About

Registered Number: 04517809
Date of Incorporation: 23/08/2002 (21 years and 7 months ago)
Company Status: Active
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: JONATHAN S WHITE & COMPANY, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

Having been setup in 2002, Abode Assets Group Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Ridge, Gemma, Wright, Marianne Catherine, Metcalf, James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, James 10 September 2004 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
RIDGE, Gemma 23 August 2002 06 July 2003 1
WRIGHT, Marianne Catherine 06 July 2003 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 31 May 2018
TM02 - Termination of appointment of secretary 14 February 2018
CS01 - N/A 06 February 2018
RT01 - Application for administrative restoration to the register 06 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 09 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 22 August 2014
MR04 - N/A 20 August 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 29 June 2011
CERTNM - Change of name certificate 10 March 2011
RESOLUTIONS - N/A 03 March 2011
RESOLUTIONS - N/A 16 November 2010
CONNOT - N/A 16 November 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 21 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 10 November 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Charge over building contract 13 April 2007 Fully Satisfied

N/A

Legal mortgage 30 January 2006 Fully Satisfied

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.