ABEONA LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 6UR

Company number 07297226
Status Active
Incorporation Date 28 June 2010
Company Type Private Limited Company
Address C/O MAURICE J BUSHELL, THIRD FLOOR, 120 MOORGATE, LONDON, EC2M 6UR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2,666 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABEONA LIMITED are www.abeona.co.uk, and www.abeona.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abeona Limited is a Private Limited Company. The company registration number is 07297226. Abeona Limited has been working since 28 June 2010. The present status of the company is Active. The registered address of Abeona Limited is C O Maurice J Bushell Third Floor 120 Moorgate London Ec2m 6ur. The company`s financial liabilities are £821.62k. It is £89.34k against last year. The cash in hand is £21.26k. It is £-0.54k against last year. And the total assets are £176.9k, which is £45.39k against last year. EZZAT, Khayam is a Secretary of the company. EZZAT, Khayam Ismail is a Director of the company. LEIGH, David is a Director of the company. Secretary MIAH, Shajahan has been resigned. Director LEIGH, David has been resigned. Director LEIGH, David has been resigned. Director MIAH, Shajahan has been resigned. The company operates in "Information technology consultancy activities".


abeona Key Finiance

LIABILITIES £821.62k
+12%
CASH £21.26k
-3%
TOTAL ASSETS £176.9k
+34%
All Financial Figures

Current Directors

Secretary
EZZAT, Khayam
Appointed Date: 15 October 2010

Director
EZZAT, Khayam Ismail
Appointed Date: 01 May 2012
55 years old

Director
LEIGH, David
Appointed Date: 28 June 2010
60 years old

Resigned Directors

Secretary
MIAH, Shajahan
Resigned: 15 October 2010
Appointed Date: 28 June 2010

Director
LEIGH, David
Resigned: 01 June 2011
Appointed Date: 04 January 2011
60 years old

Director
LEIGH, David
Resigned: 15 October 2010
Appointed Date: 28 June 2010
60 years old

Director
MIAH, Shajahan
Resigned: 01 May 2012
Appointed Date: 28 June 2010
55 years old

ABEONA LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,666

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Satisfaction of charge 072972260002 in full
12 Feb 2016
Satisfaction of charge 072972260003 in full
...
... and 21 more events
06 Jan 2011
Appointment of Mr David Leigh as a director
18 Oct 2010
Termination of appointment of David Leigh as a director
15 Oct 2010
Appointment of Mr Khayam Ezzat as a secretary
15 Oct 2010
Termination of appointment of Shajahan Miah as a secretary
28 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ABEONA LIMITED Charges

25 March 2015
Charge code 0729 7226 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 30 warkton lane, barton seagrave, kettering NN15 5AA…
25 March 2015
Charge code 0729 7226 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 30 warkton lane, barton seagrave, kettering NN15 5AA…
27 March 2014
Charge code 0729 7226 0003
Delivered: 9 April 2014
Status: Satisfied on 12 February 2016
Persons entitled: Romaco Limited
Description: Contains fixed charge…
27 March 2014
Charge code 0729 7226 0002
Delivered: 9 April 2014
Status: Satisfied on 29 February 2016
Persons entitled: Romaco Limited
Description: 30 warkton lane barton seagrave t/no NN68766…
10 February 2011
Rent deposit deed
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Muhammad Foisol Uddin, Muhammad Mizanur Rahman, Intaj Ali, Mohammed Mahbuhur Rahman
Description: £7,500.00 plus accrued interest.