About

Registered Number: 02997018
Date of Incorporation: 01/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: N Shah & Co, 470a Green Lanes, London, N13 5PA

 

Based in London, 27 Abbey Road Ltd was registered on 01 December 1994.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKHORDAR, Ahmad, Dr 14 June 2004 - 1
LING, Carolyn Dora Li-Hsing 21 February 1995 - 1
MONAJEMI, Neda 02 March 2009 - 1
GOLDENBERG, Viviane 14 June 2004 01 February 2008 1
GRABINER, Claire Rosalind 12 June 2002 01 February 2008 1
LANE, Vincent Andrew 01 December 1994 26 September 1997 1
NIKOLOPULU, Christina 07 February 1995 10 October 2000 1
PREST, Yasmin Aishatu 07 February 1995 01 January 2012 1
ROSEN, Daniel Adam 21 February 1995 14 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 January 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 14 November 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 15 January 1997
287 - Change in situation or address of Registered Office 21 November 1996
363s - Annual Return 08 January 1996
288 - N/A 11 May 1995
288 - N/A 28 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 December 1994
288 - N/A 29 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.