About

Registered Number: 02626851
Date of Incorporation: 05/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB

 

Based in Uxbridge in Middlesex, Advanced Business Equipment Ltd was setup in 1991. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Joseph Sean 08 November 2016 - 1
TARRANT, Jeremy Bertram Gordon 08 November 2016 - 1
BEDFORD, Peter Michael 02 October 2000 17 September 2001 1
BURCHAM, Richard James N/A 08 December 1993 1
EMERY, Linda Elsie N/A 20 December 2007 1
TYLER, Alan 31 December 1994 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
TARRANT, Jeremy Bertram Gordon 08 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 28 September 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP03 - Appointment of secretary 08 December 2016
RESOLUTIONS - N/A 01 December 2016
TM01 - Termination of appointment of director 17 November 2016
MR01 - N/A 11 November 2016
MR04 - N/A 10 November 2016
MR01 - N/A 09 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 31 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 09 August 2005
AUD - Auditor's letter of resignation 28 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 27 July 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 18 June 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 15 April 1997
395 - Particulars of a mortgage or charge 19 March 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 28 June 1996
AUD - Auditor's letter of resignation 15 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
288 - N/A 23 May 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 26 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
287 - Change in situation or address of Registered Office 31 January 1994
123 - Notice of increase in nominal capital 31 January 1994
288 - N/A 31 January 1994
363b - Annual Return 26 October 1993
363(287) - N/A 26 October 1993
AA - Annual Accounts 18 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1992
363b - Annual Return 13 August 1992
363(287) - N/A 13 August 1992
288 - N/A 25 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1992
395 - Particulars of a mortgage or charge 16 December 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

Deed of charge over credit balances 23 December 2008 Fully Satisfied

N/A

Charge and assignment of sub-agreements 03 August 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 24 June 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 24 June 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 24 June 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 09 January 2004 Fully Satisfied

N/A

Legal charge 04 April 2000 Fully Satisfied

N/A

Debenture 10 March 1997 Outstanding

N/A

Rent deposit deed 05 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.