Company NameM. Abram Limited
Company StatusActive
Company Number00681277
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr David Victor Abram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence Address77 Wood Vale
London
N10 3DL
Director NameAntony Simon Abram
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Burgess Hill
London
NW2 2DD
Secretary NameMrs Joanne Malka Carton
NationalityBritish
StatusCurrent
Appointed22 March 1995(34 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gurney Drive
London
N2 0DE
Director NameMrs Joanne Malka Carton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(61 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameIsaac Michael Abram
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressCoombe Pines
Warren Cutting
Kingston Hill
Surrey
KT2 7HS
Director NameJaffa Abram
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 January 1992)
RoleCompany Director
Correspondence Address13 Armitage Road
London
NW11 8QT
Director NameShalamuth Helena Abram
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 January 1992)
RoleCompany Director
Correspondence Address17 College Street
Stratford Upon Avon
Warwickshire
CV37 6BN
Director NameElfriede Leopoldine Dunstan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address1 Mulberry Court
43 Monserrat Road Putney
London
SW15 2LE
Secretary NameElfriede Leopoldine Dunstan
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address1 Mulberry Court
43 Monserrat Road Putney
London
SW15 2LE
Director NameMarilyn Rebecca Abram
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RoleCompany Executive
Correspondence AddressCoombe Pines Warren Cutting
Kingston Hill
Surrey
KT2 7HS
Secretary NameAntony Simon Abram
NationalityBritish
StatusResigned
Appointed24 March 1994(33 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address1 Tichfield House
Tichfield Road
London
NW8 7LL

Contact

Websiteantonyabram.co.uk
Email address[email protected]
Telephone020 34176228
Telephone regionLondon

Location

Registered Address527 Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Antony Simon Abram
37.50%
Ordinary
5k at £1Jeremy Alexander Abram
12.50%
Ordinary
5k at £1Joanne Malka Carton
12.50%
Ordinary
5k at £1Josephine Natasha Abram
12.50%
Ordinary
5k at £1Stephen Matthew Abram
12.50%
Ordinary
5k at £1Thomas Misha Abram
12.50%
Ordinary

Financials

Year2014
Net Worth-£991,507
Cash£162,119
Current Liabilities£493,149

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

18 January 2019Delivered on: 21 January 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the land and buildings known as 3 victoria parade and 11 to 14 park lane, torquay as registered at land registry with title number DN60766.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the land and buildings known as 3 victoria parade and 11 to 14 park lane, torquay as registered at land registry with title number DN60766.
Outstanding
11 May 2012Delivered on: 24 May 2012
Persons entitled: Jeremy Abram, Antony Abram and Joanne Carton

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as queens hotel, 3 victoria parade and 11-14 park lane, torquay, t/no: DN60766 and the l/h property known as flat 72 bernhard baron house, 71 henriques street, london, t/no: EGL535582 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 May 2012Delivered on: 24 May 2012
Persons entitled: Jeremy Abram, Antony Abram and Joanne Carton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as queens hotel, 3 victoria parade and 11-14 park lane, torquay, t/no: DN60766 and the l/h property known as flat 72 bernhard baron house, 71 henrigues street, london, t/no: EGL535582 see image for full details.
Outstanding
26 March 2008Delivered on: 11 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £13.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 72 bernhard baron house 71 henriques street london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
15 January 2009Delivered on: 20 January 2009
Satisfied on: 2 February 2012
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a queens hotel victoria parade and 11-14 park lane torquay devon t/no DN60766 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
15 January 2009Delivered on: 20 January 2009
Satisfied on: 2 February 2012
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets whatsoever and wheresoever both present and future.
Fully Satisfied
1 November 1979Delivered on: 7 November 1979
Satisfied on: 16 May 2008
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. With all stocks, shares and other securities. L/h property office 19 34/35 hatton garden, london EC1. L/h property office 20 34/35 hatton garden london EC1.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
25 July 2023Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 527 Linen Hall 162-168 Regent Street London W1B 5TG on 25 July 2023 (1 page)
27 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
10 March 2022Appointment of Mrs Joanne Malka Carton as a director on 8 March 2022 (2 pages)
13 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
9 September 2020Satisfaction of charge 5 in full (1 page)
9 September 2020Satisfaction of charge 6 in full (2 pages)
23 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
19 July 2019Confirmation statement made on 16 June 2019 with updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
21 January 2019Registration of charge 006812770008, created on 18 January 2019 (21 pages)
21 January 2019Registration of charge 006812770007, created on 18 January 2019 (37 pages)
23 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (16 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (16 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 40,000
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 40,000
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,000
(6 pages)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,000
(6 pages)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,000
(6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(6 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(6 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 November 2012Director's details changed for David Victor Abram on 1 January 2012 (2 pages)
5 November 2012Director's details changed for David Victor Abram on 1 January 2012 (2 pages)
5 November 2012Director's details changed for David Victor Abram on 1 January 2012 (2 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 January 2007Return made up to 08/12/06; full list of members (6 pages)
4 January 2007Return made up to 08/12/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Return made up to 08/12/05; full list of members (6 pages)
18 January 2006Return made up to 08/12/05; full list of members (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 December 2004Return made up to 08/12/04; full list of members (6 pages)
16 December 2004Return made up to 08/12/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 January 2004Return made up to 08/12/03; full list of members (6 pages)
9 January 2004Return made up to 08/12/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
18 January 2001Return made up to 08/12/00; full list of members (6 pages)
18 January 2001Return made up to 08/12/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Return made up to 08/12/99; full list of members (7 pages)
2 February 2000Return made up to 08/12/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Return made up to 08/12/98; full list of members (7 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Return made up to 08/12/98; full list of members (7 pages)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Secretary's particulars changed (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london wlh 3AD (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london wlh 3AD (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Return made up to 08/12/97; full list of members (7 pages)
29 December 1997Return made up to 08/12/97; full list of members (7 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 January 1997Return made up to 08/12/96; full list of members (7 pages)
7 January 1997Return made up to 08/12/96; full list of members (7 pages)
2 July 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 July 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 December 1995Secretary's particulars changed (2 pages)
29 December 1995Secretary's particulars changed (2 pages)
20 December 1995Return made up to 08/12/95; full list of members (16 pages)
20 December 1995Return made up to 08/12/95; full list of members (16 pages)
8 November 1995Return made up to 08/12/94; full list of members (16 pages)
8 November 1995Return made up to 08/12/94; full list of members (16 pages)
4 October 1995Secretary resigned;new secretary appointed (4 pages)
4 October 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 January 1961Certificate of incorporation (1 page)
20 January 1961Certificate of incorporation (1 page)
20 January 1961Incorporation (17 pages)
20 January 1961Incorporation (17 pages)