About

Registered Number: 07690482
Date of Incorporation: 01/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Wizard House, 2a Cambridge Road, Teddington, TW11 8DR,

 

Founded in 2011, Abriand Ltd has its registered office in Teddington, it's status is listed as "Active". The companies directors are listed as Guy, Christopher Patrick Edward, Ferrier, Richard Daniel, Guy, Christopher Patrick Edward, Melvin, Helen Louise, Lederer, John David in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Richard Daniel 27 February 2020 - 1
GUY, Christopher Patrick Edward 29 May 2018 - 1
LEDERER, John David 03 October 2011 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GUY, Christopher Patrick Edward 29 May 2018 - 1
MELVIN, Helen Louise 02 July 2012 29 May 2018 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 05 March 2019
AD01 - Change of registered office address 28 January 2019
SH01 - Return of Allotment of shares 07 January 2019
RP04CS01 - N/A 11 October 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 29 May 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 05 February 2018
RESOLUTIONS - N/A 18 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
PSC02 - N/A 03 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 19 September 2017
PSC05 - N/A 07 July 2017
CS01 - N/A 07 July 2017
MR01 - N/A 09 June 2017
MR04 - N/A 05 June 2017
MR01 - N/A 02 June 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 04 January 2017
SH08 - Notice of name or other designation of class of shares 09 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2016
SH08 - Notice of name or other designation of class of shares 05 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2016
SH08 - Notice of name or other designation of class of shares 05 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 24 February 2015
SH01 - Return of Allotment of shares 24 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 April 2014
MR01 - N/A 14 February 2014
MR04 - N/A 12 February 2014
RESOLUTIONS - N/A 11 February 2014
MEM/ARTS - N/A 11 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 17 July 2013
AP03 - Appointment of secretary 17 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 13 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 19 December 2011
AD01 - Change of registered office address 19 December 2011
AP01 - Appointment of director 19 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
RESOLUTIONS - N/A 14 October 2011
AP01 - Appointment of director 14 October 2011
RESOLUTIONS - N/A 10 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AA01 - Change of accounting reference date 23 September 2011
RESOLUTIONS - N/A 24 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2011
RESOLUTIONS - N/A 14 July 2011
SH08 - Notice of name or other designation of class of shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Deed of accession and charge 22 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.