You are here: bizstats.co.uk > a-z index > 1 list > 13 list

132-134 Abbey Road Limited LONDON


Founded in 2001, 132-134 Abbey Road, classified under reg no. 04291489 is an active company. Currently registered at 132 Abbey Road NW6 4SN, London the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Jane M. and David S.. In addition one secretary - Jane M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

132-134 Abbey Road Limited Address / Contact

Office Address 132 Abbey Road
Office Address2 Flat A
Town London
Post code NW6 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291489
Date of Incorporation Fri, 21st Sep 2001
Industry Residents property management
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jane M.

Position: Secretary

Appointed: 17 January 2017

Jane M.

Position: Director

Appointed: 01 September 2011

David S.

Position: Director

Appointed: 17 June 2010

Andrew S.

Position: Secretary

Appointed: 08 February 2011

Resigned: 17 January 2017

Andrew S.

Position: Director

Appointed: 04 July 2010

Resigned: 17 January 2017

Gordon G.

Position: Director

Appointed: 14 June 2005

Resigned: 29 December 2010

Grainne G.

Position: Secretary

Appointed: 09 May 2005

Resigned: 08 February 2011

Ruth C.

Position: Director

Appointed: 31 March 2004

Resigned: 10 September 2007

Leslie C.

Position: Director

Appointed: 02 July 2002

Resigned: 31 March 2004

Sharon B.

Position: Secretary

Appointed: 21 September 2001

Resigned: 09 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2001

Resigned: 21 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2001

Resigned: 21 September 2001

Michael R.

Position: Director

Appointed: 21 September 2001

Resigned: 29 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth24 91533 789      
Balance Sheet
Cash Bank In Hand22 71335 912      
Cash Bank On Hand 35 91226 19419 01319 59529 15734 60730 480
Current Assets25 80137 77228 13921 05421 92531 74737 42433 785
Debtors3 0881 8601 9452 0412 3302 5902 8173 305
Other Debtors 1 8601 9452 0412 1302 3902 8173 305
Reserves/Capital
Called Up Share Capital88      
Profit Loss Account Reserve24 90733 781      
Shareholder Funds24 91533 789      
Other
Amount Specific Advance Or Credit Directors50550550 200200  
Amount Specific Advance Or Credit Made In Period Directors    200   
Creditors 3 98318 6253 9975 0983 9714 2943 947
Creditors Due Within One Year8863 983      
Net Current Assets Liabilities24 91533 7899 51417 05716 82727 77633 13029 838
Number Shares Allotted 8      
Other Creditors 75915 4007721 873373373373
Par Value Share 1      
Share Capital Allotted Called Up Paid88      
Total Assets Less Current Liabilities24 91533 7899 51417 05716 82727 77633 13029 838
Trade Creditors Trade Payables 3 2243 2253 2253 2253 5983 9213 574
Trade Debtors Trade Receivables    200200  
Advances Credits Directors275325      
Advances Credits Repaid In Period Directors100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (8 pages)

Company search