ABI DEVELOPMENTS 3 LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2EA

Company number 06473794
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of ABI DEVELOPMENTS 3 LIMITED are www.abidevelopments3.co.uk, and www.abi-developments-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abi Developments 3 Limited is a Private Limited Company. The company registration number is 06473794. Abi Developments 3 Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Abi Developments 3 Limited is Eighth Floor 167 Fleet Street London Ec4a 2ea. . COVENEY, Nicola is a Secretary of the company. DHANANI, Rahim Alnur is a Secretary of the company. JAFFER, Makbul Mohamed Kassamali is a Secretary of the company. DHANANI, Rahim Alnur is a Director of the company. Secretary SWEETLAND, Duncan Barrington John has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
COVENEY, Nicola
Appointed Date: 16 July 2010

Secretary
DHANANI, Rahim Alnur
Appointed Date: 15 January 2008

Secretary
JAFFER, Makbul Mohamed Kassamali
Appointed Date: 19 February 2015

Director
DHANANI, Rahim Alnur
Appointed Date: 15 January 2008
41 years old

Resigned Directors

Secretary
SWEETLAND, Duncan Barrington John
Resigned: 18 February 2013
Appointed Date: 16 July 2010

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 16 July 2010
Appointed Date: 15 January 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Ulysses Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABI DEVELOPMENTS 3 LIMITED Events

05 Feb 2017
Confirmation statement made on 15 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

22 Sep 2015
Full accounts made up to 31 December 2014
26 Apr 2015
Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015
...
... and 27 more events
29 Apr 2008
Secretary appointed m&n secretaries LIMITED
15 Apr 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
10 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
10 Apr 2008
Appointment terminated director instant companies LIMITED
15 Jan 2008
Incorporation

ABI DEVELOPMENTS 3 LIMITED Charges

3 December 2008
Second legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Ulysses Healthcare Limited
Description: Land formerly k/a royal oak public house, sewardstone road…
3 December 2008
Charge on deposit
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of the…
3 December 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land formerly k/a the royal oak public house…
3 December 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…