About

Registered Number: 04620373
Date of Incorporation: 18/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Rear Of 18 Anyards Road, Cobham, KT11 2JZ,

 

Abarim Ltd was registered on 18 December 2002 and are based in Cobham, it has a status of "Active". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAPLE, Maria Catherine 19 December 2002 25 May 2007 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 03 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 January 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 March 2006
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.