ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED

5 Sentinel Square 5 Sentinel Square, London, NW4 2EL
StatusACTIVE
Company No.05399900
Category
Incorporated21 Mar 2005
Age19 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED is an active with number 05399900. It was incorporated 19 years, 2 months, 23 days ago, on 21 March 2005. The company address is 5 Sentinel Square 5 Sentinel Square, London, NW4 2EL.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-08

Officer name: Mr Benjamin Grossman

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eitan Freilich

Termination date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moreland Property Group Limited

Notification date: 2019-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eitan Freilich

Appointment date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sterna Sarah Freilich

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Calvin Freilich

Change date: 2014-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sterna Sarah Freilich

Change date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

Old address: Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ

New address: 5 Sentinel Square Hendon London NW4 2EL

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sterna Sarah Freilich

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Calvin Freilich

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moreland Estate Management

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ground Rent Trading Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Moreland Estate Management

Change date: 2011-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 17 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ground Rent Trading Limited

Change date: 2011-01-01

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2011

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2011

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Moreland Estate Management

Change date: 2010-03-20

Documents

View document PDF

Change corporate director company with change date

Date: 07 Feb 2011

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-20

Officer name: Ground Rent Trading Limited

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from c/o moreland estate management 707 high road london N12 0BT

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/09

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ground rent trading LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/08

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ground rent trading LIMITED

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from c/o moreland estate management 707 high road finchley london N12 0BT

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ground rent trading LIMITED logged form

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed moreland estate management logged form

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from c/o moreland estate management 707 high road london finchley N12 0BT

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed moreland estate management

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ground rent trading LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from langley place 99 langley road watford hertfordshire WD17 4AU

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary menal mehta

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jamnadas raithatha

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/03/07

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 01/04/07 from: parkville house red lion parade pinner middlesex HA5 3RR

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/03/06

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abel house management company li mited\certificate issued on 21/07/05

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCON (HAILSHAM) LIMITED

22 NIGHTINGALE HOUSE,LONDON,E1W 1UA

Number:01321228
Status:ACTIVE
Category:Private Limited Company

H.S.HODGSON(SCARBOROUGH)LIMITED

35-37 KINGSWAY,NOTTINGHAMSHIRE,NG17 7DR

Number:00447593
Status:ACTIVE
Category:Private Limited Company

PIER LODGE DAY NURSERY LIMITED

PIER LODGE DAY NURSERY,GRAYS,RM17 6JP

Number:08004941
Status:ACTIVE
Category:Private Limited Company

R. & M. STANSFIELD ENTERPRISES LIMITED

16 HURST PLATT WAINGATE ROAD,ROSSENDALE,BB11 4JG

Number:01976312
Status:ACTIVE
Category:Private Limited Company
Number:07898619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE POST HOUSE LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:08998586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source