About

Registered Number: 01167325
Date of Incorporation: 19/04/1974 (50 years ago)
Company Status: Active
Registered Address: Chalfont House, Oxford Road, Denham, UB9 4DX

 

Based in Denham, Abaris Holdings Ltd was setup in 1974, it's status is listed as "Active". The companies directors are listed as Geary, Caroline, Dix, Alan Nigel, Goldsmith, Fiona Claire at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Fiona Claire 24 March 2010 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GEARY, Caroline 04 April 2012 - 1
DIX, Alan Nigel 31 January 2012 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 July 2017
RESOLUTIONS - N/A 30 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2017
SH19 - Statement of capital 30 January 2017
CAP-SS - N/A 30 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 08 August 2016
CS01 - N/A 08 August 2016
SH01 - Return of Allotment of shares 25 May 2016
RESOLUTIONS - N/A 23 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 July 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 July 2012
TM02 - Termination of appointment of secretary 26 April 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 February 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
RESOLUTIONS - N/A 11 August 2010
CC04 - Statement of companies objects 11 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 05 November 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
123 - Notice of increase in nominal capital 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 21 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
395 - Particulars of a mortgage or charge 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 22 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 June 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
287 - Change in situation or address of Registered Office 08 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
123 - Notice of increase in nominal capital 14 February 2001
AA - Annual Accounts 30 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363a - Annual Return 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 05 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AUD - Auditor's letter of resignation 02 September 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363a - Annual Return 21 July 1998
363(353) - N/A 21 July 1998
363(190) - N/A 21 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
395 - Particulars of a mortgage or charge 26 March 1998
225 - Change of Accounting Reference Date 30 December 1997
AA - Annual Accounts 04 December 1997
363a - Annual Return 23 July 1997
AA - Annual Accounts 03 December 1996
288 - N/A 11 September 1996
288 - N/A 20 August 1996
363a - Annual Return 29 July 1996
288 - N/A 09 July 1996
395 - Particulars of a mortgage or charge 25 April 1996
AA - Annual Accounts 20 September 1995
363x - Annual Return 25 July 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 11 July 1994
CERTNM - Change of name certificate 17 June 1994
395 - Particulars of a mortgage or charge 28 February 1994
395 - Particulars of a mortgage or charge 28 February 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 03 November 1992
288 - N/A 25 September 1992
363b - Annual Return 21 July 1992
288 - N/A 31 May 1992
288 - N/A 19 March 1992
AA - Annual Accounts 25 July 1991
363b - Annual Return 16 July 1991
288 - N/A 04 July 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 20 February 1991
288 - N/A 24 October 1990
287 - Change in situation or address of Registered Office 23 August 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 02 August 1990
288 - N/A 30 May 1990
288 - N/A 05 April 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
288 - N/A 23 June 1989
287 - Change in situation or address of Registered Office 18 May 1989
AUD - Auditor's letter of resignation 14 March 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 08 December 1987
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1987
288 - N/A 19 October 1987
288 - N/A 01 October 1987
288 - N/A 01 October 1987
MISC - Miscellaneous document 12 September 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 06 February 1987
CERTNM - Change of name certificate 06 February 1984
MEM/ARTS - N/A 26 January 1976
CERTNM - Change of name certificate 23 January 1975
CERTNM - Change of name certificate 23 January 1975
MISC - Miscellaneous document 19 April 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

Legal charge 31 January 2011 Outstanding

N/A

Legal charge 31 January 2011 Outstanding

N/A

Legal charge 17 July 2007 Outstanding

N/A

Legal charge 17 July 2007 Outstanding

N/A

Guarantee & debenture 17 July 2007 Outstanding

N/A

Supplemental debenture 12 April 2005 Fully Satisfied

N/A

Pledge and security agreement 14 September 2004 Fully Satisfied

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 June 2002 Fully Satisfied

N/A

Deed of deposit 20 March 1998 Fully Satisfied

N/A

Deed of deposit 22 April 1996 Outstanding

N/A

Deed of deposit 23 February 1994 Fully Satisfied

N/A

Deed of deposit 23 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.