About

Registered Number: 06058216
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,

 

Founded in 2007, Absalom Holdings Ltd have registered office in London. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABSALOM, Geraldine 19 January 2007 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ABSALOM, James 01 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
CH01 - Change of particulars for director 22 January 2020
RESOLUTIONS - N/A 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
SH19 - Statement of capital 27 November 2019
CAP-SS - N/A 27 November 2019
PSC01 - N/A 22 November 2019
PSC09 - N/A 22 November 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CH03 - Change of particulars for secretary 18 September 2019
AD01 - Change of registered office address 08 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 January 2019
SH01 - Return of Allotment of shares 16 November 2018
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 February 2017
SH01 - Return of Allotment of shares 24 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP03 - Appointment of secretary 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 January 2014
MR04 - N/A 28 August 2013
MR04 - N/A 08 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 January 2013
MISC - Miscellaneous document 01 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 17 January 2012
RESOLUTIONS - N/A 09 January 2012
RESOLUTIONS - N/A 09 January 2012
MEM/ARTS - N/A 07 September 2011
RESOLUTIONS - N/A 05 August 2011
RESOLUTIONS - N/A 05 August 2011
AA - Annual Accounts 02 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 16 February 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 21 January 2009
RESOLUTIONS - N/A 06 November 2008
MEM/ARTS - N/A 06 November 2008
RESOLUTIONS - N/A 29 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 17 October 2007
SA - Shares agreement 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
395 - Particulars of a mortgage or charge 24 April 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 10 March 2010 Fully Satisfied

N/A

Debenture 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.