ABNER STEIN LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7SJ

Company number 04439835
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address SUITE 137 SOUTHBANK HOUSE, 28 BLACK PRINCE ROAD, LONDON, ENGLAND, SE1 7SJ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 10 Roland Gardens London SW7 3PH to Suite 137 Southbank House 28 Black Prince Road London SE1 7SJ on 23 March 2017; Total exemption full accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 . The most likely internet sites of ABNER STEIN LIMITED are www.abnerstein.co.uk, and www.abner-stein.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Abner Stein Limited is a Private Limited Company. The company registration number is 04439835. Abner Stein Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Abner Stein Limited is Suite 137 Southbank House 28 Black Prince Road London England Se1 7sj. . VIOLETTE, Sandra Kay is a Secretary of the company. DENNIS, Caspian Michael is a Director of the company. VIOLETTE, Sandra Kay is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEIN, Abner Lewis has been resigned. Director URANGA, Arabella Baby has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
VIOLETTE, Sandra Kay
Appointed Date: 15 May 2002

Director
DENNIS, Caspian Michael
Appointed Date: 22 February 2011
48 years old

Director
VIOLETTE, Sandra Kay
Appointed Date: 15 May 2002
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
STEIN, Abner Lewis
Resigned: 12 January 2011
Appointed Date: 15 May 2002
86 years old

Director
URANGA, Arabella Baby
Resigned: 13 June 2014
Appointed Date: 22 February 2011
54 years old

ABNER STEIN LIMITED Events

23 Mar 2017
Registered office address changed from 10 Roland Gardens London SW7 3PH to Suite 137 Southbank House 28 Black Prince Road London SE1 7SJ on 23 March 2017
25 Nov 2016
Total exemption full accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,000

...
... and 48 more events
21 Jul 2002
Statement of affairs
21 Jul 2002
Ad 01/07/02--------- £ si 999@1=999 £ ic 1/1000
18 Jul 2002
Accounting reference date extended from 31/05/03 to 30/06/03
16 May 2002
Secretary resigned
15 May 2002
Incorporation

ABNER STEIN LIMITED Charges

18 February 2003
Debenture
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…