About

Registered Number: 01460919
Date of Incorporation: 13/11/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

Having been setup in 1979, Abacus Projects Ltd have registered office in Hemel Hempstead, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 July 2019
PARENT_ACC - N/A 17 July 2019
GUARANTEE2 - N/A 17 July 2019
AGREEMENT2 - N/A 17 July 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 06 August 2018
PARENT_ACC - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 August 2017
PARENT_ACC - N/A 10 August 2017
GUARANTEE2 - N/A 10 August 2017
AGREEMENT2 - N/A 10 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 14 July 2016
PARENT_ACC - N/A 14 July 2016
GUARANTEE2 - N/A 14 July 2016
AGREEMENT2 - N/A 14 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 June 2015
PARENT_ACC - N/A 15 June 2015
GUARANTEE2 - N/A 15 June 2015
AGREEMENT2 - N/A 15 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 August 2014
PARENT_ACC - N/A 15 August 2014
AGREEMENT2 - N/A 15 August 2014
GUARANTEE2 - N/A 11 July 2014
AR01 - Annual Return 17 April 2014
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 06 June 2013
GUARANTEE2 - N/A 24 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 April 2012
RESOLUTIONS - N/A 20 September 2011
CC04 - Statement of companies objects 20 September 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 06 July 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 13 April 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 15 April 2003
395 - Particulars of a mortgage or charge 04 September 2002
AA - Annual Accounts 15 June 2002
363a - Annual Return 10 April 2002
AA - Annual Accounts 18 April 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 02 June 2000
363a - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
363a - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 26 June 1998
363a - Annual Return 16 April 1998
363(353) - N/A 16 April 1998
363(190) - N/A 16 April 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 02 October 1997
AA - Annual Accounts 29 April 1997
363a - Annual Return 29 April 1997
AA - Annual Accounts 06 May 1996
363a - Annual Return 25 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
288 - N/A 27 October 1995
AA - Annual Accounts 16 May 1995
363x - Annual Return 18 April 1995
363(353) - N/A 18 April 1995
363(190) - N/A 18 April 1995
288 - N/A 04 September 1994
AA - Annual Accounts 18 July 1994
395 - Particulars of a mortgage or charge 17 May 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 14 June 1993
395 - Particulars of a mortgage or charge 06 May 1993
363s - Annual Return 15 April 1993
288 - N/A 04 January 1993
AA - Annual Accounts 11 June 1992
363b - Annual Return 06 May 1992
288 - N/A 23 January 1992
288 - N/A 07 November 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 02 May 1991
288 - N/A 05 February 1991
288 - N/A 15 October 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
MEM/ARTS - N/A 19 March 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2011 Outstanding

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95 22 August 2002 Outstanding

N/A

Supplemental deed 29 April 1994 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.