Company NameAbras-Associacao Brasileira No Reino Unido
DirectorsLaercio Ribeiro Da Silva and Ana Lucia Rosa
Company StatusActive
Company Number05838070
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Laercio Ribeiro Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
London
NW10 4UX
Director NameAna Lucia Rosa
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 March 2007(8 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
London
NW10 4UX
Director NameMr Carlos Mellinger
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
65 Willes Road
London
NW5 3DN
Secretary NameMr Carlos Mellinger
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
65 Willes Road
London
NW5 3DN
Director NameIrice Benedita Nunes Godoi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2007)
RolePsychologist
Correspondence Address58 Windsor Road
London
W5 5PH
Director NameMaria De Fatima Lessa
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 2007)
RoleInterpreter
Correspondence Address36e Cricklewood Broadway
London
NW2 3ET
Director NameItamara Dall'Alba Regis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed11 August 2006(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2007)
RoleImporter/Exporter
Correspondence Address79 Eastern Avenue West
Romford
RM6 5SA
Secretary NameMr Laercio Ribeiro Da Silva
NationalityBritish
StatusResigned
Appointed01 March 2007(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleManager Director
Country of ResidenceEngland
Correspondence Address10 Appleby Close
Uxbridge
Middlesex
UB8 3FE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.abras.org.uk

Location

Registered Address59 Station Road
London
NW10 4UX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,164
Cash£846

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 June 2022 (8 pages)
12 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 August 2020Amended total exemption full accounts made up to 30 June 2019 (5 pages)
15 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 no member list (2 pages)
8 June 2016Annual return made up to 6 June 2016 no member list (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 6 June 2015 no member list (2 pages)
20 July 2015Annual return made up to 6 June 2015 no member list (2 pages)
20 July 2015Annual return made up to 6 June 2015 no member list (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 6 June 2014 no member list (2 pages)
4 July 2014Annual return made up to 6 June 2014 no member list (2 pages)
4 July 2014Annual return made up to 6 June 2014 no member list (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (2 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (2 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Amended accounts made up to 30 June 2011 (6 pages)
8 August 2012Amended accounts made up to 30 June 2011 (6 pages)
27 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
27 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
27 June 2012Director's details changed for Ana Lucia Rosa Poleti on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Laercio Ribeiro Da Silva on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
27 June 2012Director's details changed for Laercio Ribeiro Da Silva on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Ana Lucia Rosa Poleti on 27 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 6 June 2011 no member list (3 pages)
8 July 2011Annual return made up to 6 June 2011 no member list (3 pages)
8 July 2011Annual return made up to 6 June 2011 no member list (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Termination of appointment of Laercio Da Silva as a secretary (1 page)
14 July 2010Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 6 June 2010 no member list (3 pages)
14 July 2010Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 6 June 2010 no member list (3 pages)
14 July 2010Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages)
14 July 2010Termination of appointment of Laercio Da Silva as a secretary (1 page)
14 July 2010Annual return made up to 6 June 2010 no member list (3 pages)
15 June 2010Registered office address changed from First Floor 96 Tubbs Road London NW10 4SB on 15 June 2010 (1 page)
15 June 2010Registered office address changed from First Floor 96 Tubbs Road London NW10 4SB on 15 June 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Annual return made up to 06/06/09 (2 pages)
25 June 2009Annual return made up to 06/06/09 (2 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
24 December 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 August 2008Annual return made up to 06/06/08 (2 pages)
18 August 2008Annual return made up to 06/06/08 (2 pages)
28 June 2007Annual return made up to 06/06/07 (2 pages)
28 June 2007Annual return made up to 06/06/07 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 270 kentish town road london NW5 2AA (1 page)
27 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 270 kentish town road london NW5 2AA (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2006Incorporation (15 pages)
6 June 2006Incorporation (15 pages)