Company NameAbacus Secretarial Services Limited
DirectorSuresh Chouthi
Company StatusActive
Company Number04167483
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRowmawtee Neerunjun
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address99 Wynchgate
London
N14 6RJ
Director NameMr Suresh Chouthi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Director NameRowmawtee Neerunjun
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Ecclesbourne Gardens
Palmers Green
London
N13 5JB
Secretary NameLorraine Brown
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Empire House
Weir Hall Avenue
Edmonton
N18 1EA
Director NameLorraine Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address13 Empire House
Weir Hall Avenue
Edmonton
N18 1EA
Secretary NameMarie Claire Daisy Greenan
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressSeacroft
38 Empress Avenue
London
E4 8SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Suresh Chouth
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

22 May 2020Micro company accounts made up to 29 February 2020 (4 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(4 pages)
27 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(4 pages)
27 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
18 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 May 2009Return made up to 23/02/09; full list of members (3 pages)
7 May 2009Return made up to 23/02/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 March 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2007Return made up to 23/02/07; full list of members (6 pages)
7 March 2007Return made up to 23/02/07; full list of members (6 pages)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
10 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 23/02/05; full list of members (6 pages)
17 February 2005Return made up to 23/02/05; full list of members (6 pages)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 February 2004Return made up to 23/02/04; full list of members (6 pages)
18 February 2004Return made up to 23/02/04; full list of members (6 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (2 pages)
14 February 2003Return made up to 23/02/03; full list of members (8 pages)
14 February 2003Return made up to 23/02/03; full list of members (8 pages)
14 February 2003Secretary resigned (2 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 June 2002Return made up to 23/02/02; full list of members (6 pages)
21 June 2002Return made up to 23/02/02; full list of members (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)