Company NameE. Abrahams & Co. Ltd.
DirectorsBarry Ronald Kempton and Paul Raymond Keepence
Company StatusActive
Company Number00631545
CategoryPrivate Limited Company
Incorporation Date30 June 1959(64 years, 10 months ago)
Previous NameT.H. Corderoy Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Barry Ronald Kempton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(38 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Close
London
E3 2JH
Director NameMr Paul Raymond Keepence
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(58 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Close
London
E3 2JH
Director NameMr Geoffrey Maurice Ben-Nathan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0EB
Secretary NameMr Ronald Frederick Kempton
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address37 Eatons Mead
Chingford
London
E4 8AN
Director NameBrian Bartle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2001)
RoleProduction Manager
Correspondence Address3 Ravenscourt Road
St Pauls Cray
Orpington
Kent
BR5 2PN
Director NameDir James John Reynolds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address92 McCullum Road
Bow
London
E3 5JB
Director NameMr Marc Ian Ben Nathan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Close
London
E3 2JH
Secretary NameMr Marc Ian Ben Nathan
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Close
London
E3 2JH

Contact

Websitewww.abrahamscases.co.uk
Telephone020 89801937
Telephone regionLondon

Location

Registered Address1 Crown Close
London
E3 2JH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Crown Close Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,802
Cash£387,575
Current Liabilities£340,008

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 December 2022 (14 pages)
26 July 2022Termination of appointment of Marc Ian Ben Nathan as a secretary on 14 July 2022 (1 page)
26 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Marc Ian Ben Nathan as a director on 14 July 2022 (1 page)
19 April 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
1 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 31 December 2019 (14 pages)
10 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Paul Raymond Keepence as a director on 9 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 July 2017Cessation of Marc Ian Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Crown Close (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Cessation of Barry Ronald Kempton as a person with significant control on 6 April 2016 (1 page)
11 July 2017Cessation of Barry Ronald Kempton as a person with significant control on 6 April 2016 (1 page)
11 July 2017Cessation of Marc Ian Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Crown Close (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Marc Ian Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Barry Ronald Kempton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Marc Ian Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Barry Ronald Kempton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(4 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 July 2015Secretary's details changed for Mr Marc Ian Ben Nathan on 30 June 2015 (1 page)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(4 pages)
1 July 2015Director's details changed for Mr Marc Ian Ben Nathan on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Barry Ronald Kempton on 30 June 2015 (2 pages)
1 July 2015Secretary's details changed for Mr Marc Ian Ben Nathan on 30 June 2015 (1 page)
1 July 2015Director's details changed for Mr Marc Ian Ben Nathan on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Barry Ronald Kempton on 30 June 2015 (2 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,000
(5 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,000
(5 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 June 2013Secretary's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
25 June 2013Director's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
25 June 2013Secretary's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
25 June 2013Director's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
25 June 2013Director's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 June 2013Secretary's details changed for Mr Marc Ian Ben Nathan on 9 August 2012 (2 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Marc Ian Ben Nathan on 3 October 2009 (2 pages)
11 August 2010Director's details changed for Marc Ian Ben Nathan on 3 October 2009 (2 pages)
11 August 2010Director's details changed for Barry Ronald Kempton on 3 October 2009 (2 pages)
11 August 2010Director's details changed for Barry Ronald Kempton on 3 October 2009 (2 pages)
11 August 2010Director's details changed for Barry Ronald Kempton on 3 October 2009 (2 pages)
11 August 2010Director's details changed for Marc Ian Ben Nathan on 3 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2009Return made up to 21/06/09; full list of members (3 pages)
4 August 2009Return made up to 21/06/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
15 August 2008Return made up to 21/06/08; full list of members (3 pages)
15 August 2008Return made up to 21/06/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
9 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
10 March 2004Full accounts made up to 31 December 2003 (14 pages)
10 March 2004Full accounts made up to 31 December 2003 (14 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (12 pages)
16 May 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
3 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
3 July 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
3 July 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 1999Return made up to 21/06/99; no change of members (4 pages)
27 September 1999Return made up to 21/06/99; no change of members (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (6 pages)
6 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
1 January 1998Company name changed T.H. corderoy LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed T.H. corderoy LIMITED\certificate issued on 01/01/98 (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Return made up to 21/06/95; no change of members (4 pages)
15 August 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 June 1959Incorporation (17 pages)