A.B.I. (PREMISES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
A.B.I. (PREMISES) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
A.B.I. (PREMISES) LIMITED was incorporated 38 years ago on 02/09/1985 and has the registered number: 01943413. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
A.B.I. (PREMISES) LIMITED was incorporated 38 years ago on 02/09/1985 and has the registered number: 01943413. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
A.B.I. (PREMISES) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ABI PREMISES
ONE AMERICA SQUARE
LONDON
EC3N 2LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ABI PREMISES
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR YVONNE BRAUN | Sep 1967 | British | Director | 2022-12-08 | CURRENT |
MS PHILIPPA HANDYSIDE | Mar 1970 | British | Director | 2021-11-29 | CURRENT |
MR DAVID RICHARD LEIGHTON | May 1950 | British | Director | RESIGNED | |
BRIAN DAVID HUDSON | British | Secretary | 1995-07-24 UNTIL 2001-03-12 | RESIGNED | |
MR PETER JOHN JAMES | English | Secretary | RESIGNED | ||
JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Secretary | 2001-03-12 UNTIL 2003-09-08 | RESIGNED |
MR CHRISTOPHER JOHN WELCH | Oct 1955 | British | Secretary | 2003-09-08 UNTIL 2015-04-20 | RESIGNED |
MR PETER JOHN JAMES | English | Director | RESIGNED | ||
MR OTTO THORESEN | Apr 1956 | British | Director | 2011-04-04 UNTIL 2015-01-29 | RESIGNED |
MR PETER JAMES MONTAGNON | Sep 1950 | British | Director | 2001-02-05 UNTIL 2010-05-13 | RESIGNED |
PETER AUBREY VIPOND | Jun 1956 | British | Director | 2002-04-03 UNTIL 2011-08-19 | RESIGNED |
HUGH SAVILL | Jul 1957 | British | Director | 2015-05-07 UNTIL 2021-11-29 | RESIGNED |
JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Director | 2001-03-12 UNTIL 2003-09-08 | RESIGNED |
MR KEITH EDWARD LONEY | Nov 1935 | Director | RESIGNED | ||
MR MICHAEL JOSEPH CORRIGAN | Dec 1964 | British | Secretary | 1992-09-01 UNTIL 1995-07-25 | RESIGNED |
KERRIE DAHLIS KELLY | Mar 1956 | Australian | Director | 2010-02-15 UNTIL 2010-07-16 | RESIGNED |
MR STEPHEN HOWARD HADDRILL | Jan 1956 | British | Director | 2005-07-22 UNTIL 2010-02-15 | RESIGNED |
BRIAN DAVID HUDSON | British | Director | 1993-05-05 UNTIL 2001-03-12 | RESIGNED | |
MS LOUISE HANSON | Feb 1971 | British | Director | 2015-05-07 UNTIL 2019-03-10 | RESIGNED |
MARY ELIZABETH FRANCIS | Jul 1948 | British | Director | 1999-06-07 UNTIL 2005-04-11 | RESIGNED |
HUW DAVID EVANS | Aug 1971 | British | Director | 2010-05-25 UNTIL 2021-12-10 | RESIGNED |
MR JAMES HARGRAVES DALTON | May 1977 | British | Director | 2021-12-10 UNTIL 2022-12-08 | RESIGNED |
MARGARET FALCONER CRAIG | Oct 1957 | British | Director | 2010-09-27 UNTIL 2013-10-21 | RESIGNED |
MR MICHAEL JOSEPH CORRIGAN | Dec 1964 | British | Director | 1992-09-01 UNTIL 1995-07-25 | RESIGNED |
MR MARK JOHN BOLEAT | Jan 1949 | British | Director | 1995-07-24 UNTIL 1999-05-06 | RESIGNED |
MR CHRISTOPHER JOHN WELCH | Oct 1955 | British | Director | 2003-09-08 UNTIL 2015-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Hargraves Dalton | 2021-12-13 - 2022-12-08 | 5/1977 | London | Ownership of shares 25 to 50 percent |
Mrs Philippa Handyside | 2021-12-13 | 3/1970 | London | Ownership of shares 25 to 50 percent |
Mr Huw David Evans | 2016-06-01 - 2021-12-10 | 8/1971 | London |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2023-09-28 | 31-12-2022 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2022-09-07 | 31-12-2021 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2021-10-19 | 31-12-2020 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2020-09-24 | 31-12-2019 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2019-09-19 | 31-12-2018 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2018-10-13 | 31-12-2017 | £2 equity |
Micro-entity Accounts - A.B.I. (PREMISES) LIMITED | 2017-09-29 | 31-12-2016 | £2 equity |
Abbreviated Company Accounts - A.B.I. (PREMISES) LIMITED | 2016-09-29 | 31-12-2015 | £2 equity |
Abbreviated Company Accounts - A.B.I. (PREMISES) LIMITED | 2015-09-29 | 31-12-2014 | £2 equity |
Abbreviated Company Accounts - A.B.I. (PREMISES) LIMITED | 2014-09-26 | 31-12-2013 | £2 equity |