Background WavePink WaveYellow Wave

ABEGAB LIMITED (11476627)

ABEGAB LIMITED (11476627) is an active UK company. incorporated on 22 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. ABEGAB LIMITED has been registered for 7 years. Current directors include DEUTSCH, Gabriel David, FELDMAN, Gerald.

Company Number
11476627
Status
active
Type
ltd
Incorporated
22 July 2018
Age
7 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
DEUTSCH, Gabriel David, FELDMAN, Gerald
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABEGAB LIMITED

ABEGAB LIMITED is an active company incorporated on 22 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. ABEGAB LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11476627

LTD Company

Age

7 Years

Incorporated 22 July 2018

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8 Rodborough Road London, NW11 8RY,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 18
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEUTSCH, Gabriel David

Active
LondonNW11 9JG
Born May 1974
Director
Appointed 22 Jul 2018

FELDMAN, Gerald

Active
Golders GreenNW11 0EN
Born March 1955
Director
Appointed 22 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Gerald Feldman

Ceased
Golders GreenNW11 0EN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2018
Ceased 22 Jul 2018

Mr Gabriel David Deutsch

Active
LondonNW11 9JG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 July 2018
NEWINCIncorporation