Company NameA.B.A. (International) Limited
DirectorCharles Alain Patrice Bouvier
Company StatusActive
Company Number02125419
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Previous NameSlidewing Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Charles Alain Patrice Bouvier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Earls Court Square
London
SW5 9DQ
Secretary NameMr James Frederick Smith
StatusCurrent
Appointed15 April 2011(23 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Wellesley House
Horton Crescent
Epsom
KT19 8BQ
Secretary NameMr Peng Cheong Soong
NationalityMalaysian
StatusResigned
Appointed01 August 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Williams Way
Radlett
Hertfordshire
WD7 7HA
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed18 August 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Secretary NameHoward William Smith
NationalityBritish
StatusResigned
Appointed20 August 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Cowslip Drive
Deeping St James
Peterborough
PE6 8TE
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed04 December 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1999)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed30 June 2001(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2011)
Correspondence AddressSuite 181 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Telephone020 79281288
Telephone regionLondon

Location

Registered Address3 Wellesley House
Horton Crescent
Epsom
KT19 8BQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Alain Charles Bouvier
51.00%
Ordinary
49 at £1Anastasia Bouvier
49.00%
Ordinary

Financials

Year2014
Net Worth£692,046
Cash£368,785
Current Liabilities£227,926

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 4 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

24 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
25 June 2020Director's details changed for Mr Alain Charles Patrice Bouvier on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Alain Charles Patrice Bouvier as a person with significant control on 25 June 2020 (2 pages)
4 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
7 August 2018Change of details for Mrs Anastasia Bouvier as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(3 pages)
4 August 2013Registered office address changed from 3 Hillcroft Avenue Purley Croydon Surrey CR8 3DJ United Kingdom on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 3 Hillcroft Avenue Purley Croydon Surrey CR8 3DJ United Kingdom on 4 August 2013 (1 page)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(3 pages)
4 August 2013Registered office address changed from 3 Hillcroft Avenue Purley Croydon Surrey CR8 3DJ United Kingdom on 4 August 2013 (1 page)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Appointment of Mr James Frederick Smith as a secretary (1 page)
15 July 2011Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page)
15 July 2011Appointment of Mr James Frederick Smith as a secretary (1 page)
15 July 2011Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Sk Company Secretarial Service Limited on 1 February 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Sk Company Secretarial Service Limited on 1 February 2010 (2 pages)
2 August 2010Secretary's details changed for Sk Company Secretarial Service Limited on 1 February 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page)
6 August 2008Registered office changed on 06/08/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 November 2007Return made up to 01/08/07; full list of members (2 pages)
1 November 2007Return made up to 01/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 October 2006Return made up to 01/08/06; full list of members (2 pages)
30 October 2006Return made up to 01/08/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Return made up to 01/08/05; full list of members (6 pages)
4 August 2005Return made up to 01/08/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
17 August 2004Return made up to 01/08/04; full list of members (6 pages)
17 August 2004Return made up to 01/08/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 October 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 July 2002Return made up to 01/08/02; full list of members (6 pages)
24 July 2002Return made up to 01/08/02; full list of members (6 pages)
24 January 2002Return made up to 21/12/01; full list of members (6 pages)
24 January 2002Return made up to 21/12/01; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 3 st george's mews 43 westminster bridge road london SE1 7JB (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 3 st george's mews 43 westminster bridge road london SE1 7JB (1 page)
10 January 2002Secretary resigned (1 page)
2 April 2001Auditor's resignation (1 page)
2 April 2001Auditor's resignation (1 page)
5 February 2001Full accounts made up to 30 April 2000 (13 pages)
5 February 2001Full accounts made up to 30 April 2000 (13 pages)
2 October 2000Registered office changed on 02/10/00 from: 3 hillcroft avenue purley surrey CR8 3DJ (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3 hillcroft avenue purley surrey CR8 3DJ (1 page)
9 August 2000Return made up to 01/08/00; full list of members (6 pages)
9 August 2000Return made up to 01/08/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (11 pages)
18 January 2000Full accounts made up to 30 April 1999 (11 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Return made up to 01/08/99; no change of members (4 pages)
31 August 1999Return made up to 01/08/99; no change of members (4 pages)
31 August 1999Registered office changed on 31/08/99 from: smith kiew partnership kiew house 210 brighton road purley, surrey CR8 4HB (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: smith kiew partnership kiew house 210 brighton road purley, surrey CR8 4HB (1 page)
31 August 1999Secretary resigned (1 page)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
26 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
10 September 1997Return made up to 01/08/97; no change of members (4 pages)
10 September 1997Return made up to 01/08/97; no change of members (4 pages)
14 October 1996Return made up to 01/08/96; no change of members (4 pages)
14 October 1996Return made up to 01/08/96; no change of members (4 pages)
30 August 1996Full accounts made up to 30 April 1996 (11 pages)
30 August 1996Full accounts made up to 30 April 1996 (11 pages)
12 February 1996Full accounts made up to 30 April 1995 (14 pages)
12 February 1996Full accounts made up to 30 April 1995 (14 pages)
24 August 1995Return made up to 01/08/95; full list of members (6 pages)
24 August 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 August 1989Wd 16/08/89 ad 23/04/87-28/04/89 £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1989Wd 16/08/89 ad 23/04/87-28/04/89 £ si 100@1=100 £ ic 2/102 (2 pages)