About

Registered Number: 01122036
Date of Incorporation: 10/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 350 Euston Road, London, NW1 3AX

 

Abbey Corrugated Ltd was founded on 10 July 1973 and are based in London, it has a status of "Active". There are 5 directors listed as Stone, Zillah Wendy, Blackburn, John Stuart, Galloway, Michael, Kyte, Donald William George, Usher, Colin Frederick for this company. This business is registered for VAT in the UK. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, John Stuart N/A 30 April 1993 1
GALLOWAY, Michael N/A 23 April 1996 1
KYTE, Donald William George N/A 30 April 1993 1
USHER, Colin Frederick N/A 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
STONE, Zillah Wendy 31 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 June 2019
TM02 - Termination of appointment of secretary 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AP03 - Appointment of secretary 14 November 2018
AA - Annual Accounts 07 November 2018
CH01 - Change of particulars for director 09 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 23 January 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 14 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 04 May 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 23 October 2007
AUD - Auditor's letter of resignation 15 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 26 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 31 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
363a - Annual Return 18 October 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 10 November 1999
363a - Annual Return 20 October 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 09 March 1999
353 - Register of members 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
363a - Annual Return 13 October 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 17 October 1997
AA - Annual Accounts 23 September 1997
AA - Annual Accounts 13 January 1997
363a - Annual Return 22 October 1996
363(353) - N/A 22 October 1996
363(190) - N/A 22 October 1996
288 - N/A 11 June 1996
288 - N/A 12 March 1996
363x - Annual Return 26 October 1995
AA - Annual Accounts 25 October 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 31 October 1994
363x - Annual Return 11 October 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 31 January 1994
287 - Change in situation or address of Registered Office 23 August 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
AA - Annual Accounts 01 March 1993
288 - N/A 01 March 1993
288 - N/A 13 November 1992
363s - Annual Return 09 November 1992
363x - Annual Return 12 February 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
AA - Annual Accounts 06 November 1991
288 - N/A 22 October 1991
288 - N/A 28 August 1991
363 - Annual Return 04 January 1991
288 - N/A 04 January 1991
288 - N/A 23 October 1990
AA - Annual Accounts 11 October 1990
RESOLUTIONS - N/A 21 September 1990
288 - N/A 01 August 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 15 January 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 09 November 1989
363 - Annual Return 18 May 1989
288 - N/A 07 April 1989
288 - N/A 04 April 1989
288 - N/A 08 March 1989
288 - N/A 22 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 13 December 1988
287 - Change in situation or address of Registered Office 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 21 October 1987
RESOLUTIONS - N/A 30 July 1987
RESOLUTIONS - N/A 22 July 1987
288 - N/A 23 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1987
363 - Annual Return 17 March 1987
AA - Annual Accounts 16 March 1987
288 - N/A 16 March 1987
288 - N/A 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2003 Outstanding

N/A

Legal mortgage 24 January 1985 Fully Satisfied

N/A

Debenture 18 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.