About

Registered Number: 03462462
Date of Incorporation: 07/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 33 The Warren, Carshalton Beeches, Surrey, SM5 4EQ

 

Based in Surrey, Abacus Management Services Ltd was established in 1997, it's status at Companies House is "Active". There is only one director listed for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOUDRI, Shahida 07 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 21 June 2018
CS01 - N/A 14 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 February 2015
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 27 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 13 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 04 October 2003
287 - Change in situation or address of Registered Office 28 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 11 December 2001
RESOLUTIONS - N/A 18 October 2001
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 02 October 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 16 November 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.