About

Registered Number: 03751875
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE,

 

Abma Education Ltd was registered on 14 April 1999 and are based in Ascot, it's status at Companies House is "Active". The companies directors are Rawal, Vivek, Innovate Global Limited, Karsanji Makanji, Hasmukhrai, Rawal, Hasmukh Karsanji. We do not know the number of employees at Abma Education Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNOVATE GLOBAL LIMITED 30 September 2001 30 September 2004 1
KARSANJI MAKANJI, Hasmukhrai 30 September 2004 31 March 2015 1
RAWAL, Hasmukh Karsanji 14 April 1999 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
RAWAL, Vivek 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 April 2019
AAMD - Amended Accounts 05 November 2018
AA - Annual Accounts 25 October 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
MR04 - N/A 08 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 June 2017
AAMD - Amended Accounts 04 April 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 21 June 2016
AAMD - Amended Accounts 12 November 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 May 2013
AP03 - Appointment of secretary 07 February 2013
AP01 - Appointment of director 07 February 2013
TM02 - Termination of appointment of secretary 30 January 2013
CERTNM - Change of name certificate 29 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 May 2012
CH04 - Change of particulars for corporate secretary 23 May 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 24 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 July 2008
AAMD - Amended Accounts 24 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 13 June 2007
AAMD - Amended Accounts 29 August 2006
AA - Annual Accounts 07 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2006
363s - Annual Return 25 April 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
225 - Change of Accounting Reference Date 25 July 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 21 December 2000
287 - Change in situation or address of Registered Office 14 November 2000
395 - Particulars of a mortgage or charge 10 July 2000
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed and charge 06 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.