Background WavePink WaveYellow Wave

ABBEVILLE ROAD STUDIOS LIMITED (03190379)

ABBEVILLE ROAD STUDIOS LIMITED (03190379) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEVILLE ROAD STUDIOS LIMITED has been registered for 29 years. Current directors include AJOVALASIT, Alessia, HERRON, James Jack, MERTLITZ, Christopher Alfred and 1 others.

Company Number
03190379
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
10 Abbeville Road, London, SW4 9NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJOVALASIT, Alessia, HERRON, James Jack, MERTLITZ, Christopher Alfred, STEWART, Gillian-May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEVILLE ROAD STUDIOS LIMITED

ABBEVILLE ROAD STUDIOS LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEVILLE ROAD STUDIOS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03190379

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

10 Abbeville Road Clapham Park London, SW4 9NJ,

Timeline

11 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

AJOVALASIT, Alessia

Active
10 Abbeville Road, LondonSW4 9NJ
Born January 1989
Director
Appointed 21 Jun 2021

HERRON, James Jack

Active
Abbeville Road, LondonSW4 9NJ
Born May 1989
Director
Appointed 01 Feb 2020

MERTLITZ, Christopher Alfred

Active
10 Abbeville Road, LondonSW4 9NJ
Born February 1988
Director
Appointed 26 Aug 2015

STEWART, Gillian-May

Active
Upper Ground Floor Flat, LondonSW4 9NJ
Born April 1975
Director
Appointed 31 May 1999

FISHER, Gillian-May

Resigned
Upper Ground Floor Flat, LondonSW4 9NJ
Secretary
Appointed 10 Mar 2000
Resigned 21 Sept 2004

HEMMINGS, Jeremy Charles Kinsey

Resigned
10 Abbeville Road, LondonSW4 9NJ
Secretary
Appointed 31 May 1999
Resigned 10 Mar 2000

HUNTER, Diana Alice

Resigned
Basement Flat, LondonSW4 9NJ
Secretary
Appointed 21 Sept 2004
Resigned 30 Jan 2008

MERTLITZ, Christopher Alfred

Resigned
Abbeville Road, LondonSW4 9NJ
Secretary
Appointed 26 Aug 2015
Resigned 30 Apr 2021

PARYLO, Dariusz

Resigned
Flat 10 Abbeville Road, LondonSW4 9NJ
Secretary
Appointed 15 Apr 1998
Resigned 31 May 1999

PARYLO, Dariusz

Resigned
Flat 10 Abbeville Road, LondonSW4 9NJ
Secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

REDHILL, David John

Resigned
First Floor Flat 10 Abbeville Road, LondonSW4 9NJ
Secretary
Appointed 24 Apr 1996
Resigned 15 Apr 1998

ROBINSON, Hugo Edward William

Resigned
Top Floor Flat, LondonSW4 9NJ
Secretary
Appointed 01 Feb 2008
Resigned 26 Aug 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 25 Apr 1996

BARRATT, Christine Ann

Resigned
10 Abbeville Road, LondonSW4 9NJ
Born February 1959
Director
Appointed 31 Mar 2009
Resigned 11 Feb 2014

BOOTH, Claire Louise Spencer

Resigned
Basement Flat 10 Abbeville Road, LondonSW4 9NJ
Born April 1977
Director
Appointed 03 Nov 2000
Resigned 06 Jan 2004

GILL, Patrick James

Resigned
First Floor Flat, LondonSW4 9NJ
Born June 1979
Director
Appointed 15 Dec 2004
Resigned 31 Mar 2009

HEMMINGS, Jeremy Charles Kinsey

Resigned
10 Abbeville Road, LondonSW4 9NJ
Born September 1965
Director
Appointed 24 Apr 1996
Resigned 10 Mar 2000

HEYWOOD, Steven Mark

Resigned
Abbeville Road, LondonSW4 9NJ
Born May 1976
Director
Appointed 20 Feb 2008
Resigned 27 Jul 2015

HUNTER, Diana Alice

Resigned
Basement Flat, LondonSW4 9NJ
Born January 1972
Director
Appointed 06 Jan 2004
Resigned 30 Jan 2008

JAFFE, Andrew H

Resigned
Abbeville Road, LondonSW4 9NJ
Born August 1966
Director
Appointed 24 Aug 2015
Resigned 01 Feb 2020

JOYNER, Stuart

Resigned
Lower Ground Floor Flat, LondonSW4 9NJ
Born July 1972
Director
Appointed 14 Oct 1998
Resigned 08 Aug 2000

PARYLO, Dariusz

Resigned
Flat 10 Abbeville Road, LondonSW4 9NJ
Born April 1965
Director
Appointed 24 Apr 1996
Resigned 31 May 1999

PHILLIPS, Alison Jayne

Resigned
Lower Ground Floor 10 Abbeville Road, LondonSW4 9NJ
Born January 1960
Director
Appointed 24 Apr 1996
Resigned 14 Oct 1998

REDHILL, David John

Resigned
42 Grenehurst Way, PetersfieldGU31 4AZ
Born June 1960
Director
Appointed 24 Apr 1996
Resigned 15 Dec 2004

ROBINSON, Hugo Edward William

Resigned
Top Floor Flat, LondonSW4 9NJ
Born March 1973
Director
Appointed 10 Mar 2000
Resigned 26 Aug 2015

ROWLEY, Stephen Paul, Mr.

Resigned
Sandown Road, EsherKT10 9TU
Born October 1958
Director
Appointed 11 Feb 2014
Resigned 21 Jun 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Apr 1996
Resigned 25 Apr 1996
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
353353
Legacy
5 October 1999
288cChange of Particulars
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
88(2)R88(2)R
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation