About

Registered Number: 04306990
Date of Incorporation: 18/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH

 

Having been setup in 2001, A B A Design Associates Ltd has its registered office in Berkhamsted in Herts, it's status is listed as "Active". Pearce, Dena Ellen, Pearce, Stephen Richard, Frazer-cann, Robert Victor are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Dena Ellen 22 October 2001 - 1
PEARCE, Stephen Richard 22 October 2001 - 1
FRAZER-CANN, Robert Victor 22 October 2001 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 23 July 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 September 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 19 November 2002
225 - Change of Accounting Reference Date 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.