Harrow
Middlesex
HA1 3SZ
Director Name | Muhammad Usman Adam |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Secretary Name | Muhammad Usman Adam |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Director Name | Louise Marie Clarke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Compliance Consultant |
Correspondence Address | 242 Maldon Road Colchester Essex CO3 3BE |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Director Name | Mohammad Saleem Adam |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Investor |
Correspondence Address | 37 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Director Name | Baber Nadim Ali Khan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2005) |
Role | Broker |
Correspondence Address | 42 Claremont Park Finchley Barnet London N3 1TH |
Secretary Name | Baber Nadim Ali Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2005) |
Role | Broker |
Correspondence Address | 42 Claremont Park Finchley Barnet London N3 1TH |
Website | www.sabsecurities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0x65d5eec19 |
Telephone region | Unknown |
Registered Address | 37 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
130k at £1 | Mohammad Usman Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,255 |
Net Worth | £229,226 |
Cash | £236,901 |
Current Liabilities | £14,195 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
24 May 2003 | Delivered 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 |
---|
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Full accounts made up to 31 October 2019 (26 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 31 October 2018 (24 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 31 October 2017 (23 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 March 2017 | Full accounts made up to 31 October 2016 (23 pages) |
2 March 2017 | Full accounts made up to 31 October 2016 (23 pages) |
6 September 2016 | Satisfaction of charge 1 in full (2 pages) |
6 September 2016 | Satisfaction of charge 1 in full (2 pages) |
22 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Register inspection address has been changed to 8 Ely Place London EC1N 6RY (1 page) |
22 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Register inspection address has been changed to 8 Ely Place London EC1N 6RY (1 page) |
13 February 2016 | Full accounts made up to 31 October 2015 (17 pages) |
13 February 2016 | Full accounts made up to 31 October 2015 (17 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 February 2015 | Full accounts made up to 31 October 2014 (17 pages) |
22 February 2015 | Full accounts made up to 31 October 2014 (17 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 February 2014 | Full accounts made up to 31 October 2013 (17 pages) |
6 February 2014 | Full accounts made up to 31 October 2013 (17 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 31 October 2012 (14 pages) |
19 February 2013 | Full accounts made up to 31 October 2012 (14 pages) |
4 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 February 2012 | Full accounts made up to 31 October 2011 (14 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 31 October 2010 (12 pages) |
28 January 2011 | Full accounts made up to 31 October 2010 (12 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Bilqis Adam on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Bilqis Adam on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Muhammad Usman Adam on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Bilqis Adam on 9 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
20 August 2009 | Director and secretary's change of particulars / usman adam / 31/07/2009 (1 page) |
20 August 2009 | Director and secretary's change of particulars / usman adam / 31/07/2009 (1 page) |
11 August 2009 | Appointment terminated director mohammad adam (1 page) |
11 August 2009 | Appointment terminated director mohammad adam (1 page) |
7 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 October 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 October 2007 (14 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 October 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 October 2005 (15 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members
|
2 June 2005 | Return made up to 12/05/05; full list of members
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 February 2005 | Full accounts made up to 31 October 2004 (16 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 12/05/04; full list of members
|
10 June 2004 | Return made up to 12/05/04; full list of members
|
17 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
17 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
6 February 2004 | Ad 19/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 February 2004 | Ad 19/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page) |
17 October 2003 | Company name changed absg securities LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed absg securities LIMITED\certificate issued on 17/10/03 (2 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (21 pages) |
12 May 2003 | Incorporation (21 pages) |