ABS BUSINESS CENTRES LTD
LONDON ARGYLL BUSINESS SERVICES LIMITED

Hellopages » Greater London » Wandsworth » SW18 1EP
Company number 06846706
Status Active
Incorporation Date 13 March 2009
Company Type Private Limited Company
Address ARGYLL HOUSE 1A ALL SAINTS PASSAGE, WANDSWORTH, LONDON, SW18 1EP
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 twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Appointment of Mr Peter John Moys as a secretary on 2 January 2016. The most likely internet sites of ABS BUSINESS CENTRES LTD are www.absbusinesscentres.co.uk, and www.abs-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abs Business Centres Ltd is a Private Limited Company. The company registration number is 06846706. Abs Business Centres Ltd has been working since 13 March 2009. The present status of the company is Active. The registered address of Abs Business Centres Ltd is Argyll House 1a All Saints Passage Wandsworth London Sw18 1ep. The company`s financial liabilities are £143.81k. It is £22.6k against last year. The cash in hand is £21.31k. It is £-17.83k against last year. And the total assets are £167.62k, which is £-858.4k against last year. MOYS, Peter John is a Secretary of the company. COOPER, Gawain Erland is a Director of the company. MOYS, Peter John is a Director of the company. WILLIAMS, Benjamin Paul is a Director of the company. WILLIAMS, Paul Barrington is a Director of the company. Secretary WILLIAMS, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


abs business centres Key Finiance

LIABILITIES £143.81k
+18%
CASH £21.31k
-46%
TOTAL ASSETS £167.62k
-84%
All Financial Figures

Current Directors

Secretary
MOYS, Peter John
Appointed Date: 02 January 2016

Director
COOPER, Gawain Erland
Appointed Date: 13 March 2009
46 years old

Director
MOYS, Peter John
Appointed Date: 02 January 2016
65 years old

Director
WILLIAMS, Benjamin Paul
Appointed Date: 02 January 2016
40 years old

Director
WILLIAMS, Paul Barrington
Appointed Date: 13 March 2009
69 years old

Resigned Directors

Secretary
WILLIAMS, Paul
Resigned: 02 January 2016
Appointed Date: 13 March 2009

ABS BUSINESS CENTRES LTD Events

26 May 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

18 May 2016
Appointment of Mr Peter John Moys as a secretary on 2 January 2016
18 May 2016
Termination of appointment of Paul Williams as a secretary on 2 January 2016
30 Mar 2016
Amended total exemption full accounts made up to 31 August 2014
...
... and 19 more events
21 Apr 2010
Director's details changed for Mr Gawain Cooper on 13 March 2010
26 Aug 2009
Ad 30/06/09\gbp si 1@1=1\gbp ic 2/3\
20 May 2009
Registered office changed on 20/05/2009 from blue barn farm st georges hill weybridge surrey KT13 0NH united kingdom
27 Apr 2009
Accounting reference date extended from 31/03/2010 to 31/08/2010
13 Mar 2009
Incorporation

ABS BUSINESS CENTRES LTD Charges

23 May 2014
Charge code 0684 6706 0003
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H regency house 18-24 church street esher surrey t/no…
18 October 2013
Charge code 0684 6706 0002
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
11 July 2012
Mortgage deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the victoria cross public house 228 bensham…