About

Registered Number: 06041876
Date of Incorporation: 04/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Abigail Marie Clancy Ltd was established in 2007, it's status at Companies House is "Active". Crouch, Abigail Marie, Krichton, Malcolm Stuart, Clancy, Karen Marie are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Abigail Marie 10 January 2007 - 1
CLANCY, Karen Marie 04 January 2007 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
KRICHTON, Malcolm Stuart 04 January 2007 03 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 22 October 2012
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 25 January 2010
TM02 - Termination of appointment of secretary 30 November 2009
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
CERTNM - Change of name certificate 22 January 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.