London
SW1V 3SC
Director Name | Mrs Carmen Patricia Durgheu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lancaster Gate House 47 Lancaster Gate London W2 3NA |
Secretary Name | Ms Annette Karin Rieger |
---|---|
Status | Current |
Appointed | 04 March 2021(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Lancaster Gate House 47 Lancaster Gate London W2 3NA |
Director Name | Mr Guy Thomas Ernest Parsons |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lewes Road Haywards Heath RH17 7SP |
Secretary Name | Mr Guy Thomas Ernest Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lewes Road Haywards Heath RH17 7SP |
Secretary Name | Mrs Carmen Particia Durgheu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 14 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 March 2021) |
Role | Administrator |
Correspondence Address | Lancaster Gate House 47 Lancaster Gate London W2 3NA |
Registered Address | Lancaster Gate House 47 Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
100 at £1 | Abaco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,670 |
Cash | £39,342 |
Current Liabilities | £7,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 March 2021 | Termination of appointment of Carmen Particia Durgheu as a secretary on 4 March 2021 (1 page) |
---|---|
4 March 2021 | Notification of Abaco Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Appointment of Ms Annette Karin Rieger as a secretary on 4 March 2021 (2 pages) |
4 March 2021 | Cessation of Richard Charles Hains as a person with significant control on 4 March 2021 (1 page) |
12 November 2020 | Notification of Ian Dennis Fair as a person with significant control on 6 November 2020 (2 pages) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
31 January 2020 | Notification of Richard Charles Hains as a person with significant control on 24 January 2020 (2 pages) |
31 January 2020 | Cessation of Ian Dennis Fair as a person with significant control on 24 January 2020 (1 page) |
9 October 2019 | Termination of appointment of Guy Thomas Ernest Parsons as a director on 1 October 2019 (1 page) |
9 October 2019 | Appointment of Mrs Carmen Patricia Durgheu as a director on 1 October 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
12 March 2019 | Cessation of Abaco Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 February 2019 | Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page) |
16 May 2018 | Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 June 2015 | Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
26 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Ian Dennis Fair on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Ian Dennis Fair on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
15 April 2008 | Secretary appointed mrs carmen patricia durgheu (1 page) |
15 April 2008 | Secretary appointed mrs carmen patricia durgheu (1 page) |
14 April 2008 | Appointment terminated secretary guy parsons (1 page) |
14 April 2008 | Appointment terminated secretary guy parsons (1 page) |
4 March 2008 | Incorporation (16 pages) |
4 March 2008 | Incorporation (16 pages) |