51 Abbey Road Limited LUTON


Founded in 1997, 51 Abbey Road, classified under reg no. 03318648 is an active company. Currently registered at C/o Sj Males & Co Limited Basepoint Business Centre LU2 8DL, Luton the company has been in the business for 28 years. Its financial year was closed on Sun, 6th Apr and its latest financial statement was filed on Wednesday 6th April 2022.

The company has 3 directors, namely Talia R., Anthony G. and Darren R.. Of them, Darren R. has been with the company the longest, being appointed on 28 August 2000 and Talia R. has been with the company for the least time - from 9 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

51 Abbey Road Limited Address / Contact

Office Address C/o Sj Males & Co Limited Basepoint Business Centre
Office Address2 110 Butterfield, Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318648
Date of Incorporation Fri, 14th Feb 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 6th April
Company age 28 years old
Account next due date Sat, 6th Jan 2024 (546 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Talia R.

Position: Director

Appointed: 09 February 2023

Anthony G.

Position: Director

Appointed: 28 April 2008

Darren R.

Position: Director

Appointed: 28 August 2000

Sj Males & Co Limited

Position: Corporate Secretary

Appointed: 05 December 2017

Resigned: 31 October 2021

Darren R.

Position: Secretary

Appointed: 09 November 2001

Resigned: 05 December 2017

Mark G.

Position: Director

Appointed: 06 February 2000

Resigned: 29 August 2000

Amanda H.

Position: Director

Appointed: 14 February 1997

Resigned: 24 May 2007

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 14 February 1997

Resigned: 14 February 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1997

Resigned: 14 February 1997

Amanda H.

Position: Secretary

Appointed: 14 February 1997

Resigned: 09 November 2001

Shamin A.

Position: Director

Appointed: 14 February 1997

Resigned: 13 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-04-062021-04-062022-04-062023-04-062024-04-06
Net Worth 55       
Balance Sheet
Cash Bank On Hand   555555 
Current Assets5555    55
Net Assets Liabilities  55555555
Cash Bank In Hand 4 726        
Debtors55        
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve 4 246        
Shareholder Funds 55       
Other
Average Number Employees During Period        33
Called Up Share Capital Not Paid Not Expressed As Current Asset      000 
Net Current Assets Liabilities5555    55
Number Shares Allotted 5  55555 
Par Value Share 1  11111 
Total Assets Less Current Liabilities 555    55
Capital Employed54 251        
Creditors Due Within One Year 480        
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 6th April 2024
filed on: 13th, December 2024
Free Download (3 pages)

Company search

Advertisements