in full
dot icon08/01/2014
Satisfaction of charge 60 in full
dot icon08/01/2014
Satisfaction of charge 61 in full
dot icon02/10/2013
Registration of charge 012002780093
dot icon16/08/2013
Director's details changed for Alan William Higbey on 2013-06-14
dot icon16/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon13/06/2013
Registration of charge 012002780079
dot icon13/06/2013
Registration of charge 012002780080
dot icon13/06/2013
Registration of charge 012002780074
dot icon13/06/2013
Registration of charge 012002780075
dot icon13/06/2013
Registration of charge 012002780077
dot icon13/06/2013
Registration of charge 012002780076
dot icon13/06/2013
Registration of charge 012002780078
dot icon13/06/2013
Registration of charge 012002780081
dot icon13/06/2013
Registration of charge 012002780082
dot icon13/06/2013
Registration of charge 012002780083
dot icon13/06/2013
Registration of charge 012002780085
dot icon13/06/2013
Registration of charge 012002780087
dot icon13/06/2013
Registration of charge 012002780084
dot icon13/06/2013
Registration of charge 012002780086
dot icon13/06/2013
Registration of charge 012002780088
dot icon13/06/2013
Registration of charge 012002780089
dot icon13/06/2013
Registration of charge 012002780092
dot icon13/06/2013
Registration of charge 012002780090
dot icon13/06/2013
Registration of charge 012002780091
dot icon21/05/2013
Accounts for a small company made up to 2012-08-31
dot icon09/05/2013
Registration of charge 012002780073
dot icon30/04/2013
Appointment of Alan William Higbey as a director
dot icon23/04/2013
Registration of charge 012002780072
dot icon08/03/2013
Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 2013-03-08
dot icon21/01/2013
Director's details changed for Mr Simon Gerrard on 2013-01-08
dot icon21/01/2013
Director's details changed for Martyn Gerrard on 2013-01-08
dot icon21/01/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2013-01-21
dot icon21/01/2013
Director's details changed for Saul Maurice Gerrard on 2013-01-08
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 71
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 70
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 69
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/02/2012
Accounts for a small company made up to 2011-08-31
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon19/01/2012
Appointment of Miriam May as a secretary
dot icon19/01/2012
Termination of appointment of Janice Gower as a secretary
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 68
dot icon05/12/2011
Termination of appointment of Jeffrey Harrington as a director
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 66
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 67
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 65
dot icon23/03/2011
Accounts for a small company made up to 2010-08-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 64
dot icon07/02/2011
Director's details changed for Martyn Gerrard on 2010-11-04
dot icon07/02/2011
Director's details changed for Mr Simon Gerrard on 2010-11-04
dot icon07/02/2011
Director's details changed for Jeffrey Harrington on 2010-11-04
dot icon03/02/2011
Secretary's details changed for Mrs Janice Nora Gower on 2010-11-04
dot icon21/01/2011
Director's details changed for Saul Maurice Gerrard on 2010-11-10
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 63
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 62
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 61
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 59
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 60
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 58
dot icon13/04/2010
Accounts for a small company made up to 2009-08-31
dot icon21/01/2010
Appointment of Saul Gerrard as a director
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 57
dot icon14/07/2009
Return made up to 15/06/09; full list of members
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 56
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 55
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 54
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 53
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 52
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 51
dot icon15/07/2008
Return made up to 15/06/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 50
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 49
dot icon30/04/2008
Accounts for a small company made up to 2007-08-31
dot icon16/04/2008
Return made up to 28/01/08; full list of members
dot icon14/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon24/07/2007
Return made up to 15/06/07; full list of members
dot icon23/07/2007
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon04/06/2007
Accounts for a small company made up to 2006-06-30
dot icon10/02/2007
Particulars of mortgage/charge
dot icon14/12/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 15/06/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 15/06/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 15/06/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-06-30
dot icon26/06/2002
Return made up to 15/06/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 15/06/01; full list of members
dot icon06/04/2001
New director appointed
dot icon14/03/2001
Full accounts made up to 2000-06-30
dot icon07/09/2000
Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon19/07/2000
Return made up to 15/06/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon23/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Return made up to 15/06/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon17/08/1998
Return made up to 15/06/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon30/07/1997
Return made up to 15/06/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Registered office changed on 28/01/97 from: 27 john st london WC1N 2BL
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon20/06/1996
Return made up to 15/06/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon15/06/1995
Return made up to 15/06/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Particulars of mortgage/charge
dot icon07/07/1994
Return made up to 15/06/94; no change of members
dot icon02/07/1994
Particulars of mortgage/charge
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon26/10/1993
Particulars of mortgage/charge
dot icon28/07/1993
Return made up to 15/06/93; full list of members
dot icon28/07/1993
Director resigned;new director appointed
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon01/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1992
Return made up to 15/06/92; full list of members
dot icon17/07/1992
Full accounts made up to 1991-06-30
dot icon08/11/1991
Full accounts made up to 1990-06-30
dot icon17/10/1991
Return made up to 15/06/91; no change of members
dot icon29/08/1991
Director resigned;new director appointed
dot icon18/06/1990
Full accounts made up to 1989-06-30
dot icon18/06/1990
Return made up to 15/06/90; full list of members
dot icon12/10/1989
Full accounts made up to 1988-06-30
dot icon12/10/1989
Return made up to 04/10/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-06-30
dot icon19/05/1988
Return made up to 23/03/88; full list of members
dot icon19/05/1988
Full accounts made up to 1986-06-30
dot icon19/05/1988
Return made up to 01/06/87; full list of members
dot icon08/10/1987
Director's particulars changed
dot icon26/08/1987
Accounts made up to 1985-06-30
dot icon21/08/1987
Return made up to 01/06/85; full list of members
dot icon21/08/1987
Return made up to 01/06/86; full list of members
dot icon22/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/02/1975
Miscellaneous
dot icon14/02/1975
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£212,696.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
14.51M
-
0.00
212.70K
-
2021
7
14.51M
-
0.00
212.70K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

14.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubin, Daniel Robert
Director
02/02/2022 - Present
25
Mrs Rachel Serena Gerrard
Director
07/07/2021 - Present
5
Gerrard, Simon Elkan
Director
16/03/2001 - Present
43
Gerrard, Saul Maurice
Director
06/01/2010 - 08/07/2020
11
Gerrard, Saul Maurice
Director
09/09/2020 - Present
11

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBEYTOWN LIMITED

ABBEYTOWN LIMITED is an(a) Active company incorporated on 14/02/1975 with the registered office located at 197 Ballards Lane, London N3 1LP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYTOWN LIMITED?

toggle

ABBEYTOWN LIMITED is currently Active. It was registered on 14/02/1975 .

Where is ABBEYTOWN LIMITED located?

toggle

ABBEYTOWN LIMITED is registered at 197 Ballards Lane, London N3 1LP.

What does ABBEYTOWN LIMITED do?

toggle

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

How many employees does ABBEYTOWN LIMITED have?

toggle

ABBEYTOWN LIMITED had 7 employees in 2021.

What is the latest filing for ABBEYTOWN LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-08-31.