Company NameAbraham And Sons Surrey Ltd
DirectorsPeethambram Harichchandran and Peethambram Haridas
Company StatusActive
Company Number09903835
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peethambram Harichchandran
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address76 Alington Grove
Wallington
Surrey
SM6 9NG
Director NameMr Peethambram Haridas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(same day as company formation)
RolePrison Officer
Country of ResidenceEngland
Correspondence Address3 Grosvenor Road
Wallington
Surrey
SM6 0EG

Location

Registered Address76 Alington Grove
Wallington
Surrey
SM6 9NG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

14 September 2017Delivered on: 14 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold 3 grosvenor road wallington title no SY116653.
Outstanding
14 September 2017Delivered on: 14 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3 grosvenor road, wallington, SM6 oeg as the same is registered at hm land registry with title no SY116653 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
14 June 2016Delivered on: 14 June 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 14 June 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being 3 grosvenor road, wallington, surrey, england SM6 0EG registered with title number SY116653.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 May 2022Change of details for Mr Peethambram Harichchandran as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Registered office address changed from 76 Alington Grove Wallington SM6 9NG England to 76 Alington Grove Wallington Surrey SM6 9NG on 19 May 2022 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 June 2019Registered office address changed from 3 Grosvenor Road Wallington Surrey SM6 0EG England to 76 Alington Grove Wallington SM6 9NG on 4 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
2 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 November 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 November 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 September 2017Registration of charge 099038350004, created on 14 September 2017 (20 pages)
14 September 2017Registration of charge 099038350003, created on 14 September 2017 (14 pages)
14 September 2017Registration of charge 099038350003, created on 14 September 2017 (14 pages)
30 August 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
30 August 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 June 2016Registration of charge 099038350001, created on 14 June 2016 (25 pages)
14 June 2016Registration of charge 099038350002, created on 14 June 2016 (30 pages)
14 June 2016Registration of charge 099038350001, created on 14 June 2016 (25 pages)
14 June 2016Registration of charge 099038350002, created on 14 June 2016 (30 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
(24 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
(24 pages)