Company NameAbstract (Salford) Limited
DirectorsMark Lewis Glatman and Stephanie Miles
Company StatusActive
Company Number06329283
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Previous NameAbstract Nikal Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMrs Stephanie Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Director NameMr Stephen Paul Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Abstract Securities LTD
50.00%
Ordinary B
500 at £1Abstract Securities Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth£559,935
Cash£23,792
Current Liabilities£36,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

14 November 2008Delivered on: 26 November 2008
Satisfied on: 4 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the southeast side of ordsall lane, land at taylorson street south and part of land and buildings on the northwest side of colgate lane t/no. GM83173, MAN104679 and part of GM5160600 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2008Delivered on: 5 November 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (8 pages)
19 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 July 2021Director's details changed for Mrs Stephanie Miles on 20 July 2021 (2 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
1 February 2021Registered office address changed from Queens House 34 Wellington Street Leeds LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
26 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (12 pages)
7 July 2016Full accounts made up to 31 December 2015 (12 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 May 2015Termination of appointment of Stephen Paul Robinson as a director on 24 March 2015 (1 page)
15 May 2015Termination of appointment of Nicholas Stuart Payne as a director on 24 March 2015 (1 page)
15 May 2015Termination of appointment of Nicholas Stuart Payne as a director on 24 March 2015 (1 page)
15 May 2015Termination of appointment of Stephen Paul Robinson as a director on 24 March 2015 (1 page)
10 April 2015Resolutions
  • RES13 ‐ Company business 24/03/2015
(2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed abstract nikal LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
9 April 2015Company name changed abstract nikal LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2011Appointment of Mrs Stephanie Miles as a director (2 pages)
6 December 2011Appointment of Mrs Stephanie Miles as a director (2 pages)
5 December 2011Termination of appointment of Angus Collett as a director (1 page)
5 December 2011Termination of appointment of Angus Collett as a director (1 page)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
17 August 2009Return made up to 13/08/09; full list of members (10 pages)
17 August 2009Return made up to 13/08/09; full list of members (10 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 June 2009Amended accounts made up to 31 December 2008 (6 pages)
25 June 2009Amended accounts made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Capitals not rolled up (2 pages)
21 August 2008Capitals not rolled up (2 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2007Notice of assignment of name or new name to shares (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 October 2007Notice of assignment of name or new name to shares (1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Notice of assignment of name or new name to shares (1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
16 October 2007Notice of assignment of name or new name to shares (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
31 July 2007Incorporation (27 pages)
31 July 2007Incorporation (27 pages)