Company NameFactbook Limited
DirectorAbbey Shasore
Company StatusActive
Company Number02635511
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Previous NameAlpha Business Support Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abbey Shasore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPark House 1 - 4 Park Terrace
Worcester Park
KT4 7JZ
Secretary NameMrs Meena Shasore
NationalityBritish
StatusCurrent
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 1 - 4 Park Terrace
Worcester Park
KT4 7JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefactbook.co.uk

Location

Registered AddressPark House
1 - 4 Park Terrace
Worcester Park
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Abbey Shasore
50.00%
Ordinary
500 at £1Meena Shasore
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,450
Cash£35,429
Current Liabilities£183,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

2 July 2001Delivered on: 6 July 2001
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.
Outstanding
21 July 1999Delivered on: 22 July 1999
Satisfied on: 9 September 2010
Persons entitled: Corkran Investments Limited

Classification: Rent deposit deed
Secured details: £8,125 due from the company to the chargee.
Particulars: Deposit account opened with tuck and mann with lloyds bank PLC. See the mortgage charge document for full details.
Fully Satisfied
26 April 1999Delivered on: 29 April 1999
Satisfied on: 9 September 2010
Persons entitled: Midland 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.
Fully Satisfied
28 June 1998Delivered on: 7 July 1998
Satisfied on: 9 September 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
18 July 1996Delivered on: 24 July 1996
Satisfied on: 18 September 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 August 2019All of the property or undertaking has been released from charge 5 (2 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Director's details changed for Abbey Shasore on 1 August 2014 (2 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
9 September 2014Secretary's details changed for Meena Shasore on 1 August 2014 (1 page)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
9 September 2014Secretary's details changed for Meena Shasore on 1 August 2014 (1 page)
9 September 2014Director's details changed for Abbey Shasore on 1 August 2014 (2 pages)
9 September 2014Director's details changed for Abbey Shasore on 1 August 2014 (2 pages)
9 September 2014Secretary's details changed for Meena Shasore on 1 August 2014 (1 page)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Company name changed alpha business support LTD.\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
16 October 2009Company name changed alpha business support LTD.\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
3 September 2009Return made up to 06/08/09; full list of members (3 pages)
3 September 2009Return made up to 06/08/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 September 2008Return made up to 06/08/08; full list of members (3 pages)
4 September 2008Return made up to 06/08/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
2 March 2005Amended accounts made up to 31 December 2002 (10 pages)
2 March 2005Amended accounts made up to 31 December 2002 (10 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
26 September 2003Return made up to 06/08/03; full list of members (6 pages)
26 September 2003Return made up to 06/08/03; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2002Return made up to 06/08/02; full list of members (6 pages)
13 September 2002Return made up to 06/08/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 September 2001Return made up to 06/08/01; full list of members (6 pages)
17 September 2001Return made up to 06/08/01; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 2000Ad 31/12/99--------- £ si 998@1 (2 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 2000Ad 31/12/99--------- £ si 998@1 (2 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
17 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Registered office changed on 16/06/99 from: fitzroy house, lynwood drive, worcester park, surrey KT4 7AT (1 page)
16 June 1999Registered office changed on 16/06/99 from: fitzroy house, lynwood drive, worcester park, surrey KT4 7AT (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
29 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Return made up to 06/08/97; no change of members (4 pages)
4 September 1997Return made up to 06/08/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Return made up to 06/08/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Return made up to 06/08/96; no change of members (4 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
23 August 1995Return made up to 06/08/95; full list of members (6 pages)
23 August 1995Return made up to 06/08/95; full list of members (6 pages)