ABERGRAVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ABERGRAVE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ABERGRAVE LIMITED was incorporated 36 years ago on 11/08/1987 and has the registered number: 02154193. The accounts status is TOTAL EXEMPTION FULL.
ABERGRAVE LIMITED was incorporated 36 years ago on 11/08/1987 and has the registered number: 02154193. The accounts status is TOTAL EXEMPTION FULL.
ABERGRAVE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
2 DUKE STREET
LONDON
SW1Y 6BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2022 | 13/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM JOHN ROBESON | Jul 1946 | British | Director | CURRENT | |
MR ANDREW GRANT PETTER | Jul 1967 | British | Director | 2021-11-26 | CURRENT |
MR HARLEY JAMES ROWLAND | Feb 1980 | British | Director | 2002-04-15 UNTIL 2008-08-01 | RESIGNED |
JEREMY EDWARD JAMES | Jun 1941 | British | Director | RESIGNED | |
MR ANDREW YUILL | Other | Secretary | 2009-02-27 UNTIL 2014-02-07 | RESIGNED | |
KEVIN WOOLRICH | Nov 1960 | Secretary | 1997-05-19 UNTIL 2000-12-12 | RESIGNED | |
MR MICHAEL DAVID LANGFORD SMITH | May 1965 | South African | Secretary | 2007-05-09 UNTIL 2008-07-31 | RESIGNED |
MISS MARGARET MORROW | Apr 1956 | Secretary | 2008-07-31 UNTIL 2009-02-27 | RESIGNED | |
DAVID MILLER | Mar 1958 | British | Secretary | RESIGNED | |
DAVID MILLER | Mar 1958 | British | Secretary | 2000-12-12 UNTIL 2001-12-07 | RESIGNED |
MRS YVONNE KELSEY | Secretary | 2014-02-07 UNTIL 2021-11-26 | RESIGNED | ||
RICHARD IAN CAUSTON | Jun 1969 | British | Secretary | 2001-12-07 UNTIL 2007-05-09 | RESIGNED |
KATE BAYLEY | Secretary | 2001-12-07 UNTIL 2004-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Rowland | 2016-04-06 | 6/1945 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2021 | 2022-09-29 | 31-12-2021 | £2,627,621 Cash £3,401,351 equity |
Accounts filed on 31-12-2020 | 2021-09-18 | 31-12-2020 | £1,711,998 Cash £3,055,004 equity |
Accounts filed on 31-12-2018 | 2019-09-14 | 31-12-2018 | £1,628,477 Cash £2,951,650 equity |
Accounts filed on 31-12-2017 | 2018-09-26 | 31-12-2017 | £1,592,554 Cash £2,786,555 equity |
Accounts filed on 31-12-2016 | 2017-09-28 | 31-12-2016 | £1,548,221 Cash £2,721,456 equity |
Accounts filed on 31-12-2015 | 2016-07-27 | 31-12-2015 | £1,500,827 Cash £2,657,156 equity |
Accounts filed on 31-12-2014 | 2015-09-15 | 31-12-2014 | £1,476,732 Cash £2,606,328 equity |
ABERGRAVE LIMITED - Accounts 2013 | 2014-10-01 | 31-12-2013 | £1,448,960 Cash £2,573,825 equity |