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 | Mr John Alexander Charles Kirkland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Ms Sarah Millington |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | PR Manager |
Country of Residence | United Kingdom |
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 | 04 April 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 | 04 April 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 | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
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 |
1.000k at £1 | Mark Lewis Glatman 50.00% Ordinary |
---|---|
550k at £1 | John Alexander Charles Kirkland 27.50% Ordinary |
450k at £1 | Sarah Congiu 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,985,834 |
Cash | £163,068 |
Current Liabilities | £24,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 March 2001 | Delivered on: 3 March 2001 Satisfied on: 7 July 2015 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. Fully Satisfied |
---|
29 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
27 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Sarah Millington as a director on 28 September 2022 (1 page) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
18 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 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) |
19 June 2020 | Solvency Statement dated 24/03/20 (4 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Statement by Directors (3 pages) |
19 June 2020 | Statement of capital on 19 June 2020
|
17 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
22 November 2018 | Statement of capital on 22 November 2018
|
22 November 2018 | Solvency Statement dated 09/11/18 (1 page) |
22 November 2018 | Solvency Statement dated 09/11/18 (1 page) |
22 November 2018 | Resolutions
|
19 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Statement of capital on 15 September 2017
|
30 August 2017 | Solvency Statement dated 31/07/17 (1 page) |
30 August 2017 | Resolutions
|
30 August 2017 | Solvency Statement dated 31/07/17 (1 page) |
30 August 2017 | Resolutions
|
30 August 2017 | Statement by Directors (1 page) |
30 August 2017 | Statement by Directors (1 page) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Statement of capital on 14 June 2017
|
30 May 2017 | Resolutions
|
30 May 2017 | Solvency Statement dated 04/05/17 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Statement by Directors (1 page) |
30 May 2017 | Statement by Directors (1 page) |
30 May 2017 | Solvency Statement dated 04/05/17 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 July 2016 | Statement of capital on 26 July 2016
|
26 July 2016 | Statement of capital on 26 July 2016
|
4 July 2016 | Solvency Statement dated 29/06/16 (1 page) |
4 July 2016 | Resolutions
|
4 July 2016 | Statement by Directors (2 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Statement by Directors (2 pages) |
4 July 2016 | Solvency Statement dated 29/06/16 (1 page) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
28 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 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 (5 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Ms Sarah Millington as a director (2 pages) |
28 September 2012 | Appointment of Ms Sarah Millington as a director (2 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Charles Kirkland on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Charles Kirkland on 14 October 2009 (2 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | 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 small company made up to 31 December 2005 (6 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si 390000@1=390000 £ ic 1610000/2000000 (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si 390000@1=390000 £ ic 1610000/2000000 (2 pages) |
13 April 2005 | Ad 08/03/05--------- £ si 160000@1=160000 £ ic 1450000/1610000 (2 pages) |
13 April 2005 | Ad 08/03/05--------- £ si 160000@1=160000 £ ic 1450000/1610000 (2 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
13 March 2003 | Ad 28/06/02--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages) |
13 March 2003 | Ad 28/06/02--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Ad 28/06/02--------- £ si 550000@1=550000 £ ic 900000/1450000 (2 pages) |
3 July 2002 | Ad 28/06/02--------- £ si 550000@1=550000 £ ic 900000/1450000 (2 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members
|
9 April 2001 | Return made up to 04/04/01; full list of members
|
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Ad 01/06/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages) |
14 June 2000 | Ad 01/06/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages) |
31 May 2000 | Ad 15/05/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
31 May 2000 | Ad 15/05/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 April 2000 | Ad 06/04/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
22 April 2000 | Ad 06/04/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (13 pages) |
4 April 2000 | Incorporation (13 pages) |