Company NameAble Estates (Northumberland Heath) Limited
Company StatusDissolved
Company Number03623813
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Stephen Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Parkhill Road
Bexley
Kent
DA5 1JG
Director NameMr Paul Denys Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Newlyns Meadow
Alkham
Dover
Kent
CT15 7QJ
Director NamePaul Servis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address44 Montrose Avenue
Sidcup
Kent
DA15 9DS
Director NameMrs Dawn Elizabeth Simpson
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Willersley Avenue
Sidcup
Kent
DA15 9EN
Secretary NamePaul Denys Mitchell
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleAccountant
Correspondence Address18 Newlyns Meadow
Alkham
Dover
Kent
CT15 7QJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.ableestates.com
Email address[email protected]
Telephone01322 400222
Telephone regionDartford

Location

Registered Address287 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3EX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Shareholders

2 at £1Able Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
23 October 2014Accounts made up to 31 January 2014 (7 pages)
23 October 2014Accounts made up to 31 January 2014 (7 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(7 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(7 pages)
17 October 2013Accounts made up to 31 January 2013 (7 pages)
17 October 2013Accounts made up to 31 January 2013 (7 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (7 pages)
25 September 2013Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (7 pages)
25 September 2013Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages)
29 October 2012Accounts made up to 31 January 2012 (7 pages)
29 October 2012Accounts made up to 31 January 2012 (7 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
28 November 2011Accounts made up to 31 January 2011 (7 pages)
28 November 2011Accounts made up to 31 January 2011 (7 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
15 September 2010Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages)
15 September 2010Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page)
21 October 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
21 October 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
25 February 2009Partial exemption accounts made up to 31 January 2008 (8 pages)
25 February 2009Partial exemption accounts made up to 31 January 2008 (8 pages)
17 November 2008Return made up to 28/08/08; full list of members (4 pages)
17 November 2008Return made up to 28/08/08; full list of members (4 pages)
30 July 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
30 July 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
6 June 2007Partial exemption accounts made up to 31 January 2006 (11 pages)
6 June 2007Partial exemption accounts made up to 31 January 2006 (11 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
6 June 2006Partial exemption accounts made up to 31 January 2005 (8 pages)
6 June 2006Partial exemption accounts made up to 31 January 2005 (8 pages)
19 September 2005Return made up to 28/08/05; full list of members (3 pages)
19 September 2005Return made up to 28/08/05; full list of members (3 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
22 September 2004Return made up to 28/08/04; full list of members (3 pages)
22 September 2004Return made up to 28/08/04; full list of members (3 pages)
4 June 2004Partial exemption accounts made up to 31 January 2003 (8 pages)
4 June 2004Partial exemption accounts made up to 31 January 2003 (8 pages)
23 October 2003Return made up to 28/08/03; full list of members (8 pages)
23 October 2003Return made up to 28/08/03; full list of members (8 pages)
12 July 2003Partial exemption accounts made up to 31 January 2002 (9 pages)
12 July 2003Partial exemption accounts made up to 31 January 2002 (9 pages)
31 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Partial exemption accounts made up to 31 January 2001 (10 pages)
17 April 2002Partial exemption accounts made up to 31 January 2001 (10 pages)
23 January 2002Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 January 2000 (9 pages)
30 January 2001Full accounts made up to 31 January 2000 (9 pages)
12 October 2000Return made up to 28/08/00; full list of members (7 pages)
12 October 2000Return made up to 28/08/00; full list of members (7 pages)
28 March 2000Return made up to 28/08/99; full list of members (8 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/08/99; full list of members (8 pages)
28 March 2000Director's particulars changed (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
9 November 1999Full accounts made up to 31 January 1999 (9 pages)
9 November 1999Full accounts made up to 31 January 1999 (9 pages)
20 January 1999Registered office changed on 20/01/99 from: 123 cross lane east gravesend kent DA12 5HA (1 page)
20 January 1999Registered office changed on 20/01/99 from: 123 cross lane east gravesend kent DA12 5HA (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
18 September 1998Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 September 1998Registered office changed on 03/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
28 August 1998Incorporation (15 pages)
28 August 1998Incorporation (15 pages)