Having been setup in 2009, Abs Business Centres Ltd are based in London, it's status in the Companies House registry is set to "Active". Moys, Peter John, Williams, Benjamin Paul, Williams, Paul, Cooper, Gawain are listed as directors of this business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Benjamin Paul | 02 January 2016 | - | 1 |
COOPER, Gawain | 13 March 2009 | 21 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOYS, Peter John | 02 January 2016 | - | 1 |
WILLIAMS, Paul | 13 March 2009 | 02 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 27 May 2020 | |
MR04 - N/A | 08 January 2020 | |
MR04 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 02 April 2019 | |
MR01 - N/A | 06 August 2018 | |
MR01 - N/A | 06 August 2018 | |
MR01 - N/A | 02 August 2018 | |
PSC01 - N/A | 04 July 2018 | |
PSC09 - N/A | 27 June 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 20 March 2018 | |
MR01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 20 July 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AP03 - Appointment of secretary | 18 May 2016 | |
TM02 - Termination of appointment of secretary | 18 May 2016 | |
AAMD - Amended Accounts | 30 March 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AR01 - Annual Return | 13 June 2014 | |
MR01 - N/A | 13 June 2014 | |
AA - Annual Accounts | 04 June 2014 | |
MR01 - N/A | 25 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AA - Annual Accounts | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AR01 - Annual Return | 06 June 2011 | |
CERTNM - Change of name certificate | 04 May 2011 | |
CONNOT - N/A | 04 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
SH01 - Return of Allotment of shares | 12 July 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2009 | |
287 - Change in situation or address of Registered Office | 20 May 2009 | |
225 - Change of Accounting Reference Date | 27 April 2009 | |
NEWINC - New incorporation documents | 13 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2018 | Fully Satisfied |
N/A |
A registered charge | 01 August 2018 | Fully Satisfied |
N/A |
A registered charge | 01 August 2018 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 23 May 2014 | Outstanding |
N/A |
A registered charge | 18 October 2013 | Outstanding |
N/A |
Mortgage deed | 11 July 2012 | Outstanding |
N/A |