382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
Director Name | Mr James Robert Sutherland |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 October 1993) |
Role | Computer Analyst |
Correspondence Address | 268 Amhurst Road Stokenewington London N16 7UP |
Secretary Name | Mr Amit Vibhaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1994) |
Role | Technical Analyst |
Correspondence Address | 100 Princes Avenue Kingsbury London NW9 9JD |
Director Name | Martin Paul Filz |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Sales & Marketing |
Correspondence Address | 62a Harwood Road Fulham London SW6 4PZ |
Secretary Name | Varsha Amit Vibhakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 24 years (resigned 30 November 2018) |
Role | Secretary |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Director Name | Pravin Manji Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 October 2002) |
Role | Company Director |
Correspondence Address | 20 Clifton Avenue Stanmore Middlesex HA7 2HP |
Director Name | Mr Roy Simmons |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ambassador Court Century Close London NW4 2EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Website | abcnet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0046006 |
Telephone region | Unknown |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Amit Vibhaker 50.00% Ordinary |
---|---|
50 at £1 | Varsha Amit Vibhakar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,308 |
Cash | £98,519 |
Current Liabilities | £80,321 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 July 2001 | Delivered on: 27 July 2001 Persons entitled: Kurkuma Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
---|
17 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
3 January 2021 | Notification of Varsha Amit Vibhakar as a person with significant control on 1 January 2021 (2 pages) |
3 January 2021 | Change of details for Mr Amit Vibhaker as a person with significant control on 1 January 2021 (2 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Varsha Amit Vibhakar as a secretary on 30 November 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Change of details for Mr Amit Vibhaker as a person with significant control on 1 January 2017 (2 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Director's details changed for Mr Amit Vibhaker on 31 December 2016 (2 pages) |
31 December 2016 | Director's details changed for Mr Amit Vibhaker on 31 December 2016 (2 pages) |
31 December 2016 | Secretary's details changed for Varsha Amit Vibhakar on 31 December 2016 (1 page) |
31 December 2016 | Secretary's details changed for Varsha Amit Vibhakar on 31 December 2016 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 November 2006 | Return made up to 15/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 15/01/03; full list of members
|
23 January 2003 | Return made up to 15/01/03; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members
|
23 January 2002 | Return made up to 15/01/02; full list of members
|
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 20 bridge street leighton buzzard bedfordshire LU7 1AL (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 20 bridge street leighton buzzard bedfordshire LU7 1AL (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
25 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: shelley & partners chartered acc brentmead house britannia road london N12 9RU (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: shelley & partners chartered acc brentmead house britannia road london N12 9RU (1 page) |
14 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
14 February 1997 | Return made up to 15/01/97; full list of members
|
14 February 1997 | Return made up to 15/01/97; full list of members
|
15 March 1996 | Return made up to 15/01/96; full list of members (6 pages) |
15 March 1996 | Return made up to 15/01/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |