A B PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3TQ

Company number 00918479
Status Active
Incorporation Date 17 October 1967
Company Type Private Limited Company
Address UNIT B GEMINI HOUSE, 180-182 BERMONDSEY STREET, LONDON, SE1 3TQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 3,861 ; Director's details changed for Anthony John Naughton on 31 December 2015. The most likely internet sites of A B PUBLISHING LIMITED are www.abpublishing.co.uk, and www.a-b-publishing.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-seven years and twelve months. A B Publishing Limited is a Private Limited Company. The company registration number is 00918479. A B Publishing Limited has been working since 17 October 1967. The present status of the company is Active. The registered address of A B Publishing Limited is Unit B Gemini House 180 182 Bermondsey Street London Se1 3tq. The company`s financial liabilities are £297.44k. It is £44.83k against last year. The cash in hand is £253.61k. It is £228.58k against last year. And the total assets are £1074.44k, which is £199.52k against last year. MACAULAY, Katherine Lucy is a Director of the company. NAUGHTON, Anthony John is a Director of the company. Secretary BUCKLEY, Barbara Pamela has been resigned. Director BAYLEY, Trevor has been resigned. Director BUCKLEY, Barbara Pamela has been resigned. Director BUCKLEY, Ralph Anthony Burton has been resigned. Director BUCKLEY, Timothy Ralph Burton has been resigned. Director LIGHTOWLERS, John Richard has been resigned. Director SEIB, Andrew Peter has been resigned. The company operates in "Other service activities n.e.c.".


a b publishing Key Finiance

LIABILITIES £297.44k
+17%
CASH £253.61k
+913%
TOTAL ASSETS £1074.44k
+22%
All Financial Figures

Current Directors

Director
MACAULAY, Katherine Lucy
Appointed Date: 10 November 2010
57 years old

Director
NAUGHTON, Anthony John
Appointed Date: 01 December 1997
60 years old

Resigned Directors

Secretary
BUCKLEY, Barbara Pamela
Resigned: 10 October 2014

Director
BAYLEY, Trevor
Resigned: 03 September 2012
Appointed Date: 02 April 2007
74 years old

Director
BUCKLEY, Barbara Pamela
Resigned: 10 October 2014
83 years old

Director
BUCKLEY, Ralph Anthony Burton
Resigned: 10 October 2014
91 years old

Director
BUCKLEY, Timothy Ralph Burton
Resigned: 10 October 2014
Appointed Date: 01 October 1993
60 years old

Director
LIGHTOWLERS, John Richard
Resigned: 11 September 1998
77 years old

Director
SEIB, Andrew Peter
Resigned: 10 October 2014
Appointed Date: 01 December 1997
71 years old

A B PUBLISHING LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,861

23 Jun 2016
Director's details changed for Anthony John Naughton on 31 December 2015
23 Jun 2016
Director's details changed for Katherine Lucy Macaulay on 31 December 2015
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 118 more events
24 Nov 1987
Accounts for a small company made up to 30 November 1986

28 Oct 1987
Wd 19/10/87 ad 09/10/87--------- £ si 98@1=98 £ ic 2/100

23 Oct 1987
Director's particulars changed

25 Sep 1986
Accounts for a small company made up to 30 November 1985

17 Oct 1967
Incorporation

A B PUBLISHING LIMITED Charges

27 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1983
Debenture
Delivered: 6 July 1983
Status: Satisfied on 16 August 1991
Persons entitled: Ralph Emanuel Dreschfield
Description: Fixed & floating charge over undertaking and assets present…
15 May 1981
Debenture
Delivered: 26 May 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge over undertaking and all property…