ABLEWORLD LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01919149
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 24 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a small company made up to 24 December 2014. The most likely internet sites of ABLEWORLD LIMITED are www.ableworld.co.uk, and www.ableworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ableworld Limited is a Private Limited Company. The company registration number is 01919149. Ableworld Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Ableworld Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . FAUST, Tirza is a Secretary of the company. FAUST, Leon is a Director of the company. Secretary FAUST, Leon has been resigned. Director EAGIL TRUST CO LIMITED has been resigned. Director FAUST, Hinda Rifka has been resigned. Director FAUST, Tirza has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FAUST, Tirza
Appointed Date: 16 February 1995

Director
FAUST, Leon
Appointed Date: 16 February 1995
93 years old

Resigned Directors

Secretary
FAUST, Leon
Resigned: 16 February 1995

Director
EAGIL TRUST CO LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
FAUST, Hinda Rifka
Resigned: 09 June 1993
122 years old

Director
FAUST, Tirza
Resigned: 16 February 1995
Appointed Date: 09 June 1993
83 years old

ABLEWORLD LIMITED Events

29 Sep 2016
Accounts for a small company made up to 24 December 2015
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

02 Oct 2015
Accounts for a small company made up to 24 December 2014
29 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

23 Sep 2014
Accounts for a small company made up to 24 December 2013
...
... and 79 more events
21 Aug 1989
Return made up to 31/12/88; full list of members

21 Aug 1989
Return made up to 31/12/88; full list of members

21 Aug 1989
Secretary resigned;new secretary appointed

07 Jun 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Return made up to 30/11/86; full list of members

ABLEWORLD LIMITED Charges

28 May 1998
Legal charge of whole
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Ejs Finance Limited
Description: L/H interest in 16/18 hatton garden london EC1 pursuant to…
15 March 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Anston Investments Limited
Description: Melvin hall and 1 and 2 arkley villas,golders green road…
4 March 1997
Legal charge
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Anston Investments Limited
Description: Property k/a melvin hall golders green road london.
31 March 1995
Debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Legal mortgage over property k/a 16/18 hatton garden london…
31 March 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Wilverforce house station road london t/no NGL678435. See…
17 June 1991
Legal charge
Delivered: 20 June 1991
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: All that f/h land with the buildings erected thereon or…