Company number 05285024
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 72 FIELDING ROAD, CHISWICK, LONDON, W4 1DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 2
. The most likely internet sites of ABRACORE LIMITED are www.abracore.co.uk, and www.abracore.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-one years and three months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abracore Limited is a Private Limited Company.
The company registration number is 05285024. Abracore Limited has been working since 12 November 2004.
The present status of the company is Active. The registered address of Abracore Limited is 72 Fielding Road Chiswick London W4 1db. The company`s financial liabilities are £2717.77k. It is £150.44k against last year. And the total assets are £4265.08k, which is £156.16k against last year. TAYLOR, Grainne Mary is a Secretary of the company. KELLAWAY, Richard Charles is a Director of the company. PANAYI, Panayis is a Director of the company. SINGH, Harant Pal is a Director of the company. Secretary SINGH, Harant Pal has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURKE, Timothy John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
abracore Key Finiance
LIABILITIES
£2717.77k
+5%
CASH
n/a
TOTAL ASSETS
£4265.08k
+3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 2004
Appointed Date: 12 November 2004
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 2004
Appointed Date: 12 November 2004
Persons With Significant Control
Mr Harant Pal Singh
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
ABRACORE LIMITED Events
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
...
... and 40 more events
08 Dec 2004
Director resigned
08 Dec 2004
New secretary appointed
08 Dec 2004
New director appointed
03 Dec 2004
Registered office changed on 03/12/04 from: 6-8 underwood street london N1 7JQ
12 Nov 2004
Incorporation
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 and 49 victoria street burnham-on-sea t/no's ST66691 and…
19 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at the rear of kings head hotel, high…
19 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 17 & 19 albert street, slough, berkshire t/no…
19 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied
on 23 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a the stores, mill lane, church street…
12 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and BU7ILDINGS at brue business park church road…
22 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a neroche house factory lane bason bridge…
21 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10-12 george street bridgwater somerset t/n ST220338. By…
21 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The three crowns 115 st mary street bridgwater t/n…
21 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30-32 st mary street bridgwater t/n ST83143. By way of…
21 March 2006
Legal charge
Delivered: 27 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the rear of 31 friarn street…