Tunbridge Wells
Kent
TN4 0UA
Director Name | Mrs Ingrid Evelyn Ruth Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookhurst Gardens Tunbridge Wells Kent TN4 0UA |
Director Name | Mr Jaime Simon Charles Morgan-Hitchcock |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bronwen Court Grove End Road London NW8 9HH |
Director Name | Mr Tobie Marcus John Morgan-Hitchcock |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bronwen Court Grove End Road London NW8 9HH |
Website | abcum.com |
---|---|
Email address | [email protected] |
Telephone | 020 35827515 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Abcum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,312 |
Cash | £10 |
Current Liabilities | £2,591 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed abcum effect LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed abcum effect LIMITED\certificate issued on 07/06/12
|
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 June 2011 (1 page) |
22 February 2011 | Registered office address changed from 18 Bedford Row London WC1R 4EQ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
22 February 2011 | Registered office address changed from 18 Bedford Row London WC1R 4EQ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
22 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Incorporation (27 pages) |
14 November 2009 | Incorporation (27 pages) |