About

Registered Number: 05591937
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Urban Land Group, Urban House 1st Floor, 43 Chase Side, London, N14 5BP

 

Abbeyway Properties Ltd was founded on 13 October 2005 and has its registered office in 43 Chase Side, London, it's status in the Companies House registry is set to "Active". Theodoru, Karen is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEODORU, Karen 13 October 2005 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 12 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 29 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 December 2013
MR01 - N/A 30 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 October 2010
AA01 - Change of accounting reference date 06 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

A registered charge 25 September 2013 Outstanding

N/A

Debenture (floating charge) 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.