You are here: bizstats.co.uk > a-z index > 1 list > 15 list

15/17 Abbey Road (management) Limited LONDON


15/17 Abbey Road (management) started in year 1990 as Private Limited Company with registration number 02475637. The 15/17 Abbey Road (management) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 62 Grants Close. Postal code: NW7 1DE.

Currently there are 4 directors in the the firm, namely Esyllt L., Gwion L. and Tariq H. and others. In addition one secretary - Edelle C. - is with the company. As of 20 April 2024, there were 9 ex directors - Catherine J., John J. and others listed below. There were no ex secretaries.

15/17 Abbey Road (management) Limited Address / Contact

Office Address 62 Grants Close
Town London
Post code NW7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475637
Date of Incorporation Wed, 28th Feb 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Linda C.

Position: Secretary

Resigned:

Edelle C.

Position: Secretary

Appointed: 28 September 2022

Esyllt L.

Position: Director

Appointed: 19 February 2021

Gwion L.

Position: Director

Appointed: 19 February 2021

Tariq H.

Position: Director

Appointed: 04 April 2016

Linda C.

Position: Director

Appointed: 27 February 1991

Catherine J.

Position: Director

Resigned: 19 February 2021

John J.

Position: Director

Resigned: 19 February 2021

Scott L.

Position: Director

Appointed: 14 November 2005

Resigned: 27 November 2008

Michael M.

Position: Director

Appointed: 10 May 2000

Resigned: 19 February 2021

Nazzaro A.

Position: Director

Appointed: 14 August 1998

Resigned: 26 February 2001

Marcel K.

Position: Director

Appointed: 26 August 1997

Resigned: 13 December 1999

Andreas P.

Position: Director

Appointed: 26 August 1997

Resigned: 02 April 1998

Susan I.

Position: Director

Appointed: 27 February 1991

Resigned: 26 August 1997

Michael G.

Position: Director

Appointed: 27 February 1991

Resigned: 30 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 5001 5001 500       
Balance Sheet
Property Plant Equipment  7 1817 1817 1817 1817 1817 1817 181 
Tangible Fixed Assets7 1817 1817 181       
Cash Bank On Hand        1010
Net Assets Liabilities        1010
Net Assets Liabilities Including Pension Asset Liability1 5001 500        
Reserves/Capital
Called Up Share Capital101010       
Shareholder Funds1 5001 5001 500       
Other
Creditors  5 6815 6815 6815 6815 6815 6815 681 
Creditors Due Within One Year5 6815 6815 681       
Net Current Assets Liabilities-5 681-5 681-5 681-5 681-5 681-5 681-5 681-5 681-5 681 
Number Shares Allotted 1010      10
Par Value Share 11      1
Property Plant Equipment Gross Cost  7 1817 1817 1817 1817 1817 181  
Share Capital Allotted Called Up Paid101010       
Share Premium Account1 4901 4901 490       
Tangible Fixed Assets Cost Or Valuation7 1817 181        
Total Assets Less Current Liabilities1 5001 5001 5001 5001 5001 5001 5001 5001 500 
Fixed Assets7 1817 181        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, October 2023
Free Download (2 pages)

Company search