Company NameAbstract Consultancy Services Limited
DirectorsMark Lewis Glatman and Christopher John McPherson
Company StatusActive
Company Number06788854
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(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
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleDevelopment Director
Country of ResidenceEngland
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
Appointed12 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX

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

100 at £1Abstract Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,807
Cash£39,612
Current Liabilities£6,805

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 Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (6 pages)
1 February 2021Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 June 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
28 June 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 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)
7 November 2011Appointment of Mr Christopher John Mcpherson as a director (2 pages)
7 November 2011Appointment of Mr Christopher John Mcpherson as a director (2 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
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 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
25 August 2009Director's change of particulars / mark glatman / 12/01/2009 (1 page)
25 August 2009Director's change of particulars / mark glatman / 12/01/2009 (1 page)
26 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
26 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)