THE ABRAHAM INITIATIVES LTD

THE ABRAHAM INITIATIVES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ABRAHAM INITIATIVES LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06004963
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ABRAHAM INITIATIVES LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE ABRAHAM INITIATIVES LTD located?

    Registered Office Address
    3rd Floor Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ABRAHAM INITIATIVES LTD?

    Previous Company Names
    Company NameFromUntil
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVESJan 17, 2007Jan 17, 2007
    UK FRIENDS OF THE ABRAHAM FUNDNov 21, 2006Nov 21, 2006

    What are the latest accounts for THE ABRAHAM INITIATIVES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ABRAHAM INITIATIVES LTD?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for THE ABRAHAM INITIATIVES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Barry Taylor as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Paula Jane Keve as a director on Nov 17, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julian Alexander Saipe as a director on Nov 15, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Appointment of Mrs Paula Jane Keve as a director on Jul 31, 2025

    2 pagesAP01

    Registered office address changed from 148 Kew Road Richmond TW9 2AU England to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on Jul 17, 2025

    1 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Adrian Amias as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Sarah Sackman as a director on Jul 26, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Elliot Emanuel Gold as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Shahira Shalaby Murad as a director on May 06, 2024

    2 pagesAP01

    Termination of appointment of Thabet Abu Rass as a director on May 01, 2024

    1 pagesTM01

    Director's details changed for Sarah Sackman on Jan 31, 2024

    2 pagesCH01

    Termination of appointment of Laurie Simon Scher as a director on Dec 12, 2023

    1 pagesTM01

    Termination of appointment of Robert Andrew Niven as a director on Oct 28, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Mira Awad as a director on Jul 01, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Dr Evelyn Jane Collins as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mr Khaled Ibrahim Dawas as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Ariel Kahn as a director on Jan 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE ABRAHAM INITIATIVES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMIAS, Jeremy Adrian
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandBritish62303930002
    AWAD, Mira
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandIsraeli,Bulgarian313814080001
    BEERI-SULITZEANU, Amnon
    307 Har Adar
    Har Adar
    90836
    Israel
    Director
    307 Har Adar
    Har Adar
    90836
    Israel
    IsraelIsraeli131079830001
    BRUMMER, Alex
    Hertford Avenue
    SW14 8EH London
    45
    England
    Director
    Hertford Avenue
    SW14 8EH London
    45
    England
    EnglandBritish122650200001
    COLLINS, Evelyn Jane, Dr
    Knockbreda Park
    BT6 0HB Belfast
    31
    Northern Ireland
    Director
    Knockbreda Park
    BT6 0HB Belfast
    31
    Northern Ireland
    Northern IrelandBritish,Irish242635970003
    DAWAS, Khaled Ibrahim
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandBritish278201340001
    FAHOUM-JAYOUSSI, Basha'Er
    Kew Road
    TW9 2AU Richmond
    148
    England
    Director
    Kew Road
    TW9 2AU Richmond
    148
    England
    IsraelIsraeli288191410001
    GOLD, Elliot Emanuel
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandBritish323905470001
    HAMBURGER, Neil Simon
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    United KingdomBritish226731400001
    SAMPSON, Mike
    Kew Road
    TW9 2AU Richmond Upon Thames
    148
    England
    Director
    Kew Road
    TW9 2AU Richmond Upon Thames
    148
    England
    EnglandBritish135396310001
    SHALABY MURAD, Shahira
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    IsraelIsraeli323032900001
    SHIMSHON, Ben
    49 Brook Drive
    SE11 4TU London
    Flat A
    England
    Director
    49 Brook Drive
    SE11 4TU London
    Flat A
    England
    EnglandBritish197383350001
    SIMMONDS, Lindsay
    Edgwarebury Lane
    HA8 8QW Edgware
    192
    England
    Director
    Edgwarebury Lane
    HA8 8QW Edgware
    192
    England
    EnglandBritish263006570001
    TAYLOR, Neil Barry
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandBritish152955390001
    BOGOD, Linda
    Morland Close
    NW11 7JG London
    1
    Secretary
    Morland Close
    NW11 7JG London
    1
    British140723470001
    SHARPE, Linda Marion
    9 Stanhope Gardens
    Mill Hill
    NW7 2JD London
    Secretary
    9 Stanhope Gardens
    Mill Hill
    NW7 2JD London
    British117008950001
    ABU RASS, Thabet
    Hamlach 5
    7152011 Lod
    Hamlach-Industrial Zone
    Israel
    Director
    Hamlach 5
    7152011 Lod
    Hamlach-Industrial Zone
    Israel
    IsraelIsraeli203654110001
    AGGAWAL, Amit
    151a Rotherhithe Street
    SE16 5QR London
    6 Cook Court
    Director
    151a Rotherhithe Street
    SE16 5QR London
    6 Cook Court
    United KingdomBritish140723510001
    BLAIR, Neil Lyndon Marc
    89 New Bond St
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond St
    W1S 1DA London
    5th Floor
    England
    EnglandBritish94728100001
    BOGOD, Linda
    Morland Close
    NW11 7JG London
    1
    Director
    Morland Close
    NW11 7JG London
    1
    United KingdomBritish140723470001
    DARAWSHE, Mohammad
    P.O. Box 81
    Iksal
    16920
    Israel
    Director
    P.O. Box 81
    Iksal
    16920
    Israel
    IsraelIsraeli131079960001
    FARAH, Mones, Reverend
    42 Riffhams Dr
    CM2 7DD Gt Baddow
    Essex
    Director
    42 Riffhams Dr
    CM2 7DD Gt Baddow
    Essex
    United KingdomBritish180163080001
    GARELICK, Hemda
    133 Huddleston Road
    N7 0EH London
    Director
    133 Huddleston Road
    N7 0EH London
    United KingdomBritish117510410001
    HARRIS-SAWCZENKO, Elizabeth
    Kew Road
    TW9 2AU Richmond
    148
    England
    Director
    Kew Road
    TW9 2AU Richmond
    148
    England
    EnglandBritish186923560001
    HERMAN, Lior
    Flat 1c01 International Hall
    Lansdowne Terrace
    WC1N 1DJ London
    Director
    Flat 1c01 International Hall
    Lansdowne Terrace
    WC1N 1DJ London
    United KingdomBritish118843130001
    JOHN, Robert Francis
    64 Dollis Park
    N3 1BS London
    Director
    64 Dollis Park
    N3 1BS London
    United KingdomBritish23381830001
    KAHN, Ariel
    Squires Lane
    Finchley
    N3 2AN London
    41
    England
    Director
    Squires Lane
    Finchley
    N3 2AN London
    41
    England
    EnglandBritish263006490001
    KAYE, Laurence Martin
    Church Farm Way
    Aldenham
    WD25 8BD Watford
    2
    England
    Director
    Church Farm Way
    Aldenham
    WD25 8BD Watford
    2
    England
    United KingdomBritish17154070002
    KAYE, Lawrence Martin
    Church Farm Way
    Aldenham
    WD25 8BD Watford
    2
    England
    Director
    Church Farm Way
    Aldenham
    WD25 8BD Watford
    2
    England
    EnglandBritish263006300001
    KEVE, Paula Jane
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    Director
    Chancery House
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor
    England
    EnglandBritish220393660002
    LAZAREVA, Inna
    Mutton Lane
    EN6 3AT Potters Bar
    384
    Hertfordshire
    United Kingdom
    Director
    Mutton Lane
    EN6 3AT Potters Bar
    384
    Hertfordshire
    United Kingdom
    United KingdomRussian171188650001
    MIRAJ, Mohammad Ali
    Mile End Road
    E3 4PA London
    453
    Director
    Mile End Road
    E3 4PA London
    453
    EnglandBritish140723540001
    MOR, Yishay
    William Goodenough House
    Mecklenburgh Square
    WC1N 2AN London
    Director
    William Goodenough House
    Mecklenburgh Square
    WC1N 2AN London
    United KingdomIsraeli117008930001
    MUGHAL, Fiyaz
    Russell Avenue
    Wood Green
    N22 6QB London
    53
    Director
    Russell Avenue
    Wood Green
    N22 6QB London
    53
    EnglandBritish118534190001
    NIVEN, Robert Andrew
    Park Close
    AL9 5AY Hatfield
    26
    Hertfordshire
    England
    Director
    Park Close
    AL9 5AY Hatfield
    26
    Hertfordshire
    England
    EnglandBritish126904420001

    What are the latest statements on persons with significant control for THE ABRAHAM INITIATIVES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0