Company NameAbstract Select Limited
Company StatusActive
Company Number03967655
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusCurrent
Appointed31 January 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr John Alexander Charles Kirkland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMs Sarah Millington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Mark Lewis Glatman
50.00%
Ordinary
550k at £1John Alexander Charles Kirkland
27.50%
Ordinary
450k at £1Sarah Congiu
22.50%
Ordinary

Financials

Year2014
Net Worth£1,985,834
Cash£163,068
Current Liabilities£24,111

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

1 March 2001Delivered 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

Filing History

29 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Sarah Millington as a director on 28 September 2022 (1 page)
17 May 2022Accounts for a small company made up to 31 December 2021 (7 pages)
18 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
23 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
1 February 2021Registered 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 2020Solvency Statement dated 24/03/20 (4 pages)
19 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
19 June 2020Statement by Directors (3 pages)
19 June 2020Statement of capital on 19 June 2020
  • GBP 482,880
(5 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
22 November 2018Statement of capital on 22 November 2018
  • GBP 682,880
(3 pages)
22 November 2018Solvency Statement dated 09/11/18 (1 page)
22 November 2018Solvency Statement dated 09/11/18 (1 page)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1,052,880
(5 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1,052,880
(5 pages)
30 August 2017Solvency Statement dated 31/07/17 (1 page)
30 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 August 2017Solvency Statement dated 31/07/17 (1 page)
30 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 August 2017Statement by Directors (1 page)
30 August 2017Statement by Directors (1 page)
25 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 1,323,200
(5 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 1,323,200
(5 pages)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2017Solvency Statement dated 04/05/17 (1 page)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2017Statement by Directors (1 page)
30 May 2017Statement by Directors (1 page)
30 May 2017Solvency Statement dated 04/05/17 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 1,568,200
(3 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 1,568,200
(3 pages)
4 July 2016Solvency Statement dated 29/06/16 (1 page)
4 July 2016Resolutions
  • RES13 ‐ Allot of shares 29/06/2016
  • RES14 ‐ 29/06/2016
(3 pages)
4 July 2016Statement by Directors (2 pages)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 July 2016Statement by Directors (2 pages)
4 July 2016Solvency Statement dated 29/06/16 (1 page)
4 July 2016Resolutions
  • RES13 ‐ Allot of shares 29/06/2016
  • RES14 ‐ 29/06/2016
(3 pages)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2,000,000
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2,000,000
(3 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000,000
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000,000
(4 pages)
7 July 2015Satisfaction of charge 1 in full (1 page)
7 July 2015Satisfaction of charge 1 in full (1 page)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000,000
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000,000
(4 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000,000
(4 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000,000
(4 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 September 2012Appointment of Ms Sarah Millington as a director (2 pages)
28 September 2012Appointment of Ms Sarah Millington as a director (2 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Charles Kirkland on 14 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Charles Kirkland on 14 October 2009 (2 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 17/01/07; full list of members (3 pages)
25 January 2007Return made up to 17/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
20 May 2005Ad 12/05/05--------- £ si 390000@1=390000 £ ic 1610000/2000000 (2 pages)
20 May 2005Ad 12/05/05--------- £ si 390000@1=390000 £ ic 1610000/2000000 (2 pages)
13 April 2005Ad 08/03/05--------- £ si 160000@1=160000 £ ic 1450000/1610000 (2 pages)
13 April 2005Ad 08/03/05--------- £ si 160000@1=160000 £ ic 1450000/1610000 (2 pages)
5 February 2005Return made up to 31/01/05; full list of members (6 pages)
5 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2004Secretary's particulars changed (1 page)
6 May 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 18/02/04; full list of members (6 pages)
25 February 2004Return made up to 18/02/04; full list of members (6 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 March 2003Return made up to 07/03/03; full list of members (6 pages)
13 March 2003Ad 28/06/02--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages)
13 March 2003Ad 28/06/02--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages)
13 March 2003Return made up to 07/03/03; full list of members (6 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Ad 28/06/02--------- £ si 550000@1=550000 £ ic 900000/1450000 (2 pages)
3 July 2002Ad 28/06/02--------- £ si 550000@1=550000 £ ic 900000/1450000 (2 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
14 June 2000Ad 01/06/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages)
14 June 2000Ad 01/06/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages)
31 May 2000Ad 15/05/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
31 May 2000Ad 15/05/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 April 2000Ad 06/04/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
22 April 2000Ad 06/04/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (13 pages)
4 April 2000Incorporation (13 pages)