Company NameAbacus Energy And Property Services Limited
DirectorBryan Ian Jones
Company StatusActive - Proposal to Strike off
Company Number03484958
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Previous NameAbacus Builders Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bryan Ian Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Bousfield Road
London
SE14 5TP
Secretary NameMs Penelope Sychrava
NationalityBritish
StatusCurrent
Appointed23 December 1997(same day as company formation)
RolePress Officer
Correspondence Address9 Bousfield Road
London
SE14 5TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.abacus-energy.co.uk

Location

Registered AddressLynx House
Ferndown
Northwood
Middx
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Bryan Ian Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£1,264
Current Liabilities£7,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2022 (1 year, 4 months ago)
Next Return Due6 January 2024 (overdue)

Filing History

28 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS to Lynx Houise Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
20 December 2018Registered office address changed from Lynx Houise Ferndown Northwood Middx HA6 1PQ England to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Secretary's details changed for Ms Penelope Sychrava on 1 December 2011 (2 pages)
18 January 2012Secretary's details changed for Ms Penelope Sychrava on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Bryan Ian Jones on 1 December 2011 (2 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr Bryan Ian Jones on 1 December 2011 (2 pages)
18 January 2012Secretary's details changed for Ms Penelope Sychrava on 1 December 2011 (2 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr Bryan Ian Jones on 1 December 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Bryan Ian Jones on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Bryan Ian Jones on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Penelope Sychrava on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Penelope Sychrava on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Bryan Ian Jones on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Penelope Sychrava on 1 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 23/12/07; full list of members (3 pages)
25 February 2008Return made up to 23/12/07; full list of members (3 pages)
12 November 2007Memorandum and Articles of Association (11 pages)
12 November 2007Memorandum and Articles of Association (11 pages)
6 November 2007Company name changed abacus builders LTD.\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed abacus builders LTD.\certificate issued on 06/11/07 (2 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 23/12/06; full list of members (2 pages)
8 February 2007Return made up to 23/12/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 23/12/05; full list of members (2 pages)
25 January 2006Return made up to 23/12/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 May 2004Return made up to 23/12/03; full list of members (6 pages)
17 May 2004Return made up to 23/12/03; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 23/12/02; full list of members (6 pages)
23 December 2002Return made up to 23/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 23/12/99; full list of members (6 pages)
12 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Incorporation (17 pages)
23 December 1997Incorporation (17 pages)