About

Registered Number: 05378941
Date of Incorporation: 01/03/2005 (19 years ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St. John's Wood, London, NW8 0DL,

 

Abbey Road Surgeries Ltd was setup in 2005, it has a status of "Active". This organisation does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
MR04 - N/A 23 June 2020
MR04 - N/A 23 June 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 26 February 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 May 2013
CERTNM - Change of name certificate 15 October 2012
CONNOT - N/A 15 October 2012
AD01 - Change of registered office address 08 October 2012
RESOLUTIONS - N/A 03 October 2012
CONNOT - N/A 03 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
AD01 - Change of registered office address 27 February 2012
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 April 2011
RESOLUTIONS - N/A 09 November 2010
SH01 - Return of Allotment of shares 28 October 2010
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
353 - Register of members 11 March 2005
225 - Change of Accounting Reference Date 11 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 15 January 2007 Fully Satisfied

N/A

Deed of legal charge 15 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.