Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABL ADJUSTING LIMITED
Company Information for

ABL ADJUSTING LIMITED

1ST FLOOR, THE NORTHERN & SHELL BUILDING, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
01314814
Private Limited Company
Active

Company Overview

About Abl Adjusting Ltd
ABL ADJUSTING LIMITED was founded on 1977-05-24 and has its registered office in London. The organisation's status is listed as "Active". Abl Adjusting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABL ADJUSTING LIMITED
 
Legal Registered Office
1ST FLOOR, THE NORTHERN & SHELL BUILDING
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in NW1
 
Previous Names
AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED02/03/2022
BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED25/06/2019
BRAEMAR STEEGE LIMITED08/02/2012
STEEGE KINGSTON LIMITED11/06/2008
Filing Information
Company Number 01314814
Company ID Number 01314814
Date formed 1977-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629337226  
Last Datalog update: 2024-03-07 01:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABL ADJUSTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABL ADJUSTING LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-29
GEOFFREY JONES
Director 2015-06-30
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2016-06-07
GRANT AUSTIN SMITH
Director 2002-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2015-06-24 2018-06-29
ALEX VANE
Company Secretary 2015-06-30 2017-08-18
MARTIN FRANCIS STAFFORD BEER
Company Secretary 2013-09-16 2015-06-30
MARTIN FRANCIS STAFFORD BEER
Director 2014-05-19 2015-06-30
GEOFFREY CHARLES THOMAS
Director 2010-07-07 2015-06-30
MICHAEL WILLIAM RILEY
Company Secretary 2001-10-01 2013-09-09
MICHAEL WILLIAM RILEY
Director 2002-05-07 2013-09-09
NIGEL DAVID CARPENTER
Director 1998-02-01 2012-01-01
TRACY LLOYD
Director 2006-10-10 2009-06-27
BENT SOREN LYNGBERG
Director 2004-01-01 2009-06-27
CHRISTOPHER HOWARD DYE
Director 2001-06-01 2009-01-14
PAUL JONATHAN O'KEEFE
Director 2002-05-07 2006-10-31
PIERRE SMITH KROUSE
Director 1994-02-18 2002-05-07
BRIAN ERIC STEEGE
Director 1991-12-31 2002-01-09
NIGEL DAVID CARPENTER
Company Secretary 2001-05-26 2001-10-01
BRIAN DENNIS GOETSCH
Director 1994-01-06 2001-07-13
ROSEANN CHURCH
Company Secretary 1999-03-17 2001-05-25
CLAIRE ALISON AVGOUSTI
Company Secretary 1998-10-01 1999-03-17
PIERRE SMITH KROUSE
Company Secretary 1997-04-25 1998-10-01
DENNIS WILLIAM BUSKIN
Company Secretary 1994-01-06 1997-04-25
DENNIS WILLIAM BUSKIN
Director 1994-01-06 1997-04-25
PHILIP JOHN STEEGE
Company Secretary 1991-12-31 1994-01-06
PHILIP JOHN STEEGE
Director 1991-12-31 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-12Change of details for Abl Group Asa as a person with significant control on 2023-10-03
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-03Change of details for Aqualisbraemar Loc Asa as a person with significant control on 2022-06-01
2023-01-03PSC05Change of details for Aqualisbraemar Loc Asa as a person with significant control on 2022-06-01
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16PSC05Change of details for Aqualisbraemar Technical Services Holdings Limited as a person with significant control on 2022-05-03
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4th Floor, Ibex House 42-47Minories London EC3N 1DY England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4th Floor, Ibex House 42-47Minories London EC3N 1DY England
2022-03-02CERTNMCompany name changed aqualisbraemar technical services (adjusting) LIMITED\certificate issued on 02/03/22
2022-01-17Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY
2022-01-17Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17AD04Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOMAS
2021-11-23AP01DIRECTOR APPOINTED MISS MELISSA CHRISTINE POULTER
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAND
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-03-26PSC05Change of details for Aqualisbraemar Asa as a person with significant control on 2020-12-21
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 5th Floor 6 Bevis Marks London EC3A 7BA England
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT AUSTIN SMITH
2019-12-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-14PSC02Notification of Aqualisbraemar Asa as a person with significant control on 2019-06-21
2019-11-12PSC05Change of details for Braemar Technical Services Holdings Limited as a person with significant control on 2019-06-25
2019-11-12AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013148140004
2019-06-25RES15CHANGE OF COMPANY NAME 25/06/19
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 6 5th Floor Bevis Marks London EC3A 7BA England
2019-06-24AP01DIRECTOR APPOINTED MR DAVID BRAND
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 1 Strand Trafalgar Square London WC2N 5HR
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-06-21TM02Termination of appointment of Peter Timothy James Mason on 2019-06-21
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-29
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013148140005
2017-09-11PSC05Change of details for Braemar Technical Services Limited as a person with significant control on 2016-04-06
2017-08-23TM02Termination of appointment of Alex Vane on 2017-08-18
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-09
2016-06-23RES13Resolutions passed:
  • Company business 10/06/2016
  • ALTER ARTICLES
2016-06-23RES01ALTER ARTICLES 10/06/2016
2016-06-23RES01ALTER ARTICLES 10/06/2016
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013148140004
2016-06-07AP01DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013148140003
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-22AD02Register inspection address changed from C/O Braemar Technical Services (Adjusting) Ltd 11-13 Crosswall London EC3N 2JY United Kingdom to 6 Bevis Marks London EC3A 7BA
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-30AP01DIRECTOR APPOINTED MR GEOFFREY JONES
2015-06-30AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-30AP03Appointment of Mr Alex Vane as company secretary on 2015-06-30
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BEER
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-05AR0122/12/14 FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013148140003
2014-06-23AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-31AR0122/12/13 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-22MISCSECT 519
2013-10-17MISCAUDITORS RESIGNATION
2013-09-16AP03SECRETARY APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RILEY
2013-01-08AR0122/12/12 FULL LIST
2013-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-08AD02SAIL ADDRESS CHANGED FROM: C/O BRAEMAR STEEGE 11-13 CROSSWALL LONDON EC3N 2JY UNITED KINGDOM
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-08RES15CHANGE OF NAME 30/01/2012
2012-02-08CERTNMCOMPANY NAME CHANGED BRAEMAR STEEGE LIMITED CERTIFICATE ISSUED ON 08/02/12
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 20/01/2012
2012-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-22AR0122/12/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-01-10AR0122/12/10 FULL LIST
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-07AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES THOMAS
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20RES01ADOPT ARTICLES 12/01/2010
2010-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-11AR0122/12/09 FULL LIST
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/11/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/07/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/07/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-02225PREVEXT FROM 31/12/2008 TO 28/02/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR BENT LYNGBERG
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR TRACY LLOYD
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DYE
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, BRAEMAR SEASCOPE SERVICES 35 COSWAY STREET, LONDON, NW1 5BT
2009-01-20363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, THIRD FLOOR, 11-13 CROSSWALL, LONDON, EC3N 2JY
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYE / 01/08/2008
2008-11-11AUDAUDITOR'S RESIGNATION
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11CERTNMCOMPANY NAME CHANGED STEEGE KINGSTON LIMITED CERTIFICATE ISSUED ON 11/06/08
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-02363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-18288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ABL ADJUSTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABL ADJUSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-06-14 Outstanding HSBC BANK PLC AS SECURITY AGENT
2014-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-19 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABL ADJUSTING LIMITED

Intangible Assets
Patents
We have not found any records of ABL ADJUSTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABL ADJUSTING LIMITED
Trademarks
We have not found any records of ABL ADJUSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABL ADJUSTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ABL ADJUSTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABL ADJUSTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABL ADJUSTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABL ADJUSTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.