About

Registered Number: 06846706
Date of Incorporation: 13/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Argyll House 1a All Saints Passage, Wandsworth, London, SW18 1EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.