Company NameAbstract Investments Limited
DirectorsMark Lewis Glatman and John Nigel Kirkland
Company StatusActive
Company Number02118686
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector & Solicitor
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusCurrent
Appointed08 January 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameJohn Barrie Stone
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressThe School House
30 Crookham Village
Cornhill-On-Tweed
TD12 4SY
Scotland
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01J.n. Kirkland
50.00%
Ordinary
100 at £0.01M.l. Glatman
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,225
Cash£10,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 December 1987Delivered on: 17 December 1987
Satisfied on: 4 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
22 August 2022Notification of John Alexander Charles Kirkland as a person with significant control on 18 July 2022 (2 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 November 2021Termination of appointment of John Nigel Kirkland as a director on 10 November 2021 (1 page)
1 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 February 2021Registered office address changed from Queens House 34 Wellington Street Leeds LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
14 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 2.00
(4 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 2.00
(4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Return made up to 19/12/08; full list of members (5 pages)
2 January 2009Return made up to 19/12/08; full list of members (5 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
10 August 2007Application for reregistration from PLC to private (1 page)
10 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 August 2007Re-registration of Memorandum and Articles (14 pages)
10 August 2007Re-registration of Memorandum and Articles (14 pages)
10 August 2007Application for reregistration from PLC to private (1 page)
10 August 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 August 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007Full accounts made up to 31 December 2006 (16 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
18 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
18 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
28 January 2004Return made up to 22/01/04; full list of members (8 pages)
28 January 2004Return made up to 22/01/04; full list of members (8 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
14 February 2003Return made up to 10/02/03; full list of members (8 pages)
14 February 2003Return made up to 10/02/03; full list of members (8 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
24 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
28 February 2002Return made up to 25/02/02; full list of members (8 pages)
28 February 2002Return made up to 25/02/02; full list of members (8 pages)
21 June 2001Full group accounts made up to 31 December 2000 (22 pages)
21 June 2001Full group accounts made up to 31 December 2000 (22 pages)
19 March 2001Return made up to 08/03/01; full list of members (8 pages)
19 March 2001Return made up to 08/03/01; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
6 September 2000Full group accounts made up to 31 December 1999 (24 pages)
6 September 2000Full group accounts made up to 31 December 1999 (24 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Full group accounts made up to 31 December 1998 (25 pages)
27 July 1999Full group accounts made up to 31 December 1998 (25 pages)
13 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
19 June 1998Company name changed akeler holdings PLC\certificate issued on 22/06/98 (3 pages)
19 June 1998Company name changed akeler holdings PLC\certificate issued on 22/06/98 (3 pages)
10 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1997Full group accounts made up to 31 December 1996 (25 pages)
18 June 1997Full group accounts made up to 31 December 1996 (25 pages)
4 April 1997Return made up to 08/03/97; full list of members (9 pages)
4 April 1997Return made up to 08/03/97; full list of members (9 pages)
28 June 1996Full group accounts made up to 31 December 1995 (27 pages)
28 June 1996Full group accounts made up to 31 December 1995 (27 pages)
14 April 1996Return made up to 08/03/96; full list of members (9 pages)
14 April 1996Return made up to 08/03/96; full list of members (9 pages)
1 May 1995Full group accounts made up to 30 September 1994 (27 pages)
1 May 1995Full group accounts made up to 30 September 1994 (27 pages)
3 April 1995Return made up to 08/03/95; no change of members (10 pages)
3 April 1995Return made up to 08/03/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1990Memorandum and Articles of Association (21 pages)
5 March 1990Memorandum and Articles of Association (21 pages)
17 December 1987Particulars of mortgage/charge (3 pages)
17 December 1987Particulars of mortgage/charge (3 pages)
5 November 1987Company name changed measureoption public LIMITED com pany\certificate issued on 06/11/87 (2 pages)
5 November 1987Company name changed measureoption public LIMITED com pany\certificate issued on 06/11/87 (2 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)