George Abrahams Ltd was established in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGG, Brian | N/A | 30 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATTS, Michael | 01 July 1998 | - | 1 |
BAKER, George Thomas | 28 September 1992 | 01 July 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
MR01 - N/A | 27 May 2020 | |
MR01 - N/A | 27 May 2020 | |
AA01 - Change of accounting reference date | 24 March 2020 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 04 April 2016 | |
MR01 - N/A | 27 October 2015 | |
MR01 - N/A | 29 September 2015 | |
AR01 - Annual Return | 11 May 2015 | |
MR04 - N/A | 14 January 2015 | |
MR04 - N/A | 14 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
MR01 - N/A | 10 May 2013 | |
MR01 - N/A | 10 May 2013 | |
MR01 - N/A | 29 April 2013 | |
MR01 - N/A | 29 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AAMD - Amended Accounts | 24 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AUD - Auditor's letter of resignation | 11 August 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 14 April 2009 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 16 February 2006 | |
RESOLUTIONS - N/A | 04 November 2005 | |
RESOLUTIONS - N/A | 04 November 2005 | |
RESOLUTIONS - N/A | 04 November 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2005 | |
123 - Notice of increase in nominal capital | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 30 April 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 30 April 2002 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 26 April 2000 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363s - Annual Return | 26 April 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 20 February 1995 | |
123 - Notice of increase in nominal capital | 31 August 1994 | |
RESOLUTIONS - N/A | 11 August 1994 | |
RESOLUTIONS - N/A | 11 August 1994 | |
RESOLUTIONS - N/A | 11 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1994 | |
123 - Notice of increase in nominal capital | 11 August 1994 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 24 January 1993 | |
288 - N/A | 13 October 1992 | |
288 - N/A | 20 July 1992 | |
AA - Annual Accounts | 02 July 1992 | |
363s - Annual Return | 23 June 1992 | |
363b - Annual Return | 30 May 1991 | |
288 - N/A | 10 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1991 | |
287 - Change in situation or address of Registered Office | 07 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 04 January 1991 | |
288 - N/A | 03 August 1990 | |
287 - Change in situation or address of Registered Office | 20 July 1990 | |
MEM/ARTS - N/A | 10 July 1990 | |
CERTNM - Change of name certificate | 05 July 1990 | |
RESOLUTIONS - N/A | 29 June 1990 | |
NEWINC - New incorporation documents | 08 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2020 | Outstanding |
N/A |
A registered charge | 20 May 2020 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Outstanding |
N/A |
A registered charge | 08 May 2013 | Outstanding |
N/A |
A registered charge | 08 May 2013 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |
Charge of life policy | 29 November 2011 | Fully Satisfied |
N/A |
Legal mortgage | 29 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 29 November 2011 | Fully Satisfied |
N/A |
Debenture | 13 August 2010 | Outstanding |
N/A |
Fixed & floating charge | 08 October 2008 | Fully Satisfied |
N/A |
Legal charge | 20 August 2008 | Fully Satisfied |
N/A |
Legal charge | 20 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 12 June 2001 | Outstanding |
N/A |
Mortgage debenture | 31 December 1990 | Fully Satisfied |
N/A |