ABBOTS HOUSE MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 4DA

Company number 04044414
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address 8 PINNER VIEW, HARROW, MIDDLESEX, HA1 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 23 . The most likely internet sites of ABBOTS HOUSE MANAGEMENT LIMITED are www.abbotshousemanagement.co.uk, and www.abbots-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Abbots House Management Limited is a Private Limited Company. The company registration number is 04044414. Abbots House Management Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Abbots House Management Limited is 8 Pinner View Harrow Middlesex Ha1 4da. The company`s financial liabilities are £279.13k. It is £-0.77k against last year. The cash in hand is £11.27k. It is £-1.08k against last year. And the total assets are £293.91k, which is £-0.83k against last year. BEHZADI, Mohammad Ali is a Secretary of the company. SHAH, Pankaj is a Secretary of the company. BEHZADI, Mohammad Ali is a Director of the company. DUFOUR, Alfonso is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALI, Hiam, Dr has been resigned. Director AZAR, Nabil has been resigned. Director BORGHEI, Amirali has been resigned. Director MARLOW, Vali has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


abbots house management Key Finiance

LIABILITIES £279.13k
-1%
CASH £11.27k
-9%
TOTAL ASSETS £293.91k
-1%
All Financial Figures

Current Directors

Secretary
BEHZADI, Mohammad Ali
Appointed Date: 06 September 2000

Secretary
SHAH, Pankaj
Appointed Date: 01 June 2002

Director
BEHZADI, Mohammad Ali
Appointed Date: 06 September 2000
65 years old

Director
DUFOUR, Alfonso
Appointed Date: 15 June 2003
59 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 September 2000
Appointed Date: 01 August 2000

Director
ALI, Hiam, Dr
Resigned: 17 July 2007
Appointed Date: 22 January 2001
75 years old

Director
AZAR, Nabil
Resigned: 17 July 2007
Appointed Date: 18 March 2005
80 years old

Director
BORGHEI, Amirali
Resigned: 01 May 2011
Appointed Date: 30 August 2003
47 years old

Director
MARLOW, Vali
Resigned: 31 July 2003
Appointed Date: 06 September 2000
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 06 September 2000
Appointed Date: 01 August 2000

ABBOTS HOUSE MANAGEMENT LIMITED Events

01 Sep 2016
Confirmation statement made on 1 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 23

23 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 23

...
... and 40 more events
21 Sep 2000
Director resigned
21 Sep 2000
Secretary resigned
21 Sep 2000
Registered office changed on 21/09/00 from: temple house 20 holywell row london EC2A 4XH
21 Sep 2000
New director appointed
01 Aug 2000
Incorporation