Company NameS A B Securities Limited
DirectorsBilqis Adam and Muhammad Usman Adam
Company StatusActive
Company Number04761094
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBilqis Adam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address37 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMuhammad Usman Adam
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address37 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Secretary NameMuhammad Usman Adam
NationalityBritish
StatusCurrent
Appointed08 February 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameLouise Marie Clarke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompliance Consultant
Correspondence Address242 Maldon Road
Colchester
Essex
CO3 3BE
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Director NameMohammad Saleem Adam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleInvestor
Correspondence Address37 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameBaber Nadim Ali Khan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2005)
RoleBroker
Correspondence Address42 Claremont Park
Finchley
Barnet
London
N3 1TH
Secretary NameBaber Nadim Ali Khan
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2005)
RoleBroker
Correspondence Address42 Claremont Park
Finchley
Barnet
London
N3 1TH

Contact

Websitewww.sabsecurities.co.uk
Email address[email protected]
Telephone0x65d5eec19
Telephone regionUnknown

Location

Registered Address37 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

130k at £1Mohammad Usman Adam
100.00%
Ordinary

Financials

Year2014
Turnover£93,255
Net Worth£229,226
Cash£236,901
Current Liabilities£14,195

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

24 May 2003Delivered on: 6 June 2003
Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc., Their Branches,Subsidiaries and Affiliates, Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account, including anything held by citibank's agent including but not limited to accounts, claims, contracts and all related interest and all income, proceeds and products of the above. See the mortgage charge document for full details.
Outstanding

Filing History

28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 31 October 2019 (26 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 31 October 2018 (24 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 31 October 2017 (23 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 October 2016 (23 pages)
2 March 2017Full accounts made up to 31 October 2016 (23 pages)
6 September 2016Satisfaction of charge 1 in full (2 pages)
6 September 2016Satisfaction of charge 1 in full (2 pages)
22 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 130,000
(5 pages)
22 May 2016Register inspection address has been changed to 8 Ely Place London EC1N 6RY (1 page)
22 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 130,000
(5 pages)
22 May 2016Register inspection address has been changed to 8 Ely Place London EC1N 6RY (1 page)
13 February 2016Full accounts made up to 31 October 2015 (17 pages)
13 February 2016Full accounts made up to 31 October 2015 (17 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 130,000
(5 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 130,000
(5 pages)
22 February 2015Full accounts made up to 31 October 2014 (17 pages)
22 February 2015Full accounts made up to 31 October 2014 (17 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 130,000
(5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 130,000
(5 pages)
6 February 2014Full accounts made up to 31 October 2013 (17 pages)
6 February 2014Full accounts made up to 31 October 2013 (17 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 31 October 2012 (14 pages)
19 February 2013Full accounts made up to 31 October 2012 (14 pages)
4 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 October 2011 (14 pages)
2 February 2012Full accounts made up to 31 October 2011 (14 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 31 October 2010 (12 pages)
28 January 2011Full accounts made up to 31 October 2010 (12 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100,000
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100,000
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100,000
(3 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Bilqis Adam on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Bilqis Adam on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Bilqis Adam on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
20 August 2009Director and secretary's change of particulars / usman adam / 31/07/2009 (1 page)
20 August 2009Director and secretary's change of particulars / usman adam / 31/07/2009 (1 page)
11 August 2009Appointment terminated director mohammad adam (1 page)
11 August 2009Appointment terminated director mohammad adam (1 page)
7 June 2009Return made up to 12/05/09; full list of members (4 pages)
7 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 October 2007 (14 pages)
10 January 2008Full accounts made up to 31 October 2007 (14 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 October 2006 (15 pages)
2 February 2007Full accounts made up to 31 October 2006 (15 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 October 2005 (15 pages)
1 February 2006Full accounts made up to 31 October 2005 (15 pages)
2 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Resolutions
  • RES13 ‐ Sad resigned & appointe 08/02/05
(1 page)
14 February 2005Resolutions
  • RES13 ‐ Sad resigned & appointe 08/02/05
(1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Full accounts made up to 31 October 2004 (16 pages)
8 February 2005Full accounts made up to 31 October 2004 (16 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
10 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
17 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Ad 19/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 February 2004Ad 19/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page)
25 November 2003Registered office changed on 25/11/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page)
17 October 2003Company name changed absg securities LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed absg securities LIMITED\certificate issued on 17/10/03 (2 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
12 May 2003Incorporation (21 pages)
12 May 2003Incorporation (21 pages)