About

Registered Number: 06004963
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 148 Kew Road, Richmond, TW9 2AU,

 

Founded in 2006, The Abraham Initiatives Ltd has its registered office in Richmond, it's status in the Companies House registry is set to "Active". Abu Rass, Thabet, Beeri-sulitzeanu, Amnon, Brummer, Alex, Harris-sawczenko, Elizabeth, Kahn, Ariel, Kaye, Lawrence Martin, Niven, Robert Andrew, Sackman, Sarah, Sampson, Mike, Scher, Laurie Simon, Shimshon, Ben, Simmonds, Lindsay, Wood, Alice, Sharpe, Linda Marion, Aggawal, Amit, Bogod, Linda, Darawshe, Mohammad, Farah, Mones, Reverend, Garelick, Hemda, Herman, Lior, John, Robert Francis, Lazareva, Inna, Miraj, Mohammad Ali, Mor, Yishay, Mughal, Fiyaz, Reik, Michael, Usiskin, Paul David, Wolfers, Peter Benjamin are the current directors of the 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
ABU RASS, Thabet 11 September 2014 - 1
BEERI-SULITZEANU, Amnon 04 June 2008 - 1
BRUMMER, Alex 20 October 2015 - 1
HARRIS-SAWCZENKO, Elizabeth 26 March 2014 - 1
KAHN, Ariel 01 July 2019 - 1
KAYE, Lawrence Martin 01 July 2019 - 1
NIVEN, Robert Andrew 21 February 2013 - 1
SACKMAN, Sarah 20 October 2015 - 1
SAMPSON, Mike 01 August 2019 - 1
SCHER, Laurie Simon 07 May 2009 - 1
SHIMSHON, Ben 28 April 2015 - 1
SIMMONDS, Lindsay 01 August 2019 - 1
WOOD, Alice 25 March 2014 - 1
AGGAWAL, Amit 07 May 2009 20 October 2015 1
BOGOD, Linda 07 May 2009 25 November 2011 1
DARAWSHE, Mohammad 02 March 2008 31 December 2013 1
FARAH, Mones, Reverend 11 January 2007 15 June 2007 1
GARELICK, Hemda 24 November 2006 20 October 2015 1
HERMAN, Lior 11 January 2007 13 December 2011 1
JOHN, Robert Francis 11 January 2007 01 July 2019 1
LAZAREVA, Inna 08 December 2011 01 August 2012 1
MIRAJ, Mohammad Ali 07 May 2009 21 February 2013 1
MOR, Yishay 21 November 2006 18 October 2010 1
MUGHAL, Fiyaz 28 February 2007 20 January 2009 1
REIK, Michael 03 December 2009 20 October 2015 1
USISKIN, Paul David 24 November 2006 19 September 2016 1
WOLFERS, Peter Benjamin 24 November 2006 07 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Linda Marion 21 November 2006 01 November 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
AA - Annual Accounts 15 September 2020
TM01 - Termination of appointment of director 06 March 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
RESOLUTIONS - N/A 31 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 06 August 2017
TM01 - Termination of appointment of director 01 August 2017
AD01 - Change of registered office address 21 March 2017
AP01 - Appointment of director 17 October 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 19 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AP01 - Appointment of director 05 May 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 09 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 02 June 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 23 October 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 07 August 2012
AD01 - Change of registered office address 30 July 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 27 November 2011
TM02 - Termination of appointment of secretary 27 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 31 December 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 20 January 2007
CERTNM - Change of name certificate 17 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.