ABBOTSBURY TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ABBOTSBURY TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791642

Incorporation date

18/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1993)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Delphine Ourevitch-Coquatrix on 2023-07-17
dot icon17/07/2023
Director's details changed for Delphine Ourevitch-Coquatrix on 2023-07-17
dot icon22/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon08/02/2023
Termination of appointment of George Henry Christopher Needler as a director on 2022-12-19
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon13/01/2021
Change of details for George Henry Christopher Needler as a person with significant control on 2021-01-01
dot icon13/01/2021
Director's details changed for George Henry Christopher Needler on 2021-01-01
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Director's details changed for George Henry Christopher Needler on 2019-09-16
dot icon30/09/2019
Change of details for George Henry Christopher Needler as a person with significant control on 2019-09-16
dot icon17/09/2019
Secretary's details changed for Calder & Co (Registrars) Limited on 2019-09-16
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Appointment of Delphine Ourevitch-Coquatrix as a director on 2016-10-19
dot icon19/08/2016
Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2016-08-18
dot icon18/08/2016
Appointment of Calder & Co (Registrars) Limited as a secretary on 2016-08-18
dot icon05/04/2016
Director's details changed for George Henry Christopher Needler on 2016-03-03
dot icon05/04/2016
Registered office address changed from C/O C/0 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2016-04-05
dot icon21/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon05/04/2013
Director's details changed for George Henry Christopher Needler on 2013-02-26
dot icon20/02/2013
Appointment of Springfield Secretaries Ltd. as a secretary
dot icon20/02/2013
Termination of appointment of Hilary Needler as a director
dot icon20/02/2013
Termination of appointment of John Briggs as a secretary
dot icon20/02/2013
Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 2013-02-20
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/03/2012
Director's details changed for Hilary Needler on 2012-03-05
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon09/03/2010
Director's details changed for George Henry Christopher Needler on 2010-03-09
dot icon09/03/2010
Director's details changed for Hilary Needler on 2010-03-09
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 18/02/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 18/02/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 18/02/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 18/02/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 18/02/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 18/02/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 18/02/00; full list of members
dot icon18/01/2000
Registered office changed on 18/01/00 from: 3RD floor elsworth house 94 alfred gelder street hull north humberside HU1 2AN
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon14/03/1999
Return made up to 18/02/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon09/10/1998
Auditor's resignation
dot icon16/03/1998
Return made up to 18/02/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 18/02/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon15/03/1996
Return made up to 18/02/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon08/06/1995
Registered office changed on 08/06/95 from: suite a the conifer rooms the shirethorn centre 34 prospect street,hull HU2 8PX
dot icon22/02/1995
Return made up to 18/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon23/02/1994
Return made up to 18/02/94; full list of members
dot icon23/09/1993
Secretary resigned;new secretary appointed
dot icon12/09/1993
Registered office changed on 12/09/93 from: wilberforce court high street hull humberside HU1 1YJ
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Director resigned;new director appointed
dot icon10/05/1993
Accounting reference date notified as 31/03
dot icon10/05/1993
Ad 04/05/93--------- £ si 2@1=2 £ ic 2/4
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/02/1993
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
243.56K
-
0.00
-
-
2022
2
269.95K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
17/08/2016 - Present
277
Briggs, John Howard
Secretary
27/08/1993 - 18/01/2013
3
Ourevitch-Coquatrix, Delphine
Director
19/10/2016 - Present
3
Harwood, Deborah Jane
Secretary
17/02/1993 - 26/08/1993
2
Harwood, Deborah Jane
Director
17/02/1993 - 25/05/1993
2

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 ABBOTSBURY TRUSTEES LIMITED

ABBOTSBURY TRUSTEES LIMITED is an(a) Dissolved company incorporated on 18/02/1993 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. 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 ABBOTSBURY TRUSTEES LIMITED?

toggle

ABBOTSBURY TRUSTEES LIMITED is currently Dissolved. It was registered on 18/02/1993 and dissolved on 21/05/2024.

Where is ABBOTSBURY TRUSTEES LIMITED located?

toggle

ABBOTSBURY TRUSTEES LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does ABBOTSBURY TRUSTEES LIMITED do?

toggle

ABBOTSBURY TRUSTEES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBOTSBURY TRUSTEES LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.