A O B (UK) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 2JG

Company number 03727446
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address 39 WHITEHORSE ROAD, CROYDON, SURREY, CR0 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 037274460017, created on 20 July 2016. The most likely internet sites of A O B (UK) LIMITED are www.aobuk.co.uk, and www.a-o-b-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. A O B Uk Limited is a Private Limited Company. The company registration number is 03727446. A O B Uk Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of A O B Uk Limited is 39 Whitehorse Road Croydon Surrey Cr0 2jg. The company`s financial liabilities are £6.44k. It is £-40.8k against last year. The cash in hand is £43.98k. It is £-81.95k against last year. And the total assets are £63.88k, which is £-101.37k against last year. BADEJO, Bolanle Bukola is a Secretary of the company. BADEJO, Adedayo Oladele is a Director of the company. Secretary AROWOLO, Abidemi has been resigned. Secretary A TO Z COMPANY SERVICES LTD has been resigned. The company operates in "Buying and selling of own real estate".


a o b (uk) Key Finiance

LIABILITIES £6.44k
-87%
CASH £43.98k
-66%
TOTAL ASSETS £63.88k
-62%
All Financial Figures

Current Directors

Secretary
BADEJO, Bolanle Bukola
Appointed Date: 03 December 2007

Director
BADEJO, Adedayo Oladele
Appointed Date: 05 March 1999
56 years old

Resigned Directors

Secretary
AROWOLO, Abidemi
Resigned: 03 December 2007
Appointed Date: 22 September 2004

Secretary
A TO Z COMPANY SERVICES LTD
Resigned: 22 September 2004
Appointed Date: 05 March 1999

Persons With Significant Control

Adebayo Badejo
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

A O B (UK) LIMITED Events

25 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Registration of charge 037274460017, created on 20 July 2016
03 Jun 2016
Registration of charge 037274460016, created on 25 May 2016
31 May 2016
Registration of charge 037274460015, created on 27 May 2016
...
... and 60 more events
11 Jan 2002
Registered office changed on 11/01/02 from: 11 leominster road morden surrey SM4 6HN
27 Feb 2001
Return made up to 05/03/01; full list of members
09 Jan 2001
Accounts for a dormant company made up to 31 March 2000
18 May 2000
Return made up to 05/03/00; full list of members
05 Mar 1999
Incorporation

A O B (UK) LIMITED Charges

20 July 2016
Charge code 0372 7446 0017
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
27 May 2016
Charge code 0372 7446 0015
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as 1 & 7 summerville court, 103…
25 May 2016
Charge code 0372 7446 0016
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 39 whitehorse road, croydon CR0 2JG - feehold…
5 February 2016
Charge code 0372 7446 0014
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 157-159 cherry orchard road…
22 March 2012
Deed of legal charge
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 77 south end, croydon see image for full…
21 December 2011
Deed of legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 122 selsdon road, croydon, surrey see…
14 January 2010
Debenture
Delivered: 15 January 2010
Status: Satisfied on 1 March 2012
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2010
Legal charge
Delivered: 15 January 2010
Status: Satisfied on 1 March 2012
Persons entitled: Bridgeco Limited
Description: F/H property k/a 122 selsdon road, south croydon t/no…
19 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 mitcham park mitcham surrey. By way of fixed charge the…
15 February 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of walters road croydon and…
14 February 2007
Mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 broad green avenue croydon surrey t/no SY214928 fixed…
28 July 2006
Mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 grosvenor road rayleigh essex t/no EX611752 fixed charge…
28 July 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 grosvenor rd,rayleigh essex SS6 9GA; EX611527; fixed…
27 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H 3 grosvenor road rayleigh essex.
27 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H 5 grosvenor road rayleigh essex.
16 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H 3 grosvenor road rayleigh essex.
16 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H 5 grosvenor road rayleigh essex.