Company Information for ABBEY PROPERTY HAMPSTEAD LIMITED
78C BROOK GREEN, LONDON, W6 7BE,
|
Company Registration Number
04980011
Private Limited Company
Active |
Company Name | |
---|---|
ABBEY PROPERTY HAMPSTEAD LIMITED | |
Legal Registered Office | |
78C BROOK GREEN LONDON W6 7BE Other companies in W1U | |
Company Number | 04980011 | |
---|---|---|
Company ID Number | 04980011 | |
Date formed | 2003-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:16:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNA-MARIE SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEYED AHMAD ZOLFAGHARI |
Director | ||
SHALA ZOLFAGHARI |
Director | ||
DAWN ROBINSON |
Company Secretary | ||
ANNA MARIE ZOLFAGHARI |
Director | ||
ANNA MARIE ZOLFAGHARI |
Company Secretary | ||
SEYED AHMAD ZOLFAGHARI |
Director | ||
MANOOCHEHR BEHMARAM |
Company Secretary | ||
AHMAD REZA SALAR BOROUMAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLINGTON ESTATES PROPERTY LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE SIMMONS | |
AP01 | DIRECTOR APPOINTED MR MANSOUR NOUR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 88H Fordwych Road London NW2 3TJ England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 78C Brook Green London W6 7BE England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Suite 105, Viglen House Alperton Lane London HA0 1HD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHALA ZOLFAGHARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEYED ZOLFAGHARI | |
AP01 | DIRECTOR APPOINTED MS ANNA-MARIE SIMMONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM 6th Floor 94-96 Wigmore Street London W1U 3RF | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Seyed Ahmad Zolfaghari on 2015-12-09 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAWN ROBINSON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SHALA ZOLFAGHARI | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA ZOLFAGHARI | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEYED AHMAD ZOLFAGHARI / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE ZOLFAGHARI / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ZOLFAGHARI / 28/12/2008 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SEYED AHMAD ZOLFAGHARI | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 ABBEY PROPERTY HAMPSTEAD LIMITED
ABBEY PROPERTY HAMPSTEAD LIMITED owns 1 domain names.
abbeyproperties.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ABBEY PROPERTY HAMPSTEAD LIMITED are:
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. |