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

ABACA INTERNATIONAL LIMITED

25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL,
Company Registration Number
03136039
Private Limited Company
Active

Company Overview

About Abaca International Ltd
ABACA INTERNATIONAL LIMITED was founded on 1995-12-08 and has its registered office in London. The organisation's status is listed as "Active". Abaca International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABACA INTERNATIONAL LIMITED
 
Legal Registered Office
25 BEAUFORT COURT
ADMIRALS WAY
LONDON
E14 9XL
Other companies in E14
 
Filing Information
Company Number 03136039
Company ID Number 03136039
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACA INTERNATIONAL 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.
Companies with same name ABACA INTERNATIONAL LIMITED
The following companies were found which have the same name as ABACA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Abaca International Corporation Unknown

Company Officers of ABACA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE LIPMAN-COLLINS
Company Secretary 2012-09-05
STEPHEN ANTHONY BATHE BROWN
Director 2008-03-04
ANDREAS GEORGIOU
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS GEORGIOU
Company Secretary 2008-03-05 2012-09-05
STUART JOHN RYLE
Company Secretary 1999-12-13 2008-03-04
STUART JOHN RYLE
Director 2001-03-30 2008-03-04
GERALD GORING
Director 1996-01-02 2001-03-30
CLYDE SECRETARIES LIMITED
Company Secretary 1995-12-08 1999-12-13
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1995-12-08 1996-01-02
DAVID WILLIAM PAGE
Nominated Director 1995-12-08 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY BATHE BROWN MARCUSE GLUES & CHEMICALS LIMITED Director 2012-09-05 CURRENT 1990-03-05 Active
STEPHEN ANTHONY BATHE BROWN FARNHAM HOLDINGS LIMITED Director 2012-09-05 CURRENT 1995-12-08 Active
STEPHEN ANTHONY BATHE BROWN WATSON GRAIN LIMITED Director 2012-09-05 CURRENT 1976-07-01 Active
STEPHEN ANTHONY BATHE BROWN J.C. GILBERT LIMITED Director 2012-09-05 CURRENT 1926-10-01 Active
STEPHEN ANTHONY BATHE BROWN LANDHAM PRODUCE LIMITED Director 2012-09-05 CURRENT 1927-04-27 Active
STEPHEN ANTHONY BATHE BROWN LEA ELLIOTT (LONDON) LIMITED Director 2012-09-05 CURRENT 1933-07-04 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER & CO LIMITED Director 2012-09-05 CURRENT 1966-11-09 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER LIMITED Director 2008-01-02 CURRENT 1983-04-14 Active
STEPHEN ANTHONY BATHE BROWN SEA PRODUCTS INTERNATIONAL LIMITED Director 2002-06-14 CURRENT 2002-05-28 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER INTERNATIONAL SEAFOODS LIMITED Director 1991-05-16 CURRENT 1975-04-28 Active
ANDREAS GEORGIOU BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED Director 2013-11-01 CURRENT 1987-10-30 Active
ANDREAS GEORGIOU LANDAUER INTERNATIONAL SEAFOODS LIMITED Director 2012-09-05 CURRENT 1975-04-28 Active
ANDREAS GEORGIOU SEA PRODUCTS INTERNATIONAL LIMITED Director 2012-05-31 CURRENT 2002-05-28 Active
ANDREAS GEORGIOU MARCUSE GLUES & CHEMICALS LIMITED Director 2008-03-04 CURRENT 1990-03-05 Active
ANDREAS GEORGIOU WATSON GRAIN LIMITED Director 2008-03-04 CURRENT 1976-07-01 Active
ANDREAS GEORGIOU J.C. GILBERT LIMITED Director 2008-03-04 CURRENT 1926-10-01 Active
ANDREAS GEORGIOU LEA ELLIOTT (LONDON) LIMITED Director 2008-03-04 CURRENT 1933-07-04 Active
ANDREAS GEORGIOU LANDAUER & CO LIMITED Director 2008-03-04 CURRENT 1966-11-09 Active
ANDREAS GEORGIOU LANDAUER LIMITED Director 2008-01-02 CURRENT 1983-04-14 Active
ANDREAS GEORGIOU LANDHAM PRODUCE LIMITED Director 2003-03-28 CURRENT 1927-04-27 Active
ANDREAS GEORGIOU FARNHAM HOLDINGS LIMITED Director 1996-01-02 CURRENT 1995-12-08 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
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE LIPMAN-COLLINS on 2013-06-23
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY BATHE BROWN
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR DARREN ROBERT JORDAN
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFAN SALEN
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK SALEN
2017-11-14PSC07CESSATION OF ANDREAS GEORGIOU AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031360390016
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031360390017
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AR0101/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS GEORGIOU
2012-09-05AP03SECRETARY APPOINTED MRS DEBORAH JANE LIPMAN-COLLINS
2011-11-10AR0101/11/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0101/11/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-08AR0101/11/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BATHE BROWN / 01/11/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17288aDIRECTOR APPOINTED STEPHEN ANTHONY BATHE BROWN
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART RYLE
2008-03-12288aSECRETARY APPOINTED ANDREAS GEORGIOU
2007-11-13363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10288aNEW DIRECTOR APPOINTED
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED
1999-12-15363aRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to ABACA INTERNATIONAL 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 ABACA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) (AS THE BANK)
2014-10-29 Outstanding SANTANDER UK PLC
DEBENTURE 2010-05-04 Outstanding BANK LEUMI (UK) PLC
DEBENTURE 2010-05-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2010-05-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-05-04 Outstanding MIZRAHI TEFAHOT BANK LIMITED
DEBENTURE 2005-09-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-08-30 Satisfied ALLIED IRISH BANKS, P.L.C.
DEBENTURE 2005-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-02-16 Satisfied KBC BANK N.V. LONDON BRANCH
DEBENTURE 2003-08-29 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 1996-09-04 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG S.A.
DEBENTURE 1996-06-19 Outstanding UNITED MIZRAHI BANK LIMITED
DEBENTURE 1996-05-31 Satisfied MERITA BANK LIMITED
DEBENTURE 1996-05-31 Satisfied HENRY ANSBACHER & CO. LIMITED
DEBENTURE 1996-05-31 Satisfied NEDCOR BANK LIMITED
DEBENTURE 1996-05-31 Satisfied BROWN, SHIPLEY & CO. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ABACA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ABACA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACA INTERNATIONAL LIMITED
Trademarks
We have not found any records of ABACA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACA INTERNATIONAL 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as ABACA INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABACA INTERNATIONAL 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 ABACA INTERNATIONAL 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 ABACA INTERNATIONAL 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.