London
SW1Y 6RE
Director Name | Mr John Nigel Kirkland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mrs Stephanie Miles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Christopher John McPherson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mr John Alexander Charles Kirkland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Secretary Name | Myra Reid Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodhall Close Pudsey Leeds West Yorkshire LS28 7TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abstractsecurities.com |
---|
Registered Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Mark Lewis Glatman 37.50% Ordinary |
---|---|
200 at £1 | John Alexander Charles Kirkland 25.00% Ordinary |
200 at £1 | John Nigel Kirkland Obe 25.00% Ordinary |
100 at £1 | Mark Glatman Accumulation & Maintenance Trust 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,268,643 |
Gross Profit | £11,067,850 |
Net Worth | £10,074,647 |
Cash | £8,711,787 |
Current Liabilities | £2,904,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 September 2004 | Delivered on: 30 September 2004 Satisfied on: 4 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 120 leman street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 4 August 2007 Persons entitled: National Westminster 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 |
29 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
2 May 2023 | Change of details for Mr Mark Lewis Glatman as a person with significant control on 2 May 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
17 January 2023 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
17 May 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of John Nigel Kirkland as a director on 10 November 2021 (1 page) |
8 July 2021 | Director's details changed for Mrs Stephanie Miles on 30 June 2021 (2 pages) |
26 May 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
1 February 2021 | Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
29 July 2019 | Notification of John Alexander Charles Kirkland as a person with significant control on 18 July 2019 (2 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
16 May 2019 | Cessation of John Alexander Charles Kirkland as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Cessation of John Nigel Kirkland as a person with significant control on 16 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
19 February 2014 | Appointment of Mr John Alexander Charles Kirkland as a director (2 pages) |
19 February 2014 | Appointment of Mr John Alexander Charles Kirkland as a director (2 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Appointment of Mr Christopher John Mcpherson as a director (2 pages) |
7 November 2011 | Appointment of Mr Christopher John Mcpherson as a director (2 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephanie Miles on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephanie Miles on 14 October 2009 (2 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
24 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
29 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 299@1=299 £ ic 202/501 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 299@1=299 £ ic 202/501 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 299@1=299 £ ic 501/800 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 299@1=299 £ ic 501/800 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2000 | Ad 20/03/00--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
21 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 March 2000 | New director appointed (7 pages) |
20 March 2000 | New director appointed (6 pages) |
20 March 2000 | New director appointed (6 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (7 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (13 pages) |
14 March 2000 | Incorporation (13 pages) |