Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.B.I. (PREMISES) LIMITED
Company Information for

A.B.I. (PREMISES) LIMITED

ABI PREMISES, ONE AMERICA SQUARE, LEVEL 8 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
01943413
Private Limited Company
Active

Company Overview

About A.b.i. (premises) Ltd
A.B.I. (PREMISES) LIMITED was founded on 1985-09-02 and has its registered office in London. The organisation's status is listed as "Active". A.b.i. (premises) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.B.I. (PREMISES) LIMITED
 
Legal Registered Office
ABI PREMISES
ONE AMERICA SQUARE
LEVEL 8 17 CROSSWALL
LONDON
EC3N 2LB
Other companies in EC2V
 
Filing Information
Company Number 01943413
Company ID Number 01943413
Date formed 1985-09-02
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 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B.I. (PREMISES) 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 A.B.I. (PREMISES) LIMITED

Current Directors
Officer Role Date Appointed
HUW DAVID EVANS
Director 2010-05-25
LOUISE HANSON
Director 2015-05-07
HUGH SAVILL
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WELCH
Company Secretary 2003-09-08 2015-04-20
CHRISTOPHER JOHN WELCH
Director 2003-09-08 2015-04-20
OTTO THORESEN
Director 2011-04-04 2015-01-29
MARGARET FALCONER CRAIG
Director 2010-09-27 2013-10-21
PETER AUBREY VIPOND
Director 2002-04-03 2011-08-19
KERRIE DAHLIS KELLY
Director 2010-02-15 2010-07-16
PETER JAMES MONTAGNON
Director 2001-02-05 2010-05-13
STEPHEN HOWARD HADDRILL
Director 2005-07-22 2010-02-15
MARY ELIZABETH FRANCIS
Director 1999-06-07 2005-04-11
JOHN FRANCIS SIDNEY MILSOM
Company Secretary 2001-03-12 2003-09-08
JOHN FRANCIS SIDNEY MILSOM
Director 2001-03-12 2003-09-08
DAVID RICHARD LEIGHTON
Director 1991-03-01 2002-04-03
BRIAN DAVID HUDSON
Company Secretary 1995-07-24 2001-03-12
BRIAN DAVID HUDSON
Director 1993-05-05 2001-03-12
MARK JOHN BOLEAT
Director 1995-07-24 1999-05-06
MICHAEL JOSEPH CORRIGAN
Company Secretary 1992-09-01 1995-07-25
MICHAEL JOSEPH CORRIGAN
Director 1992-09-01 1995-07-25
KEITH EDWARD LONEY
Director 1991-03-01 1993-05-05
PETER JOHN JAMES
Company Secretary 1991-03-01 1992-08-31
PETER JOHN JAMES
Director 1991-03-01 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUW DAVID EVANS FLOOD RE LIMITED Director 2014-03-31 CURRENT 2013-08-30 Active
LOUISE HANSON THE SHEILA MCKECHNIE FOUNDATION Director 2012-12-05 CURRENT 2005-01-13 Active

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR HUW DAVID EVANS
2021-12-13DIRECTOR APPOINTED MR JAMES HARGRAVES DALTON
2021-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DALTON
2021-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA HANDYSIDE
2021-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA HANDYSIDE
2021-12-13CESSATION OF HUW DAVID EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF HUW DAVID EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DALTON
2021-12-13AP01DIRECTOR APPOINTED MR JAMES HARGRAVES DALTON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVID EVANS
2021-11-29CH01Director's details changed for Mrs Philippa Handyside on 2021-11-29
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SAVILL
2021-11-29AP01DIRECTOR APPOINTED MRS PHILIPPA HANDYSIDE
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HANSON
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE HANSON / 19/02/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH SAVILL / 19/02/2016
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O ABI PREMISES ONE AMERICA SQUARE 17 CROSSWALL LEVEL 9 LONDON EC3N 2LB ENGLAND
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O ABI PREMISES ONE AMERICA SQAURE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 51 Gresham Street London EC2V 7HQ
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0101/03/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Huw David Evans on 2015-02-02
2015-05-12AP01DIRECTOR APPOINTED MS LOUISE HANSON
2015-05-11AP01DIRECTOR APPOINTED HUGH SAVILL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELCH
2015-05-11TM02Termination of appointment of Christopher John Welch on 2015-04-20
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-26CH01Director's details changed for Huw David Evans on 2013-10-21
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CRAIG
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AR0101/03/13 FULL LIST
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29AR0101/03/12 FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER VIPOND
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FALCONER CRAIG / 01/11/2011
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID EVANS / 01/11/2011
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER VIPOND
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AP01DIRECTOR APPOINTED MR OTTO THORESEN
2011-03-15AR0101/03/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MARGARET FALCONER CRAIG
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE KELLY
2010-10-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-08AP01DIRECTOR APPOINTED HUW DAVID EVANS
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MONTAGNON
2010-03-26AR0101/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER AUBREY VIPOND / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MONTAGNON / 26/03/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADDRILL
2010-03-25AP01DIRECTOR APPOINTED KERRIE DAHLIS KELLY
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER VIPOND / 03/04/2002
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MONTAGNON / 05/02/2001
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-25363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01288bDIRECTOR RESIGNED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-25363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-11-03288bDIRECTOR RESIGNED
2000-10-24DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.B.I. (PREMISES) 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 A.B.I. (PREMISES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.B.I. (PREMISES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 A.B.I. (PREMISES) LIMITED

Intangible Assets
Patents
We have not found any records of A.B.I. (PREMISES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B.I. (PREMISES) LIMITED
Trademarks
We have not found any records of A.B.I. (PREMISES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JSSC 2013-04-04 Outstanding
RENT DEPOSIT DEED RED COMMERCE LIMITED 2013-03-14 Outstanding

We have found 2 mortgage charges which are owed to A.B.I. (PREMISES) LIMITED

Income
Government Income
We have not found government income sources for A.B.I. (PREMISES) 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 (74990 - Non-trading company) as A.B.I. (PREMISES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A.B.I. (PREMISES) 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 A.B.I. (PREMISES) 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 A.B.I. (PREMISES) 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.