London
NW6 7AA
Secretary Name | Randa Abouzaki |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Mr Haim Elies Danous |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse Flat 25-27 Old Queen Street London SW1H 9JA |
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | Ambassador House 2 Cavendish Avenue Sudbury Hill Harrow Middlesex HA1 3RW |
Secretary Name | Mr Patrick Thomas Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hopefield Avenue London NW6 6LH |
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 020 77233666 |
---|---|
Telephone region | London |
Registered Address | 5 McNicol Drive London NW10 7AJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Abouzaki Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,797,045 |
Cash | £308,792 |
Current Liabilities | £542,066 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch Classification: A registered charge Particulars: All that freehold property known as 3-4 vere street, london W1G 0DH and registered at the. Land registry with title number NGL777654. Outstanding |
---|---|
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch Classification: A registered charge Particulars: All that freehold property known as 3-4 vere street, london W1G 0DH and registered at the land registry with title number NGL777654. Outstanding |
14 March 2018 | Delivered on: 28 March 2018 Persons entitled: First Abu Dhabi Bank, P.J.S.C., London Branch Classification: A registered charge Particulars: First legal mortgage over the land at 3-4 vere street, london W1G 0DH with title number NGL777654. For further details please see the instrument. Outstanding |
16 March 2001 | Delivered on: 21 March 2001 Persons entitled: National Bank of Abu Dhabi Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3-4 vere street, london W1. Including all buildings and all trade and other fixtures fixed plant and machinery thereon. Fixed charge all rents owing in respect of the property. Floating charge all the assets and the benefit of all contracts and all its undertaking. Outstanding |
24 March 2000 | Delivered on: 10 April 2000 Satisfied on: 20 March 2001 Persons entitled: Banque Francaise De L'orient Classification: Third party legal charge Secured details: All monies due or to become due from abouzakki holdings limited to the chargee under the charge or under any facility letter and/or loan agreement or any other agreement. Particulars: F/H 3 & 4 vere street london W1 NGL777654 floating charge over all undertaking property assets and rights present and future. Fully Satisfied |
31 August 1999 | Delivered on: 3 September 1999 Satisfied on: 24 November 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4 vere st,london W.1 and proceeds of sale thereof and all compensation or grants payable and all other assets or estates,interests,etc; all other rights of any kind and benefit of every insurance policy,all guarantees warranties,etc; see form 395 for details. Fully Satisfied |
31 August 1999 | Delivered on: 3 September 1999 Satisfied on: 24 November 1999 Persons entitled: Bank Leumi (UK) PLC 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. See the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a small company made up to 30 March 2019 (11 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 November 2019 | Registration of charge 038161880006, created on 29 October 2019 (26 pages) |
1 November 2019 | Satisfaction of charge 038161880005 in full (1 page) |
21 October 2019 | Memorandum and Articles of Association (9 pages) |
21 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
22 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 March 2019 | Satisfaction of charge 4 in full (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 038161880005, created on 14 March 2018 (50 pages) |
28 March 2018 | Resolutions
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
5 October 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 March 2006 | Return made up to 29/07/05; full list of members (7 pages) |
31 March 2006 | Return made up to 29/07/05; full list of members (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
11 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | New director appointed (1 page) |
1 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 8 baker street london W1M 1DA (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 8 baker street london W1M 1DA (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1999 | Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 1999 | New secretary appointed (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | Director resigned (1 page) |
29 July 1999 | Incorporation (20 pages) |
29 July 1999 | Incorporation (20 pages) |