ABECK LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW16 6DS

Company number 04701091
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 13 CUNLIFFE STREET, LONDON, ENGLAND, SW16 6DS
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG to 13 Cunliffe Street London SW16 6DS on 30 December 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of ABECK LIMITED are www.abeck.co.uk, and www.abeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Beckenham Hill Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 5.9 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abeck Limited is a Private Limited Company. The company registration number is 04701091. Abeck Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Abeck Limited is 13 Cunliffe Street London England Sw16 6ds. The company`s financial liabilities are £111.99k. It is £94.74k against last year. The cash in hand is £113.86k. It is £110.49k against last year. And the total assets are £113.86k, which is £110.49k against last year. THURLOW, William is a Secretary of the company. THURLOW, Lorraine is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


abeck Key Finiance

LIABILITIES £111.99k
+549%
CASH £113.86k
+3277%
TOTAL ASSETS £113.86k
+3277%
All Financial Figures

Current Directors

Secretary
THURLOW, William
Appointed Date: 19 March 2003

Director
THURLOW, Lorraine
Appointed Date: 19 March 2003
66 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 21 March 2003
Appointed Date: 18 March 2003

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 21 March 2003
Appointed Date: 18 March 2003

ABECK LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG to 13 Cunliffe Street London SW16 6DS on 30 December 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 31 more events
21 Mar 2003
Secretary resigned
21 Mar 2003
Director resigned
20 Mar 2003
New director appointed
19 Mar 2003
New secretary appointed
18 Mar 2003
Incorporation

ABECK LIMITED Charges

29 September 2005
Deed of charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that f/h land and dwelling situate and k/a 16 caroline…
29 September 2005
Deed of charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that f/h land and dwelling situate and k/a 5 boudicca…
22 July 2005
Deed of charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that f/h land and dwelling situate and known as 3 saran…
23 August 2004
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited Trading as Chl Mortgages
Description: 63 heath road wivenhoe colchester essex.
10 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 9 November 2005
Persons entitled: Britannic Money PLC
Description: The property k/a 5 boudicca walk wivenhoe colchester essex.