About

Registered Number: 03461565
Date of Incorporation: 06/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: George House, 75/83 Borough High Street, London, SE1 1NH

 

Based in London, Abm Facility Services Uk Ltd was registered on 06 November 1997, it has a status of "Active". There are 4 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNY, Nigel John 28 July 1999 24 March 2000 1
DONOVAN, David Anthony 01 January 2001 20 January 2018 1
PARR, Sandra 01 January 2006 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael 30 August 2014 10 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 22 January 2018
PSC02 - N/A 09 August 2017
PSC09 - N/A 09 August 2017
AA - Annual Accounts 09 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 12 April 2017
AP04 - Appointment of corporate secretary 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 07 December 2016
AR01 - Annual Return 31 August 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 23 October 2015
CONNOT - N/A 23 October 2015
AA01 - Change of accounting reference date 20 July 2015
AA01 - Change of accounting reference date 17 July 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR01 - N/A 08 August 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AAMD - Amended Accounts 10 December 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 16 May 2013
MISC - Miscellaneous document 09 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 21 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 15 May 2003
AUD - Auditor's letter of resignation 09 March 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 11 May 1999
AUD - Auditor's letter of resignation 11 March 1999
363s - Annual Return 11 November 1998
MEM/ARTS - N/A 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
CERTNM - Change of name certificate 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

Rent deposit deed 30 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.