Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY ROAD SURGERIES LIMITED
Company Information for

ABBEY ROAD SURGERIES LIMITED

55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
05378941
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbey Road Surgeries Ltd
ABBEY ROAD SURGERIES LIMITED was founded on 2005-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Abbey Road Surgeries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEY ROAD SURGERIES LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST. JOHN'S WOOD
LONDON
NW8 0DL
Other companies in W1T
 
Previous Names
BBS PROPERTY INVESTMENTS LIMITED15/10/2012
Filing Information
Company Number 05378941
Company ID Number 05378941
Date formed 2005-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-06 06:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY ROAD SURGERIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
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.

Company Officers of ABBEY ROAD SURGERIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MELVYN BARNETT
Director 2005-03-01
SIMON MARK BERG
Director 2005-03-01
ROBERT DANIEL SONING
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
E L SERVICES LIMITED
Company Secretary 2005-03-01 2010-01-08
LINDA SIMONS
Company Secretary 2005-03-01 2005-03-01
PATRICIA PAMELA NORRIS
Director 2005-03-01 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BERG MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
SIMON MARK BERG MIRAGE VIEW LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
SIMON MARK BERG MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON MARK BERG PROSPECT WITH A VIEW LIMITED Director 2016-12-06 CURRENT 2016-09-26 Active - Proposal to Strike off
SIMON MARK BERG RED SKY VIEW LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
SIMON MARK BERG BLUE SKY VIEW LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
SIMON MARK BERG ROOF WITH A VIEW LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
SIMON MARK BERG RATHCOOLE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
SIMON MARK BERG S 2 ESTATES (LETCHFORD ARMS) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2013-10-29
SIMON MARK BERG BRIARCLIFF CAPITAL LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
SIMON MARK BERG S 2 ESTATES (CAMDEN) LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2016-12-15
SIMON MARK BERG MATTERHORN CAPITAL PROPERTIES LIMITED Director 2012-07-24 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON MARK BERG S 2 ESTATES (HOLLOWAY) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-08-22
SIMON MARK BERG S 2 ESTATES (FULHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2015-03-29
SIMON MARK BERG BERGPROP LIMITED Director 2010-12-21 CURRENT 2010-09-03 Dissolved 2014-01-07
SIMON MARK BERG S 3 ESTATES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2014-12-02
SIMON MARK BERG S 2 ESTATES LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
SIMON MARK BERG BBS LETTINGS LIMITED Director 1998-07-14 CURRENT 1998-07-14 Dissolved 2015-05-11
ROBERT DANIEL SONING REDSPUR (HORNSEY) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ROBERT DANIEL SONING REDSPUR (UKEI) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
ROBERT DANIEL SONING REDSPUR TOPCO LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-18DS01Application to strike the company off the register
2020-06-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-03-11CH01Director's details changed for Mr Robert Daniel Soning on 2020-03-09
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM The Courtyard Building 17 Evelyn Yard London W1T 1AU
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-28DISS40Compulsory strike-off action has been discontinued
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL SONING / 24/04/2018
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVYN BARNETT / 24/04/2018
2018-04-25CH01Director's details changed for Mr Simon Mark Berg on 2018-04-24
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 300
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-28AR0125/01/16 ANNUAL RETURN FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL SONING / 25/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BARNETT / 26/01/2015
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-23AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-15RES15CHANGE OF NAME 03/09/2012
2012-10-15CERTNMCompany name changed bbs property investments LIMITED\certificate issued on 15/10/12
2012-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM ANDERSONS HOUSE 1ST FLOOR 27 PETERBOROUGH ROAD HARROW MIDDX HA1 2AU UNITED KINGDOM
2012-10-03RES15CHANGE OF NAME 14/09/2012
2012-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0101/03/12 FULL LIST
2012-04-25AD02SAIL ADDRESS CHANGED FROM: 100 GEORGE STREET LONDON W1U 8NU ENGLAND
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SUITE 9A TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDX HA2 7HH UNITED KINGDOM
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM SUITE 102 SIGNAL HOUSE 16 LYON ROAD HARROW MIDDX HA1 2AG
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0101/03/11 FULL LIST
2010-11-09RES01ADOPT ARTICLES 15/10/2010
2010-10-28SH0115/10/10 STATEMENT OF CAPITAL GBP 200
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 100 GEORGE STREET LONDON W1U 8NU
2010-05-19AR0101/03/10 FULL LIST
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 10 GLOUCESTER PLACE LONDON W1U 8EZ
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11353LOCATION OF REGISTER OF MEMBERS
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-11288bSECRETARY RESIGNED
2005-03-1188(2)RAD 01/03/05--------- £ SI 2@1=2 £ IC 1/3
2005-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBEY ROAD SURGERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY ROAD SURGERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2007-01-25 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2007-01-25 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of ABBEY ROAD SURGERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY ROAD SURGERIES LIMITED
Trademarks
We have not found any records of ABBEY ROAD SURGERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY ROAD SURGERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABBEY ROAD SURGERIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY ROAD SURGERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY ROAD SURGERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY ROAD SURGERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.