About

Registered Number: 02884520
Date of Incorporation: 04/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 557 Pinner Road, North Harrow, HA2 6EQ

 

Thirty Abbey Road Ltd was founded on 04 January 1994, it's status at Companies House is "Active". Mayfords, Mayfords, Mayfords, Bell, Anja Marjatta, Miles, James Brendon, Aboutboul, Ella, Carpenter, Joanna Gail, Lau, Bernard Ying Leung, Lee, Sheila Yvonne, Margolis, Sylvia, Mullen, Valerie, Orchard, Phillipa Suzanne, Oren, Sarah, Tan, Seok Eng, Tsangos, Christos are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Anja Marjatta 16 July 2015 - 1
ABOUTBOUL, Ella 24 May 1994 19 October 2018 1
CARPENTER, Joanna Gail 13 December 1996 21 December 1999 1
LAU, Bernard Ying Leung 12 December 1995 21 January 2011 1
LEE, Sheila Yvonne 24 May 1994 12 December 1995 1
MARGOLIS, Sylvia 04 January 1994 25 May 1994 1
MULLEN, Valerie 24 May 1994 13 December 1996 1
ORCHARD, Phillipa Suzanne 01 December 1999 01 November 2008 1
OREN, Sarah 24 May 1994 13 February 2006 1
TAN, Seok Eng 06 January 2006 21 January 2011 1
TSANGOS, Christos 31 March 2000 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MAYFORDS, Mayfords, Mayfords 24 January 2011 - 1
MILES, James Brendon 01 November 2008 02 October 2012 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 26 September 2019
PSC07 - N/A 17 May 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 09 March 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 March 2011
AP03 - Appointment of secretary 15 February 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 09 February 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 06 March 1997
363a - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AUD - Auditor's letter of resignation 05 July 1996
AA - Annual Accounts 23 May 1996
363x - Annual Return 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 10 March 1995
363x - Annual Return 10 January 1995
363(353) - N/A 10 January 1995
363(190) - N/A 10 January 1995
PRE95 - N/A 01 January 1995
MISC - Miscellaneous document 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.