Woodford Green
Essex
IG8 0LG
Secretary Name | Michael Jonathan Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 88 Sparrows Hearne Basildon Essex SS16 5EX |
Director Name | Aubrey Lincoln Welch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Business Development Director |
Correspondence Address | 12 Woodside Park London SE25 5DN |
Secretary Name | Meng Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Curling Lane Badgers Dene Grays Essex RM17 5JJ |
Secretary Name | Mrs Kerry Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodside Park South Norwood London SE25 5DN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | georgeabrahams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 830754251 |
Telephone region | Mobile |
Registered Address | 218 Central Markets East Poultry Avenue Smithfield London EC1A 9LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1000 at £1 | George Abrahams LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,325,289 |
Gross Profit | £1,497,251 |
Net Worth | -£1,929,558 |
Cash | £4,134 |
Current Liabilities | £4,010,121 |
Latest Accounts | 28 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 26 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge. Outstanding |
1 February 2005 | Delivered on: 11 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
8 October 2008 | Delivered on: 29 October 2008 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Statement of capital on 26 July 2019
|
26 July 2019 | Statement by Directors (1 page) |
26 July 2019 | Solvency Statement dated 26/06/19 (1 page) |
26 July 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 28 June 2018 (17 pages) |
11 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 29 June 2017 (15 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (20 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (20 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
27 October 2015 | Registration of charge 052091610007, created on 23 October 2015 (13 pages) |
27 October 2015 | Registration of charge 052091610007, created on 23 October 2015 (13 pages) |
2 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
29 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 May 2013 | Registration of charge 052091610006 (19 pages) |
10 May 2013 | Registration of charge 052091610005 (9 pages) |
10 May 2013 | Registration of charge 052091610006 (19 pages) |
10 May 2013 | Registration of charge 052091610005 (9 pages) |
26 April 2013 | Registration of charge 052091610004 (71 pages) |
26 April 2013 | Registration of charge 052091610004 (71 pages) |
25 April 2013 | Satisfaction of charge 3 in full (3 pages) |
25 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 April 2013 | Satisfaction of charge 3 in full (3 pages) |
29 January 2013 | Full accounts made up to 28 June 2012 (19 pages) |
29 January 2013 | Full accounts made up to 28 June 2012 (19 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Full accounts made up to 24 June 2010 (18 pages) |
21 January 2011 | Full accounts made up to 24 June 2010 (18 pages) |
29 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Amended full accounts made up to 25 June 2009 (15 pages) |
24 February 2010 | Amended full accounts made up to 25 June 2009 (15 pages) |
1 December 2009 | Full accounts made up to 25 June 2009 (18 pages) |
1 December 2009 | Full accounts made up to 25 June 2009 (18 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
11 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Auditor's resignation (1 page) |
14 April 2009 | Full accounts made up to 27 June 2008 (16 pages) |
14 April 2009 | Full accounts made up to 27 June 2008 (16 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (15 pages) |
14 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
17 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
27 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
14 July 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Incorporation (14 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (14 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 woodside park south norwood london SE25 5DN (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 woodside park south norwood london SE25 5DN (1 page) |