About

Registered Number: 02500029
Date of Incorporation: 08/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: 218 Central Markets, East Poultry Avenue, Smithfield, London, EC1A 9LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.