active Qynn Score: 50
Formed in 1990, ABRAHAMS PORTFOLIO MANAGEMENT LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 1 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Suite A Bank House, 81 Judes Road, Egham, England, TW20 0DF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Suite a Bank House 81 Judes Road Egham TW20 0DF
24/01/2021
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
4
5
0
2
0
2
0
0
4
2
Persons with Significant Control
Cessation of Hugo Winkler as a person with significant control on 24/01/2021
24/01/2021
24/01/2021
Officers
Termination of appointment of Hugo Winkler as a director on 24/01/2021
24/01/2021
24/01/2021
Confirmation Statement
Confirmation statement made on 24/01/2021 with updates
24/01/2021
24/01/2021
Officers
Appointment of Vanita Winkler as a director on 24/01/2021
24/01/2021
24/01/2021
Persons with Significant Control
Notification of Vanita Winkler as a person with significant control on 24/01/2021
24/01/2021
24/01/2021
Address
Registered office address changed from 665 Finchley Road London NW2 2HN England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 24/01/2021
24/01/2021
24/01/2021
Confirmation Statement
Confirmation statement made on 22/06/2020 with no updates
22/06/2020
22/06/2020
Accounts
Accounts for a dormant company made up to 31/12/2019
22/06/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 23/06/2019 with no updates
23/06/2019
23/06/2019
Accounts
Accounts for a dormant company made up to 31/12/2018
23/06/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 03/07/2018 with no updates
03/07/2018
03/07/2018
Accounts
Accounts for a dormant company made up to 31/12/2017
03/07/2018
31/12/2017
Officers
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 29/12/2017
01/03/2018
29/12/2017
Officers
Appointment of Hugo Winkler as a director on 29/12/2017
01/03/2018
29/12/2017
Persons with Significant Control
Notification of Hugo Winkler as a person with significant control on 29/12/2017
01/03/2018
29/12/2017
Officers
Termination of appointment of Dylan Lee Hatten as a director on 29/12/2017
29/12/2017
29/12/2017
Officers
Termination of appointment of Hugo Winkler as a director on 29/12/2017
29/12/2017
29/12/2017
Officers
Appointment of Mr Dylan Lee Hatten as a director on 29/12/2017
29/12/2017
29/12/2017
Persons with Significant Control
Notification of Dylan Hatten as a person with significant control on 29/12/2017
29/12/2017
29/12/2017
Address
Registered office address changed from 25 Huckleberry Close Milton Keynes MK7 7ER England to 665 Finchley Road London NW2 2HN on 29/12/2017
29/12/2017
29/12/2017
Officers
Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 29/12/2017
29/12/2017
29/12/2017
Address
Registered office address changed from 665 Finchley Road London NW2 2HN to 25 Huckleberry Close Milton Keynes MK7 7ER on 29/12/2017
29/12/2017
29/12/2017
Persons with Significant Control
Cessation of Dylan Hatten as a person with significant control on 29/12/2017
29/12/2017
29/12/2017
Gazette Notice
Compulsory strike-off action has been discontinued
16/09/2017
n/a
Confirmation Statement
Confirmation statement made on 13/09/2017 with updates
13/09/2017
13/09/2017
Gazette Notice
First Gazette notice for compulsory strike-off
11/07/2017
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
07/01/2017
n/a
Accounts
Accounts for a dormant company made up to 31/12/2016
06/01/2017
31/12/2016
Gazette Notice
First Gazette notice for compulsory strike-off
08/11/2016
n/a
Accounts
Accounts for a dormant company made up to 31/12/2015
28/07/2016
31/12/2015
Gazette Notice
Compulsory strike-off action has been discontinued
15/08/2015
n/a
Annual Return
Annual return made up to 13/08/2015 with full list of shareholders
14/08/2015
13/08/2015
Gazette Notice
First Gazette notice for compulsory strike-off
21/07/2015
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
25/02/2015
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
24/02/2015
n/a
Accounts
Accounts for a dormant company made up to 31/12/2014
21/02/2015
31/12/2014
Accounts
Accounts for a dormant company made up to 31/12/2013
28/08/2014
31/12/2013
Annual Return
Annual return made up to 21/10/2013 with full list of shareholders
21/10/2013
21/10/2013
Accounts
Accounts for a dormant company made up to 31/12/2012
30/07/2013
31/12/2012
Officers
Termination of appointment of Margaretta Corporate Services Inc as a director
30/07/2013
n/a
Officers
Appointment of Hugo Winkler as a director
30/07/2013
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
16/10/2012
n/a
Annual Return
Annual return made up to 13/10/2012 with full list of shareholders
15/10/2012
13/10/2012
Officers
Directors details changed for Margaretta Corporate Services Inc on 13/10/2012
13/10/2012
13/10/2012
Officers
Secretarys details changed for Margaretta Corporate Secretaries Limited on 13/10/2012
13/10/2012
13/10/2012
Address
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13/10/2012
13/10/2012
13/10/2012
Address
Registered office address changed from 665 Finchley Road London NW2 2HN on 11/10/2012
11/10/2012
11/10/2012
Gazette Notice
First Gazette notice for compulsory strike-off
07/08/2012
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
13/03/2012
n/a
Accounts
Total exemption small company accounts made up to 31/12/2011
12/03/2012
31/12/2011
Gazette Notice
First Gazette notice for compulsory strike-off
21/02/2012
n/a
Accounts
Total exemption small company accounts made up to 31/12/2010
09/09/2011
31/12/2010
Listed below are any appointments within the last two years.
63
Director
24/01/2021
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ABRAHAMS PORTFOLIO MANAGEMENT LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
24/01/2021
1 Mth
n/a
September 1957
29/12/2017
3 Yrs 2 Mths
Director
01/10/1992
20 Yrs 9 Mths
30/07/2013
Secretary
30/10/1996
21 Yrs 1 Mth
29/12/2017
Director
29/12/2017
3 Yrs
24/01/2021
Director
29/12/2017
29/12/2017
Director
30/07/2013
4 Yrs 4 Mths
29/12/2017
Director
Unknown
01/10/1992
Secretary
02/08/1993
3 Yrs 2 Mths
30/10/1996
Secretary
Unknown
02/08/1993
Individual Person
n/a
24/01/2021
Ownership of shares – 75% or more
Individual Person
29/12/2017
29/12/2017
Ownership of shares – 75% or more
Individual Person
24/01/2021
29/12/2017
Ownership of shares – 75% or more