Company NameAlternative Business Machines Limited
DirectorsMartin John Russell and Janet Margaret Russell
Company StatusActive
Company Number02118754
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Martin John Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates 3 Old Bath Road
Sonning
Berks
RG4 6SZ
Director NameJanet Margaret Russell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(16 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates
3 Old Bath Road
Sonning On Thames
Berkshire
RG4 6SZ
Secretary NameJanet Margaret Russell
NationalityBritish
StatusCurrent
Appointed06 October 2003(16 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates
3 Old Bath Road
Sonning On Thames
Berkshire
RG4 6SZ
Director NameNeil Andrew Rooney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2003)
RoleSales Consultant
Correspondence Address12 Eastbury Court
Lemsford Road
St. Albans
AL1 3PS
Secretary NameNeil Andrew Rooney
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address12 Eastbury Court
Lemsford Road
St. Albans
AL1 3PS
Director NameMr Stephen Douglas Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG

Contact

Websitewww.abmltd.com/
Email address[email protected]
Telephone020 77279966
Telephone regionLondon

Location

Registered AddressUnit 14 Alliance Court Unit 14 Alliance Court
Alliance Road
Acton
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

82.5k at £1Janet Russell
46.46%
Ordinary C
82.5k at £1Martin Russell
46.46%
Ordinary C
6.2k at £1Janet Margaret Russell
3.51%
Ordinary B
6.2k at £1Martin John Russell
3.51%
Ordinary B
50 at £1Janet Margaret Russell
0.03%
Ordinary A
50 at £1Martin John Russell
0.03%
Ordinary A

Financials

Year2014
Net Worth£638,079
Cash£320,977
Current Liabilities£357,417

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

21 August 1996Delivered on: 28 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
17 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
30 November 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
13 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
14 January 2019Second filing of Confirmation Statement dated 30/11/2018 (5 pages)
14 January 2019Second filing of Confirmation Statement dated 30/11/2017 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 14/01/2019.
(5 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 14/01/2019.
(4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 December 201630/11/16 Statement of Capital gbp 15875 (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 May 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
31 May 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 177,575
(6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 177,575
(6 pages)
25 November 2015Termination of appointment of Stephen Douglas Pearce as a director on 5 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Douglas Pearce as a director on 5 November 2015 (1 page)
28 October 2015Registered office address changed from 111 Freston Road London W11 4BD to Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 111 Freston Road London W11 4BD to Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB on 28 October 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 177,575
(7 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 177,575
(7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 177,575
(7 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 177,575
(7 pages)
7 January 2014Statement of capital following an allotment of shares on 27 March 2013
  • GBP 177,575
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 27 March 2013
  • GBP 177,575
(3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 July 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 215,000
(4 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 July 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 215,000
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
28 July 2011Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 28 July 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 October 2010Amended accounts made up to 30 June 2009 (7 pages)
22 October 2010Amended accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Director's details changed for Mr Martin John Russell on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Janet Margaret Russell on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Martin John Russell on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Janet Margaret Russell on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 August 2009Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ england (1 page)
3 August 2009Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ england (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from 111 freston road london W11 4BD (1 page)
23 February 2009Registered office changed on 23/02/2009 from 111 freston road london W11 4BD (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 March 2008Prev sho from 31/12/2007 to 30/06/2007 (1 page)
13 March 2008Prev sho from 31/12/2007 to 30/06/2007 (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o hunter kane professional services LTD, the elms, 26 broad street, wokingham, berkshire RG40 1AB (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o hunter kane professional services LTD, the elms, 26 broad street, wokingham, berkshire RG40 1AB (1 page)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
17 May 2007Resolutions
  • RES13 ‐ Purchase agreement 30/03/07
(1 page)
17 May 2007Resolutions
  • RES13 ‐ Purchase agreement 30/03/07
(1 page)
10 May 2007£ ic 25050/12575 30/03/07 £ sr 12475@1=12475 (1 page)
10 May 2007£ ic 25050/12575 30/03/07 £ sr 12475@1=12475 (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Location of debenture register (1 page)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Registered office changed on 07/12/06 from: c/o ppk professional services oaklands business centre oaklands park fishponds road wokingham berkshire RG41 2FD (1 page)
7 December 2006Location of debenture register (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o ppk professional services oaklands business centre oaklands park fishponds road wokingham berkshire RG41 2FD (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
1 June 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(8 pages)
1 June 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(8 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 July 2004£ ic 37526/25050 10/06/04 £ sr 12476@1=12476 (1 page)
16 July 2004£ ic 37526/25050 10/06/04 £ sr 12476@1=12476 (1 page)
29 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2004£ ic 50000/37526 02/04/04 £ sr 12474@1=12474 (1 page)
29 April 2004£ ic 50000/37526 02/04/04 £ sr 12474@1=12474 (1 page)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
21 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 March 2004Registered office changed on 30/03/04 from: 9 forge court reading road yateley hampshire RG46 7RX (1 page)
30 March 2004Registered office changed on 30/03/04 from: 9 forge court reading road yateley hampshire RG46 7RX (1 page)
28 January 2004Return made up to 30/11/03; full list of members (8 pages)
28 January 2004Return made up to 30/11/03; full list of members (8 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 February 2002Registered office changed on 04/02/02 from: 30 wimbushes finchampstead berkshire RG40 4XG (1 page)
4 February 2002Registered office changed on 04/02/02 from: 30 wimbushes finchampstead berkshire RG40 4XG (1 page)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 May 1999Registered office changed on 20/05/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page)
20 May 1999Registered office changed on 20/05/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
10 July 1997Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 8EL (1 page)
10 July 1997Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 8EL (1 page)
8 July 1997Ad 31/03/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 July 1997Ad 31/03/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Nc inc already adjusted 31/03/97 (1 page)
7 July 1997Nc inc already adjusted 31/03/97 (1 page)
10 January 1997Return made up to 30/11/96; full list of members (6 pages)
10 January 1997Return made up to 30/11/96; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
9 January 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
27 November 1995Registered office changed on 27/11/95 from: 151 sparrowsherne bushey heath herts WD2 1AQ (1 page)
27 November 1995Registered office changed on 27/11/95 from: 151 sparrowsherne bushey heath herts WD2 1AQ (1 page)
25 April 1988Company name changed\certificate issued on 25/04/88 (2 pages)
25 April 1988Company name changed\certificate issued on 25/04/88 (2 pages)
8 July 1987Memorandum and Articles of Association (5 pages)
8 July 1987Memorandum and Articles of Association (5 pages)
18 June 1987Memorandum of association (5 pages)
18 June 1987Memorandum of association (5 pages)
2 April 1987Incorporation (12 pages)
2 April 1987Certificate of Incorporation (2 pages)
2 April 1987Certificate of Incorporation (2 pages)
2 April 1987Incorporation (12 pages)