About

Registered Number: 05206265
Date of Incorporation: 16/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rowan House, Hill End Lane, St Albans, Hertfordshire, AL4 0RA,

 

Founded in 2004, Abacus Hotel & Wine Consulting Ltd are based in Hertfordshire. This organisation has 6 directors listed as Tennant, Gillian Nichola, Aebersold - Hofmann, Barbara, Aebersold, Hanspeter, Pura, Raffaello, Rais, Joseph, Swetschin, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENNANT, Gillian Nichola 01 April 2016 - 1
AEBERSOLD, Hanspeter 16 August 2004 01 January 2011 1
PURA, Raffaello 21 March 2012 01 April 2016 1
RAIS, Joseph 25 October 2011 21 March 2012 1
SWETSCHIN, Peter 01 January 2011 25 October 2011 1
Secretary Name Appointed Resigned Total Appointments
AEBERSOLD - HOFMANN, Barbara 16 August 2004 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 24 November 2016
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AA - Annual Accounts 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 17 August 2011
AP01 - Appointment of director 10 April 2011
TM02 - Termination of appointment of secretary 10 April 2011
TM01 - Termination of appointment of director 10 April 2011
CERTNM - Change of name certificate 08 February 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 03 January 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 October 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 10 April 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.