London
SW7 4SA
Director Name | Janet Baum |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1996) |
Role | Managing Director |
Correspondence Address | 19 School House Lane Teddington Middlesex TW11 9DP |
Director Name | Jose Luis Gil Del Palacio |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 18 Grenville Place London SW7 4SA |
Director Name | Mary Alice Westwood Peplow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 17 Grenville Place London SW7 4SA |
Secretary Name | Jose Luis Gil Del Palacio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 18 Grenville Place London SW7 4SA |
Director Name | Sheikh Mohamed Saeed |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Secretary Name | Mary Alice Westwood Peplow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | 18 Grenville Place London SW7 4SA |
Website | ablewellcare.com |
---|---|
Email address | [email protected] |
Telephone | 01625 669845 |
Telephone region | Macclesfield |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Mary Alice Westwood Peplow 60.00% Ordinary |
---|---|
40 at £1 | Jose Gil Del Palacio 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,459 |
Cash | £477,575 |
Current Liabilities | £6,591 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
4 November 1991 | Delivered on: 13 November 1991 Satisfied on: 3 December 2002 Persons entitled: Hill Samuel Commercial Finance Limited. Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
10 February 1989 | Delivered on: 17 February 1989 Satisfied on: 3 December 2002 Persons entitled: Tiverton Holding Inc. Classification: Charge Secured details: All moneys due or to become due from son sastre (ci) limited and/or maurice noe de acevedo to tiverton holding inc under the terms of a loan agreement dated 10.2.89. Particulars: The granada hotel, 73 belgrave road london SW1 title no ln 101187. Fully Satisfied |
28 September 1988 | Delivered on: 1 October 1988 Satisfied on: 3 December 2002 Persons entitled: Hill Samuel & Co LTD 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 and/or l/h land and premises situate at 73 belgrave road, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1988 | Delivered on: 17 August 1988 Satisfied on: 3 December 2002 Persons entitled: Hill Samuel & Co. LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 1984 | Delivered on: 28 November 1984 Satisfied on: 3 December 2002 Persons entitled: Barclays 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: Flat 10, 21 eardley crescent kensington and chelsea london title no ngl 302568. Fully Satisfied |
29 September 1983 | Delivered on: 7 October 1983 Satisfied on: 3 December 2002 Persons entitled: Mary Alice Westwood Peplow Jose Luis Gil Delpalacio Barclays Bank Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee s. Particulars: L/Hold property known as 73 belgrave road, london SW1 title no ln 101187. Fully Satisfied |
6 March 1981 | Delivered on: 17 March 1981 Satisfied on: 3 December 2002 Persons entitled: Barclays 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: Flat 10, 21/23 eardley crescent, sw 5, london borough of kensington and chelsea. Title no.ngl 302568. Fully Satisfied |
3 March 1981 | Delivered on: 12 March 1981 Satisfied on: 3 December 2002 Persons entitled: Barclays 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: L/Hold 73, belgrave road, london sw.1 Title no. Ln 101187. Fully Satisfied |
12 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
21 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
27 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 November 2020 | Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Jose Luis Gil Del Palacio on 18 November 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
18 June 2019 | Termination of appointment of Mary Alice Westwood Peplow as a secretary on 5 June 2019 (1 page) |
17 June 2019 | Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 5 June 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from C/O Siddiqi & Co 1-3 Sun Street Finsbury Square London EC2A 2EP on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from C/O Siddiqi & Co 1-3 Sun Street Finsbury Square London EC2A 2EP on 23 February 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2010 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Jose Luis Gil Del Palacio on 17 November 2009 (2 pages) |
31 January 2010 | Director's details changed for Jose Luis Gil Del Palacio on 17 November 2009 (2 pages) |
18 December 2009 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
24 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
28 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 March 2006 | Return made up to 17/11/05; full list of members
|
9 March 2006 | Return made up to 17/11/05; full list of members
|
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Return made up to 17/11/04; full list of members (6 pages) |
11 January 2005 | Return made up to 17/11/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
22 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Return made up to 17/11/02; full list of members (6 pages) |
27 January 2003 | Return made up to 17/11/02; full list of members (6 pages) |
19 December 2002 | Director resigned (2 pages) |
19 December 2002 | Director resigned (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 May 2002 | Return made up to 17/11/01; full list of members (6 pages) |
2 May 2002 | Return made up to 17/11/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 April 2001 | Return made up to 17/11/00; full list of members (6 pages) |
13 April 2001 | Return made up to 17/11/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 2000 | Return made up to 17/11/99; full list of members
|
25 February 2000 | Return made up to 17/11/99; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: 74 great eastern street london EC2A 3JL (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 74 great eastern street london EC2A 3JL (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 17/11/98; no change of members (4 pages) |
14 March 1999 | Return made up to 17/11/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 17/11/97; no change of members (6 pages) |
4 June 1998 | Return made up to 17/11/97; no change of members (6 pages) |
4 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Return made up to 17/11/96; full list of members (6 pages) |
2 February 1997 | Return made up to 17/11/96; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
1 October 1988 | Particulars of mortgage/charge (3 pages) |
1 October 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
26 July 1979 | Incorporation (17 pages) |
26 July 1979 | Incorporation (17 pages) |