ABSKO LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 04250196
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 042501960011, created on 16 January 2017; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of ABSKO LIMITED are www.absko.co.uk, and www.absko.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Absko Limited is a Private Limited Company. The company registration number is 04250196. Absko Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Absko Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £1140.62k. It is £333.89k against last year. The cash in hand is £13.92k. It is £-27.93k against last year. And the total assets are £15.57k, which is £-26.28k against last year. CORPORATE SECRETARIES LLC is a Secretary of the company. BESKINE, Michael Donald Bernard is a Director of the company. Secretary KAYE, Stephen Alan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


absko Key Finiance

LIABILITIES £1140.62k
+41%
CASH £13.92k
-67%
TOTAL ASSETS £15.57k
-63%
All Financial Figures

Current Directors

Secretary
CORPORATE SECRETARIES LLC
Appointed Date: 01 August 2011

Director
BESKINE, Michael Donald Bernard
Appointed Date: 17 July 2001
67 years old

Resigned Directors

Secretary
KAYE, Stephen Alan
Resigned: 06 May 2008
Appointed Date: 17 July 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 July 2001
Appointed Date: 11 July 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Michael Donald Bernard Beskine
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ABSKO LIMITED Events

28 Jan 2017
Registration of charge 042501960011, created on 16 January 2017
05 Jan 2017
Satisfaction of charge 4 in full
05 Jan 2017
Satisfaction of charge 1 in full
05 Jan 2017
Satisfaction of charge 5 in full
05 Jan 2017
Satisfaction of charge 2 in full
...
... and 59 more events
13 Aug 2001
Registered office changed on 13/08/01 from: 67 westow street london SE19 3RW
13 Aug 2001
New director appointed
13 Jul 2001
Secretary resigned
13 Jul 2001
Director resigned
11 Jul 2001
Incorporation

ABSKO LIMITED Charges

16 January 2017
Charge code 0425 0196 0011
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Sigma 8 Limited
Description: F/H 722 high road london t/n 447170. l/h basement and…
24 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 47 brigstocke road, bristol together with all buildings &…
26 April 2012
Mortgage
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 270 regent park row london t/no MX358389…
24 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 brook court blackeny road beckenham kent t/no…
4 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 11/13/15/17/25/33/47/49/67 broadway market london t/nos…
6 March 2002
Deed of fixed and floating charge
Delivered: 7 March 2002
Status: Satisfied on 5 January 2017
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2002
Deed of assignment of rents
Delivered: 7 March 2002
Status: Satisfied on 5 January 2017
Persons entitled: Halifax PLC
Description: All rents payable in respect of the freehold properties k/a…
6 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 5 January 2017
Persons entitled: Halifax PLC
Description: Freehold property k/a unit 8 brook court blakeney road…
6 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 5 January 2017
Persons entitled: Halifax PLC
Description: Freehold property k/a 7 brook court blakeney road beckham…
6 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 5 January 2017
Persons entitled: Halifax PLC
Description: Freehold property k/a units 5 and 6 brook court blakeney…