Thirty Abbey Road Limited NORTH HARROW


Founded in 1994, Thirty Abbey Road, classified under reg no. 02884520 is an active company. Currently registered at 557 Pinner Road HA2 6EQ, North Harrow the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Romy S., appointed on 22 October 2020. In addition, a secretary was appointed - Mayfords M., appointed on 24 January 2011. At the moment 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.

Thirty Abbey Road Limited Address / Contact

Office Address 557 Pinner Road
Town North Harrow
Post code HA2 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884520
Date of Incorporation Tue, 4th Jan 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Romy S.

Position: Director

Appointed: 22 October 2020

Mayfords M.

Position: Secretary

Appointed: 24 January 2011

Anja B.

Position: Director

Appointed: 16 July 2015

Resigned: 07 November 2023

James M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 02 October 2012

Ella A.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 November 2008

Seok T.

Position: Director

Appointed: 06 January 2006

Resigned: 21 January 2011

Christos T.

Position: Director

Appointed: 31 March 2000

Resigned: 21 January 2011

Phillipa O.

Position: Director

Appointed: 01 December 1999

Resigned: 01 November 2008

Joanna C.

Position: Director

Appointed: 13 December 1996

Resigned: 21 December 1999

Bernard L.

Position: Director

Appointed: 12 December 1995

Resigned: 21 January 2011

Sylvia M.

Position: Secretary

Appointed: 26 May 1994

Resigned: 31 December 2007

Ella A.

Position: Director

Appointed: 24 May 1994

Resigned: 19 October 2018

Sheila L.

Position: Director

Appointed: 24 May 1994

Resigned: 12 December 1995

Valerie M.

Position: Director

Appointed: 24 May 1994

Resigned: 13 December 1996

Sarah O.

Position: Director

Appointed: 24 May 1994

Resigned: 13 February 2006

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 January 1994

Resigned: 04 January 1994

Sylvia M.

Position: Director

Appointed: 04 January 1994

Resigned: 25 May 1994

John G.

Position: Secretary

Appointed: 04 January 1994

Resigned: 26 May 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 04 January 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Ella A. The abovementioned PSC has significiant influence or control over the company,.

Ella A.

Notified on 4 January 2017
Ceased on 19 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets24 30824 136
Net Assets Liabilities20 94922 032
Other
Creditors3 3602 105
Fixed Assets11
Net Current Assets Liabilities20 94822 031
Total Assets Less Current Liabilities20 94922 032

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (5 pages)

Company search

Advertisements