Company NameAbacus Printing Company Limited
DirectorSheikh Raziuddin Raja
Company StatusActive
Company Number00958331
CategoryPrivate Limited Company
Incorporation Date16 July 1969(54 years, 9 months ago)
Previous NamesAbacus Printing Co Limited and Abacus Lithographic Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sheikh Raziuddin Raja
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Powys Lane
Southgate
London
N14 7JG
Secretary NameMiss Safia Raja
NationalityBritish
StatusCurrent
Appointed31 March 2009(39 years, 8 months after company formation)
Appointment Duration15 years
RoleSecretary
Correspondence Address17 Hanbury Drive
London
N21 1SZ
Director NameMrs Eva Raja
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address30 Powys Lane
Southgate
London
N14 7JG
Secretary NameMrs Eva Raja
NationalityBritish
StatusResigned
Appointed10 October 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address30 Powys Lane
Southgate
London
N14 7JG
Secretary NameMr Sheikh Raziuddin Raja
NationalityBritish
StatusResigned
Appointed31 August 1996(27 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Powys Lane
Southgate
London
N14 7JG
Secretary NameJaveed Raja
NationalityBritish
StatusResigned
Appointed01 September 1996(27 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 10 October 2009)
RoleCompany Director
Correspondence Address61 Green Dragon Lane
Winchmese Hill
London
N21 2LB

Contact

Websiteabacusprinting.com
Telephone020 82754280
Telephone regionLondon

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70 at £1Mr Sheikh Raziuddin Raja
70.00%
Ordinary
30 at £1Mrs Eva Raja
30.00%
Ordinary

Financials

Year2014
Net Worth£4,090,214
Cash£3,536,825
Current Liabilities£29,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

11 February 1988Delivered on: 13 February 1988
Satisfied on: 26 November 2013
Persons entitled: The Mayor and Burgesses of the London Borough of Islington

Classification: Legal charge
Secured details: £27,887.
Particulars: 34/38 gloucester way london EC1.
Fully Satisfied
11 April 1986Delivered on: 17 April 1986
Satisfied on: 26 November 2013
Persons entitled: Commercial Credit Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as gloucester house 34 36 and 38 gloucester way london EC1 t/no ngl 246363 together with all buildings and fixtures thereon.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (5 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Sheikh Raziuddin Raja on 10 October 2009 (1 page)
10 May 2010Director's details changed for Mr Sheikh Raziuddin Raja on 10 October 2009 (1 page)
5 May 2010Termination of appointment of Javeed Raja as a secretary (1 page)
5 May 2010Termination of appointment of Javeed Raja as a secretary (1 page)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Secretary appointed miss safia raja (1 page)
2 April 2009Secretary appointed miss safia raja (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 March 2008Company name changed abacus lithographic printers LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed abacus lithographic printers LIMITED\certificate issued on 17/03/08 (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 10/10/07; no change of members (6 pages)
8 November 2007Return made up to 10/10/07; no change of members (6 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (6 pages)
31 October 2006Return made up to 10/10/06; full list of members (6 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
21 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 October 2001Return made up to 10/10/01; full list of members (6 pages)
19 October 2001Return made up to 10/10/01; full list of members (6 pages)
12 October 2000Return made up to 10/10/00; full list of members (6 pages)
12 October 2000Return made up to 10/10/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 10/10/99; full list of members (6 pages)
19 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
26 October 1997Return made up to 10/10/97; no change of members (4 pages)
26 October 1997Return made up to 10/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Return made up to 10/10/96; full list of members (6 pages)
20 October 1996Return made up to 10/10/96; full list of members (6 pages)
20 October 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (1 page)
15 September 1996Secretary resigned;director resigned (2 pages)
15 September 1996Secretary resigned;director resigned (2 pages)
15 September 1996New secretary appointed (1 page)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 December 1987Company name changed abacus printing co LIMITED\certificate issued on 08/12/87 (2 pages)
7 December 1987Company name changed abacus printing co LIMITED\certificate issued on 08/12/87 (2 pages)