About

Registered Number: 02500029
Date of Incorporation: 08/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 218 Central Markets, East Poultry Avenue, Smithfield, London, EC1A 9LH

 

Based in Smithfield, London, George Abrahams Ltd was founded on 08 May 1990, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Watts, Michael, Baker, George Thomas, Legg, Brian for the business in the Companies House registry.

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.