About

Registered Number: 03544724
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: Suite 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR

 

Having been setup in 1998, Abbey Personnel Ltd are based in Hoddesdon in Hertfordshire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Dean, Raymond Edward, Lock, Corinne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Corinne 14 April 1998 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Raymond Edward 17 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 20 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 March 2019
MR04 - N/A 09 March 2019
MR01 - N/A 04 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 April 2016
MR01 - N/A 27 May 2015
CH03 - Change of particulars for secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP03 - Appointment of secretary 30 April 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 February 2005
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 19 August 1999
363s - Annual Return 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Outstanding

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.