London
SW1Y 6RE
Secretary Name | Mrs Stephanie Miles |
---|---|
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Christopher John McPherson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Development Director |
Country of Residence | England |
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 | 12 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
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 |
100 at £1 | Abstract Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,807 |
Cash | £39,612 |
Current Liabilities | £6,805 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
1 February 2021 | Registered 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 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 June 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
28 June 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 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) |
7 November 2011 | Appointment of Mr Christopher John Mcpherson as a director (2 pages) |
7 November 2011 | Appointment of Mr Christopher John Mcpherson as a director (2 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
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 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
25 August 2009 | Director's change of particulars / mark glatman / 12/01/2009 (1 page) |
25 August 2009 | Director's change of particulars / mark glatman / 12/01/2009 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 January 2009 | Incorporation (13 pages) |
12 January 2009 | Incorporation (13 pages) |