Company Information for ABILITY RECORDS LIMITED
BARKLEY HOUSE BARCLEY HOUSE, 7 WELL STREET, LONDON, MIDDX, E9 7RA,
|
Company Registration Number
04042614
Private Limited Company
Active |
Company Name | |
---|---|
ABILITY RECORDS LIMITED | |
Legal Registered Office | |
BARKLEY HOUSE BARCLEY HOUSE 7 WELL STREET LONDON MIDDX E9 7RA Other companies in NW7 | |
Company Number | 04042614 | |
---|---|---|
Company ID Number | 04042614 | |
Date formed | 2000-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB782820904 |
Last Datalog update: | 2023-11-06 17:15:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH SMEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CPL AUDIT LIMITED |
Company Secretary | ||
ANTHONY JOHN EDWARD SCHOLEFIELD |
Company Secretary | ||
IRIS ROSE SMEATON |
Director | ||
FUNLAYO ANTOINETTE OLUWAFISOYE |
Director | ||
KEITH SMEATON |
Director | ||
IRIS ROSE SMEATON |
Company Secretary | ||
BRIAN EDWARD NEWTON FISHER |
Company Secretary | ||
BRIAN EDWARD NEWTON FISHER |
Director | ||
CHRISTINE GENY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPTAIN KIDD'S ADVENTURE GALLEY LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
ABILITY PUBLISHING .COM LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Dissolved 2015-01-20 | |
SHIPSHAPE 2000 LIMITED | Director | 1995-05-05 | CURRENT | 1995-05-05 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Amended mirco entity accounts made up to 2020-07-31 | ||
AAMD | Amended mirco entity accounts made up to 2020-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AAMD | Amended mirco entity accounts made up to 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/20 FROM Suite So224 Victoria Road Darlington County Durham DL1 5SF | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 27000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 27/08/13 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CPL AUDIT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CPL AUDIT LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SCHOLEFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 28/07/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CPL AUDIT LIMITED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: PO BOX 54709, 454 CHURCH LANE, THE HYDE, LONDON, NW9 8UA | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 7 GRANNARD BUSINESS PARK, BUNNS LANE, LONDON, NW7 2DQ | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON NW7 2DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: FRASERS CHARTERED ACCOUNTANTS, ALPHA HOUSE 646C KINGSBURY ROAD, LONDON, NW9 9HN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
88(2)R | AD 31/07/03--------- £ SI 24999@1=24999 £ IC 53297/78296 | |
88(2)R | AD 31/07/03--------- £ SI 26297@1=26297 £ IC 27000/53297 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RICE N PEAS RECORDS LIMITED CERTIFICATE ISSUED ON 04/09/01 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SHIPSHAPE RECORDS LIMITED CERTIFICATE ISSUED ON 31/08/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABILITY RECORDS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABILITY RECORDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |