Company NameJulian Abrams Ltd
DirectorsJulian Edward David Abrams and Eleanor Abrams
Company StatusActive
Company Number07457805
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Julian Edward David Abrams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address266 Dowdeswell Close
London
SW15 5RN
Director NameMs Eleanor Abrams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RolePhotographers Producer
Country of ResidenceEngland
Correspondence Address266 Dowdeswell Close
London
SW15 5RN

Contact

Websitewww.julianabrams.com

Location

Registered Address266 Dowdeswell Close
London
SW15 5RN
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

50 at £1Eleanor Abrams
50.00%
Ordinary
50 at £1Julian Abrams
50.00%
Ordinary

Financials

Year2014
Net Worth£36,836
Cash£21,588
Current Liabilities£21,826

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Change of details for Ms Eleanor Abrams as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Julian Edward David Abrams as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Ms Eleanor Abrams as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Julian Edward David Abrams as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Director's details changed for Ms Eleanor Abrams on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Eleanor Abrams on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Eleanor Abrams on 4 September 2015 (2 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Director's details changed for Ms Eleanor Struth on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Ms Eleanor Struth on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Ms Eleanor Struth on 4 September 2015 (2 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Appointment of Ms Eleanor Struth as a director on 13 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Appointment of Ms Eleanor Struth as a director on 13 August 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(3 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(3 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 December 2011 (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)