About

Registered Number: 05686019
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 23 Hitchin Road, Stevenage, Hertfordshire, SG1 3BJ

 

Established in 2006, Abbington Hotel Ltd has its registered office in Hertfordshire, it has a status of "Active". We don't know the number of employees at this organisation. Di Grado, Frank, D'angelo, Rosetta, Digrado, Frank, D'angelo, Antonio are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI GRADO, Frank 01 April 2006 - 1
D'ANGELO, Antonio 24 January 2006 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
D'ANGELO, Rosetta 24 January 2006 01 April 2006 1
DIGRADO, Frank 24 January 2006 24 January 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
MR01 - N/A 28 June 2019
MR01 - N/A 26 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 March 2016
MR01 - N/A 18 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363s - Annual Return 18 July 2007
363s - Annual Return 25 May 2007
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
225 - Change of Accounting Reference Date 07 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 10 June 2020 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

Mortgage 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.