Abrahams Dresden LLP LONDON


Abrahams Dresden LLP started in year 2007 as Limited Liability Partnership with registration number OC332504. The Abrahams Dresden LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 111 Charterhouse Street. Postal code: EC1M 6AW.

As of 5 May 2024, our data shows no information about any ex officers on these positions.

Abrahams Dresden LLP Address / Contact

Office Address 111 Charterhouse Street
Town London
Post code EC1M 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC332504
Date of Incorporation Tue, 30th Oct 2007
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ian H.

Position: LLP Designated Member

Appointed: 01 January 2024

Jane A.

Position: LLP Designated Member

Appointed: 01 July 2020

Joseph H.

Position: LLP Designated Member

Appointed: 01 July 2020

Sarah B.

Position: LLP Designated Member

Appointed: 01 July 2020

Paul S.

Position: LLP Designated Member

Appointed: 01 October 2011

David J.

Position: LLP Designated Member

Appointed: 01 June 2010

Russell A.

Position: LLP Designated Member

Appointed: 30 October 2007

Leah G.

Position: LLP Designated Member

Appointed: 01 October 2011

Resigned: 19 June 2015

Gary M.

Position: LLP Designated Member

Appointed: 30 October 2007

Resigned: 30 September 2011

Ian R.

Position: LLP Designated Member

Appointed: 30 October 2007

Resigned: 30 September 2011

Sarah G.

Position: LLP Designated Member

Appointed: 30 October 2007

Resigned: 10 August 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Russell A. This PSC has 50,01-75% voting rights.

Russell A.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand26 3906381 52277 460612197
Current Assets774 027487 538478 333448 209417 446553 214
Debtors697 637436 900426 811320 748366 833503 017
Other Debtors272 76837 42146 54016 43920 23630 236
Property Plant Equipment95 77987 44471 82761 33950 88855 287
Total Inventories50 00050 00050 00050 00050 00050 000
Other
Accumulated Depreciation Impairment Property Plant Equipment415 028436 367453 671468 136479 982494 062
Average Number Employees During Period131616231913
Bank Borrowings Overdrafts 7 601  5 804128 973
Creditors117 896102 15391 36051 69921 751148 154
Increase From Depreciation Charge For Year Property Plant Equipment 21 33917 30414 46511 84614 080
Net Current Assets Liabilities656 131385 385386 973396 509395 695405 060
Other Creditors117 89694 55291 36051 70015 94719 181
Other Taxation Social Security Payable  -204-21  
Property Plant Equipment Gross Cost510 807523 811525 498529 475530 870549 349
Total Additions Including From Business Combinations Property Plant Equipment 13 0041 6873 9771 39518 479
Trade Debtors Trade Receivables424 869399 479380 271304 310346 598472 781
Administrative Expenses  1 710 9551 422 833  
Depreciation Expense Property Plant Equipment  17 30414 465  
Operating Profit Loss  1 420 2141 215 701  
Other Interest Receivable Similar Income Finance Income  6 97911 542  
Other Operating Income Format1  2 493150 551  
Profit Loss  639 714678 308  
Turnover Revenue  3 128 6762 487 983  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Mon, 1st Jan 2024 new director was appointed.
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements