ABBERLEY DEVELOPMENTS LIMITED

Flat 6 21 St. Michaels Road, London, NW2 6XD, United Kingdom
StatusACTIVE
Company No.09338298
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ABBERLEY DEVELOPMENTS LIMITED is an active private limited company with number 09338298. It was incorporated 9 years, 5 months, 20 days ago, on 03 December 2014. The company address is Flat 6 21 St. Michaels Road, London, NW2 6XD, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 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: 25 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malekshah Akhavan Zanjani

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093382980003

Charge creation date: 2022-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093382980002

Charge creation date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093382980001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 26 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Oct 2019

Action Date: 30 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-09-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 21 Flat 6 st Michaels Road London NW2 6XD United Kingdom

New address: Flat 6 21 st. Michaels Road London NW2 6XD

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 5 Abberley Mews London SW4 0QE England

New address: 21 Flat 6 st Michaels Road London NW2 6XD

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 5 Abberley Mews London SW4 0QE

Change date: 2019-05-20

Old address: 3 Abberley Mews London SW4 0QE England

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 3 Abberley Mews London SW4 0QE

Old address: 7 Lavender Hill London SW11 5QW England

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: 7 Lavender Hill London SW11 5QW

Old address: C/O Malek 14 Basil Street London SW3 1AJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malekshah Akhavan Zanjani

Appointment date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Steven Bradley Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Gill Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 40 Craven Street London WC2N 5NG England

New address: C/O Malek 14 Basil Street London SW3 1AJ

Change date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Bradley Underwood

Change date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: C/O Malek 14 Basil Street London London SW3 1AJ

New address: 40 Craven Street London WC2N 5NG

Change date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gill Graham

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bradley Underwood

Appointment date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Malekshah Akhavan-Zanjani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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 full list shareholders

Date: 22 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093382980001

Charge creation date: 2015-05-18

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURVALE COURT RESIDENTS ASSOCIATION LIMITED

9 BURVALE COURT,WATFORD,WD18 0JQ

Number:01232852
Status:ACTIVE
Category:Private Limited Company

EJS ROLLERS LIMITED

KINGHAM HOUSE,ST. HELENS,WA10 1TY

Number:10467461
Status:ACTIVE
Category:Private Limited Company

PMC (DORSET) LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:06830566
Status:ACTIVE
Category:Private Limited Company

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

3 DORSET RISE,LONDON,EC4Y 8EN

Number:06480375
Status:ACTIVE
Category:Private Limited Company

SURESTREAM PETROLEUM LIMITED

4 BEDFORD ROW,LONDON,WC1R 4TF

Number:05238607
Status:ACTIVE
Category:Private Limited Company

THE POTTED LOBSTER LTD

16 BONDGATE WITHOUT,ALNWICK,NE66 1PP

Number:09380865
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