Company NameAbrahams Securities Limited
DirectorVanita Winkler
Company StatusActive
Company Number02549383
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Previous NameHarbour Abrahams Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVanita Winkler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment A Bank House
81 Judes Road
Egham
TW20 0DF
Secretary NameHugo Winkler
StatusCurrent
Appointed01 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 1999)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(22 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameHugo Winkler
StatusResigned
Appointed08 May 2021(30 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 May 2021)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameVanita Winkler
StatusResigned
Appointed19 May 2021(30 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressApartment A Bank House
81 Judes Road
Egham
TW20 0DF
Director NameU S Management Inc (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
Correspondence Address6 Denny Road
Wilmington Delaware 19809
United States
Director NameMargaretta Corporate Services Inc (Corporation)
StatusResigned
Appointed13 October 1992(1 year, 12 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 July 2013)
Correspondence Address1409 Madison Avenue
Cheyenne
Wyoming
82001
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(8 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 May 2021)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2021Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF England to 169 Piccadilly London W1J 9EH on 3 March 2021 (1 page)
22 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
(3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 25 January 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
24 January 2021Termination of appointment of Hugo Winkler as a director on 24 January 2021 (1 page)
24 January 2021Appointment of Vanita Winkler as a director on 24 January 2021 (2 pages)
24 January 2021Cessation of Margaretta Nominees Ltd as a person with significant control on 24 January 2021 (1 page)
24 January 2021Notification of Vanita Winkler as a person with significant control on 24 January 2021 (2 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
27 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
30 July 2013Appointment of Hugo Winkler as a director (2 pages)
30 July 2013Termination of appointment of Margaretta Corporate Services Inc as a director (1 page)
30 July 2013Termination of appointment of Margaretta Corporate Services Inc as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Appointment of Hugo Winkler as a director (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 23 November 2012 (1 page)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 23 November 2012 (1 page)
23 November 2012Director's details changed for Margaretta Corporate Services Inc on 23 November 2012 (1 page)
23 November 2012Director's details changed for Margaretta Corporate Services Inc on 23 November 2012 (1 page)
19 November 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 19 November 2012 (2 pages)
25 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page)
23 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 March 2007Return made up to 17/10/06; full list of members (6 pages)
2 March 2007Return made up to 17/10/06; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 February 2005Return made up to 17/10/04; full list of members (6 pages)
4 February 2005Return made up to 17/10/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 November 2002Return made up to 17/10/02; full list of members (6 pages)
14 November 2002Return made up to 17/10/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 November 2000Return made up to 17/10/00; full list of members (6 pages)
29 November 2000Return made up to 17/10/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 March 1999Return made up to 17/10/98; no change of members (4 pages)
16 March 1999Return made up to 17/10/98; no change of members (4 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)