London
SW1Y 6RE
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mrs Stephanie Miles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
Registered Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Abstract Securities LTD 50.00% Ordinary B |
---|---|
500 at £1 | Abstract Securities Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £559,935 |
Cash | £23,792 |
Current Liabilities | £36,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
14 November 2008 | Delivered 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 2008 | Delivered 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 |
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
30 July 2021 | Director's details changed for Mrs Stephanie Miles on 20 July 2021 (2 pages) |
26 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
1 February 2021 | Registered 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 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 May 2015 | Termination of appointment of Stephen Paul Robinson as a director on 24 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Nicholas Stuart Payne as a director on 24 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Nicholas Stuart Payne as a director on 24 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Stephen Paul Robinson as a director on 24 March 2015 (1 page) |
10 April 2015 | Resolutions
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed abstract nikal LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed abstract nikal LIMITED\certificate issued on 09/04/15
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 December 2011 | Appointment of Mrs Stephanie Miles as a director (2 pages) |
6 December 2011 | Appointment of Mrs Stephanie Miles as a director (2 pages) |
5 December 2011 | Termination of appointment of Angus Collett as a director (1 page) |
5 December 2011 | Termination of appointment of Angus Collett as a director (1 page) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
17 August 2009 | Return made up to 13/08/09; full list of members (10 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (10 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 June 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2007 | Notice of assignment of name or new name to shares (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Notice of assignment of name or new name to shares (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Notice of assignment of name or new name to shares (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
16 October 2007 | Notice of assignment of name or new name to shares (1 page) |
16 October 2007 | Resolutions
|
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Incorporation (27 pages) |
31 July 2007 | Incorporation (27 pages) |