London
N10 3DL
Director Name | Antony Simon Abram |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burgess Hill London NW2 2DD |
Secretary Name | Mrs Joanne Malka Carton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(34 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gurney Drive London N2 0DE |
Director Name | Mrs Joanne Malka Carton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Isaac Michael Abram |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Coombe Pines Warren Cutting Kingston Hill Surrey KT2 7HS |
Director Name | Jaffa Abram |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 13 Armitage Road London NW11 8QT |
Director Name | Shalamuth Helena Abram |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 17 College Street Stratford Upon Avon Warwickshire CV37 6BN |
Director Name | Elfriede Leopoldine Dunstan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 1 Mulberry Court 43 Monserrat Road Putney London SW15 2LE |
Secretary Name | Elfriede Leopoldine Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 1 Mulberry Court 43 Monserrat Road Putney London SW15 2LE |
Director Name | Marilyn Rebecca Abram |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1992) |
Role | Company Executive |
Correspondence Address | Coombe Pines Warren Cutting Kingston Hill Surrey KT2 7HS |
Secretary Name | Antony Simon Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(33 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 1 Tichfield House Tichfield Road London NW8 7LL |
Website | antonyabram.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34176228 |
Telephone region | London |
Registered Address | 527 Linen Hall 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Antony Simon Abram 37.50% Ordinary |
---|---|
5k at £1 | Jeremy Alexander Abram 12.50% Ordinary |
5k at £1 | Joanne Malka Carton 12.50% Ordinary |
5k at £1 | Josephine Natasha Abram 12.50% Ordinary |
5k at £1 | Stephen Matthew Abram 12.50% Ordinary |
5k at £1 | Thomas Misha Abram 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£991,507 |
Cash | £162,119 |
Current Liabilities | £493,149 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
18 January 2019 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1979 | Delivered 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 |
14 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
10 March 2022 | Appointment of Mrs Joanne Malka Carton as a director on 8 March 2022 (2 pages) |
13 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
9 September 2020 | Satisfaction of charge 5 in full (1 page) |
9 September 2020 | Satisfaction of charge 6 in full (2 pages) |
23 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
19 July 2019 | Confirmation statement made on 16 June 2019 with updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
21 January 2019 | Registration of charge 006812770008, created on 18 January 2019 (21 pages) |
21 January 2019 | Registration of charge 006812770007, created on 18 January 2019 (37 pages) |
23 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (16 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (16 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 November 2012 | Director's details changed for David Victor Abram on 1 January 2012 (2 pages) |
5 November 2012 | Director's details changed for David Victor Abram on 1 January 2012 (2 pages) |
5 November 2012 | Director's details changed for David Victor Abram on 1 January 2012 (2 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 September 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 02/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
19 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
18 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 February 2000 | Return made up to 08/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 08/12/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
5 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london wlh 3AD (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london wlh 3AD (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
29 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 January 1997 | Return made up to 08/12/96; full list of members (7 pages) |
7 January 1997 | Return made up to 08/12/96; full list of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 December 1995 | Secretary's particulars changed (2 pages) |
29 December 1995 | Secretary's particulars changed (2 pages) |
20 December 1995 | Return made up to 08/12/95; full list of members (16 pages) |
20 December 1995 | Return made up to 08/12/95; full list of members (16 pages) |
8 November 1995 | Return made up to 08/12/94; full list of members (16 pages) |
8 November 1995 | Return made up to 08/12/94; full list of members (16 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 January 1961 | Certificate of incorporation (1 page) |
20 January 1961 | Certificate of incorporation (1 page) |
20 January 1961 | Incorporation (17 pages) |
20 January 1961 | Incorporation (17 pages) |