Abacus Estates (kensal Rise) Limited LONDON


Founded in 2011, Abacus Estates (kensal Rise), classified under reg no. 07838571 is an active company. Currently registered at 103 Chamberlayne Road NW10 3NS, London the company has been in the business for 13 years. Its financial year was closed on March 28 and its latest financial statement was filed on 2022/03/29.

The firm has one director. Craig N., appointed on 8 November 2011. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Abacus Estates (kensal Rise) Limited Address / Contact

Office Address 103 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07838571
Date of Incorporation Tue, 8th Nov 2011
Industry Buying and selling of own real estate
Industry Real estate agencies
End of financial Year 28th March
Company age 13 years old
Account next due date Thu, 28th Dec 2023 (91 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Craig N.

Position: Director

Appointed: 08 November 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Craig N. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Craig N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-292022-03-292023-03-29
Net Worth37 32781 72645 30729 414       
Balance Sheet
Cash Bank On Hand   2862862862867 96224 70058 389972
Current Assets76 270210 28839 72852 30152 30252 30252 30268 39077 71662 4472 998
Debtors69 461187 77339 14852 01552 01652 01652 01660 42853 0164 0582 026
Net Assets Liabilities         -401 890-665 081
Other Debtors   16 07452 016  1 337  2 026
Property Plant Equipment          2 175
Cash Bank In Hand6 80922 515580286       
Tangible Fixed Assets58 45943 52528 985        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve37 22781 62645 20729 314       
Shareholder Funds37 32781 72645 30729 414       
Other
Accumulated Depreciation Impairment Property Plant Equipment          825
Additions Other Than Through Business Combinations Property Plant Equipment          3 000
Average Number Employees During Period    11144910
Bank Borrowings Overdrafts          31 663
Corporation Tax Payable      14 79214 79214 792  
Creditors   22 88748 69848 69848 698131 604260 235464 33731 663
Increase From Depreciation Charge For Year Property Plant Equipment          825
Net Current Assets Liabilities-21 13238 20116 32229 4143 6043 6043 604-63 214-182 519-401 890-635 180
Other Creditors   4 64733 90633 90633 90670 259146 798380 223405 688
Other Taxation Social Security Payable   18 06014 79214 79214 79246 55394 68483 685213 350
Property Plant Equipment Gross Cost          3 000
Provisions For Liabilities Balance Sheet Subtotal          413
Total Assets Less Current Liabilities37 32781 72645 30729 4143 6043 6043 604  -401 890-633 005
Trade Creditors Trade Payables   180    3 9614299 415
Trade Debtors Trade Receivables    52 01652 01652 01659 09153 0164 058 
Creditors Due Within One Year97 402172 08723 40622 887       
Debtors Due After One Year   -16 074       
Number Shares Allotted100100100100       
Par Value Share1111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions77 945          
Tangible Fixed Assets Cost Or Valuation77 94577 94577 945        
Tangible Fixed Assets Depreciation19 48634 42048 960        
Tangible Fixed Assets Depreciation Charged In Period19 48614 93414 54015 589       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   64 549       
Tangible Fixed Assets Disposals   77 945       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements