Company NameAblett Properties Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number01396671
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(14 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed04 September 1992(13 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Secretary NameMrs Margaret Elizabeth Sturnham
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years after company formation)
Appointment Duration-1 years, 10 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Howard Darryl Leigh & Mr Trevor Quentin Leigh
45.00%
Ordinary
33 at £1Holme Sumner Investment Co LTD
33.00%
Ordinary
22 at £1Trustees Of John Freeman Charitable Trust
22.00%
Ordinary

Financials

Year2014
Net Worth£371,582
Current Liabilities£13,676

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

3 June 1986Delivered on: 23 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H--23 chestnut rd,ashford,surrey sy 400203. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1985Delivered on: 5 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H--12 chilton rd,richmond,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1982Delivered on: 7 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queens rd,twickenham. P 47178.
Outstanding
14 December 1978Delivered on: 21 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 orchard close,ruislip,hillingdon midd'X. T/no.p 144669. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1978Delivered on: 21 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 galesbury rd,wandsworth,london s w 18 t/no. 311717. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1982Delivered on: 7 July 1982
Satisfied on: 30 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 queens rd,twickenham. T/no.p 47178.
Fully Satisfied
7 May 1980Delivered on: 23 May 1980
Satisfied on: 6 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 garratt lane,london s w 18 ln 22337. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1980Delivered on: 3 April 1980
Satisfied on: 31 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 western rd,london s w 19. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1977Delivered on: 1 August 1979
Satisfied on: 1 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38,40 st.annes hill,wandsworth,london s w 18. t/no. Ln 97247. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018
  • ANNOTATION Admin Removed a page containing unnecessary material in the accounts was administratively removed from the public register on 04/09/2019.
(8 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 October 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Director's details changed for Mr Trevor Quentin Leigh on 30 October 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Trevor Quentin Leigh on 30 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Return made up to 30/10/07; no change of members (6 pages)
20 November 2007Return made up to 30/10/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 November 2003Return made up to 30/10/03; full list of members (8 pages)
22 November 2003Return made up to 30/10/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 November 2002Return made up to 30/10/02; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 January 2002Return made up to 30/10/01; full list of members (8 pages)
15 January 2002Return made up to 30/10/01; full list of members (8 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
12 December 2000Return made up to 30/10/00; full list of members (8 pages)
12 December 2000Return made up to 30/10/00; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
22 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 December 1998Return made up to 30/10/98; no change of members (5 pages)
4 December 1998Return made up to 30/10/98; no change of members (5 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
18 November 1997Return made up to 30/10/97; full list of members (7 pages)
18 November 1997Return made up to 30/10/97; full list of members (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
8 November 1996Return made up to 30/10/96; no change of members (5 pages)
8 November 1996Return made up to 30/10/96; no change of members (5 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
29 November 1995Return made up to 30/10/95; no change of members (6 pages)
29 November 1995Return made up to 30/10/95; no change of members (6 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)