Company NameABMA Limited
DirectorsKunal Hasmukh Rawal and Vivek Hasmukh Rawal
Company StatusActive
Company Number09579443
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Kunal Hasmukh Rawal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalpana Gorse Hill Road
Virginia Water
Surrey
GU25 4AP
Director NameMr Vivek Hasmukh Rawal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalpana Gorse Hill Road
Virginia Water
Surrey
GU25 4AP

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

23 December 2020Delivered on: 31 December 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Registration of charge 095794430001, created on 23 December 2020 (19 pages)
11 June 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Notification of Hasmukhrai Rawal as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Hasmukhrai Rawal as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Kunal Hasmukh Rawal as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
17 August 2017Notification of Kunal Hasmukh Rawal as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Vivek Hasmukh Rawal as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Vivek Hasmukh Rawal as a person with significant control on 17 August 2017 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
(37 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
(37 pages)