GEORGE ABRAHAMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewSatisfaction of charge 025000290018 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 025000290013 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 025000290012 in full

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr George Christopher Abrahams as a person with significant control on 2025-03-11

View Document

04/12/244 December 2024 Registration of charge 025000290019, created on 2024-12-02

View Document

28/11/2428 November 2024 Registration of charge 025000290018, created on 2024-11-27

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

11/08/2311 August 2023 Registered office address changed from 218 Central Markets East Poultry Avenue Smithfield London EC1A 9LH to 22 Central Market Smithfield London EC1A 9PQ on 2023-08-11

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Satisfaction of charge 6 in full

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025000290016

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025000290017

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/03/1925 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEGG

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025000290015

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025000290014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025000290012

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025000290013

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025000290011

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025000290010

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/11/1125 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/10

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEGG / 08/05/2010

View Document

24/02/1024 February 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/09

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/09

View Document

11/08/0911 August 2009 AUDITOR'S RESIGNATION

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/08

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/11/054 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/054 November 2005 CAPITALISE £99000 30/06/05

View Document

04/11/054 November 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

04/11/054 November 2005 £ NC 10000/101000 30/06

View Document

03/11/053 November 2005

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: WEST DRAYTON HOUSE 14 GLEBE ROAD WEST DRAYTON MIDDLESEX UB7 9JF

View Document

26/08/0526 August 2005

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 218 CENTRAL MARKETS LONDON EC1A 9LH

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 27/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 28/06/01

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 29/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 202 CENTRAL MARKETS SMITHFIELD LONDON EC1A 9LH

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 25/06/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 26/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 27/06/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 29/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 NC INC ALREADY ADJUSTED 20/06/94

View Document

11/08/9411 August 1994 £ NC 1000/10000 20/06/94

View Document

11/08/9411 August 1994 VARYING SHARE RIGHTS AND NAMES 20/06/94

View Document

11/08/9411 August 1994 NC INC ALREADY ADJUSTED 20/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 01/07/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 02/07/92

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 89 FLEET STREET LONDON EC4Y 1EB

View Document

07/01/917 January 1991

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/9010 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/905 July 1990 COMPANY NAME CHANGED BASICSTART LIMITED CERTIFICATE ISSUED ON 06/07/90

View Document

29/06/9029 June 1990 ALTER MEM AND ARTS 09/05/90

View Document

08/05/908 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company