About

Registered Number: 02903414
Date of Incorporation: 01/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 50 Queen Anne Street, Marylebone, London, W1G 8HJ

 

Abbey College Ltd was founded on 01 March 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Norton, Julia Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTON, Julia Caroline 29 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 March 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 17 October 2016
MR05 - N/A 24 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AP01 - Appointment of director 24 October 2012
AP03 - Appointment of secretary 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 March 2010
AP01 - Appointment of director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
RESOLUTIONS - N/A 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 14 February 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
RESOLUTIONS - N/A 18 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 18 March 1999
RESOLUTIONS - N/A 29 January 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 25 February 1998
RESOLUTIONS - N/A 25 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 29 February 1996
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 12 December 1995
288 - N/A 11 April 1995
363s - Annual Return 21 February 1995
RESOLUTIONS - N/A 10 December 1994
288 - N/A 20 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
Composite debenture 18 December 2012 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.