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.
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 |
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 |
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 |