ABBEY HOMES (LONDON) LIMITED
LONDON


Company number 05137461
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address FINCHLEY HOUSE 707 HIGH ROAD, FINCHLEY, LONDON
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
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ABBEY HOMES (LONDON) LIMITED are www.abbeyhomeslondon.co.uk, and www.abbey-homes-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Abbey Homes London Limited is a Private Limited Company. The company registration number is 05137461. Abbey Homes London Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Abbey Homes London Limited is Finchley House 707 High Road Finchley London. . SHAH, Sadia is a Director of the company. SHAH, Sattar is a Director of the company. Secretary SHAH, Sadia has been resigned. Secretary SHAH, Sattar Peter has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director SHAH, Sattar Peter has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHAH, Sadia
Appointed Date: 09 February 2009
48 years old

Director
SHAH, Sattar
Appointed Date: 13 July 2011
60 years old

Resigned Directors

Secretary
SHAH, Sadia
Resigned: 09 February 2009
Appointed Date: 28 June 2004

Secretary
SHAH, Sattar Peter
Resigned: 01 December 2009
Appointed Date: 09 February 2009

Secretary
WESTCO NOMINEES LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Director
SHAH, Sattar Peter
Resigned: 09 February 2009
Appointed Date: 28 June 2004
60 years old

Director
WESTCO DIRECTORS LTD
Resigned: 25 May 2004
Appointed Date: 25 May 2004

ABBEY HOMES (LONDON) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
19 Jul 2004
New secretary appointed
19 Jul 2004
New director appointed
04 Jun 2004
Director resigned
04 Jun 2004
Secretary resigned
25 May 2004
Incorporation

ABBEY HOMES (LONDON) LIMITED Charges

25 September 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151A worlds end lane enfield,t/no.AGL198417.
30 July 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 elmcroft avenue, edmonton, london. By way of fixed…
30 July 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 leyburn road, edmonton, london. By way of fixed charge…
5 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land situate and k/a 124…
17 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124 leyburn road edmonton london. By way…
14 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 284 firs lane palmers green london. By way of fixed…
4 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 13 leeds street, edmonton, london. By way of…
29 October 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 426 oakleigh road north, whetstone, london N20…
13 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 pembroke road palmers green london t/no MX37200. By way…
13 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277 mount pleasant road tottenham london. By way of fixed…
13 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18A linley road london N17 6RP. By way of fixed charge the…
11 August 2004
Debenture
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…