UKBizDB.co.uk

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Business Communications (europe) Ltd. The company was founded 22 years ago and was given the registration number 04307828. The firm's registered office is in LONDON. You can find them at 409 Cumberland House, 80 Scrubs Lane, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD
Company Number:04307828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:409 Cumberland House, 80 Scrubs Lane, London, England, NW10 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Edgware Road, London, W2 2HX

Director06 April 2017Active
66 Barwick House, Strafford Road, London, W3 8TH

Secretary09 July 2009Active
83 Humber Court, Hobbayne Road, London, W7 3RJ

Secretary18 December 2006Active
11 Downing Drive, Greenford, UB6 8BD

Secretary07 April 2003Active
11 Downig Drive, Greenford, UB6 8BG

Secretary19 October 2001Active
4 Green Wood, 31 Princess Way, London, SW19 6QH

Secretary12 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 2001Active
66 Barwick House, Strafford Rd, Acton, London, W3 8TH

Director18 December 2006Active
11 Downing Drive, Greenford, UB6 8BD

Director19 October 2001Active
11 Downing Drive, Greenford, UB6 8BD

Director19 October 2001Active
11 Downing Drive, Greenford, UB6 8BD

Director01 August 2006Active
4 Green Wood, 31 Princess Way, London, SW19 6QH

Director07 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 2001Active

People with Significant Control

Mr Wassim Kamal Hamade
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:409, Cumberland House, London, England, NW10 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Address

Change registered office address company with date old address new address.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Restoration

Administrative restoration company.

Download
2018-09-11Gazette

Gazette dissolved compulsory.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Document replacement

Second filing of director appointment with name.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.