ABGM SOLICITORS LTD
LONDON ABG MCCARTHY LTD BROAD RIGGALL GODMAN MCCARTHY LTD

Hellopages » Greater London » Barnet » NW4 2ES

Company number 07607347
Status Active
Incorporation Date 18 April 2011
Company Type Private Limited Company
Address ABGM SOLICITORS, 74 BRENT STREET, LONDON, NW4 2ES
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP .999999 . The most likely internet sites of ABGM SOLICITORS LTD are www.abgmsolicitors.co.uk, and www.abgm-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Abgm Solicitors Ltd is a Private Limited Company. The company registration number is 07607347. Abgm Solicitors Ltd has been working since 18 April 2011. The present status of the company is Active. The registered address of Abgm Solicitors Ltd is Abgm Solicitors 74 Brent Street London Nw4 2es. . AKSLER, Chaim Abraham is a Secretary of the company. MCCARTHY, Sean Peter is a Director of the company. Director AKSLER, Chaim Abraham has been resigned. Director ABG MCCARTHY LTD has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
AKSLER, Chaim Abraham
Appointed Date: 19 October 2011

Director
MCCARTHY, Sean Peter
Appointed Date: 18 April 2011
44 years old

Resigned Directors

Director
AKSLER, Chaim Abraham
Resigned: 19 October 2011
Appointed Date: 12 October 2011
53 years old

Director
ABG MCCARTHY LTD
Resigned: 01 August 2014
Appointed Date: 13 October 2011

Persons With Significant Control

Mr Chaim Abraham Aksler
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Mccarthy
Notified on: 30 June 2016
44 years old
Nature of control: Has significant influence or control

ABGM SOLICITORS LTD Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP .999999

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 21 more events
13 Oct 2011
Appointment of Mr Chaim Abraham Aksler as a director
21 Jun 2011
Registered office address changed from 11a Osterley Crescent Isleworth Middlesex TW7 5LF United Kingdom on 21 June 2011
19 May 2011
Company name changed broad riggall godman mccarthy LTD\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-14

19 May 2011
Change of name notice
18 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted