Background WavePink WaveYellow Wave

GEORGE ABRAHAMS LIMITED (02500029)

GEORGE ABRAHAMS LIMITED (02500029) is an active UK company. incorporated on 8 May 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). GEORGE ABRAHAMS LIMITED has been registered for 35 years. Current directors include ABRAHAMS, George Christopher.

Company Number
02500029
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
22 Central Market Smithfield, London, EC1A 9PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
ABRAHAMS, George Christopher
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE ABRAHAMS LIMITED

GEORGE ABRAHAMS LIMITED is an active company incorporated on 8 May 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). GEORGE ABRAHAMS LIMITED was registered 35 years ago.(SIC: 46320)

Status

active

Active since 35 years ago

Company No

02500029

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BASICSTART LIMITED
From: 8 May 1990To: 6 July 1990
Contact
Address

22 Central Market Smithfield London, EC1A 9PQ,

Previous Addresses

, 218 Central Markets, East Poultry Avenue, Smithfield, London, EC1A 9LH
From: 8 May 1990To: 11 August 2023
Timeline

24 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Left
Jun 17
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Nov 22
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WATTS, Michael

Active
88 Sparrows Herne, BasildonSS16 5EX
Secretary
Appointed 01 Jul 1998

ABRAHAMS, George Christopher

Active
29 Monkhams Drive, Woodford GreenIG8 0LG
Born November 1955
Director
Appointed N/A

ABRAHAMS, George

Resigned
15 Seagry Road, LondonE11 2NG
Secretary
Appointed N/A
Resigned 28 Sept 1992

BAKER, George Thomas

Resigned
44 Wardell Close, LondonNW7 2LG
Secretary
Appointed 28 Sept 1992
Resigned 01 Jul 1998

JACKSON, Paul Francis

Resigned
Santon Manor, Reigate HeathRH2 8QZ
Born November 1948
Director
Appointed N/A
Resigned 03 Jul 1992

LEGG, Brian

Resigned
199 St Andrews Road, CoulsdonCR5 3HN
Born May 1952
Director
Appointed N/A
Resigned 30 Apr 2017

Persons with significant control

1

Mr George Christopher Abrahams

Active
Smithfield, LondonEC1A 9PQ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
14 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Group
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Legacy
26 August 2010
MG01MG01
Legacy
28 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Group
24 February 2010
AAMDAAMD
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Auditors Resignation Company
11 August 2009
AUDAUD
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Group
16 February 2006
AAAnnual Accounts
Legacy
4 November 2005
88(3)88(3)
Legacy
4 November 2005
88(2)R88(2)R
Legacy
4 November 2005
123Notice of Increase in Nominal Capital
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
287Change of Registered Office
Legacy
26 August 2005
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 March 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
123Notice of Increase in Nominal Capital
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
11 August 1994
88(2)R88(2)R
Legacy
11 August 1994
123Notice of Increase in Nominal Capital
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
363b363b
Legacy
10 January 1991
288288
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 January 1991
224224
Legacy
7 January 1991
288288
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Legacy
3 August 1990
288288
Legacy
20 July 1990
287Change of Registered Office
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 1990
RESOLUTIONSResolutions
Incorporation Company
8 May 1990
NEWINCIncorporation