London
NW6 7AA
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 July 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Secretary Name | Ms Rana Abouzaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 July 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Randa Abouzaki |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1000 at £1 | Abouzaki Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,478 |
Cash | £35,413 |
Current Liabilities | £3,945,691 |
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 131, 133 and 135 earls court road, london SW5 9RH and. Registered at the land registry with title numbers BGL950, BGL4533 and BGL4534. 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 131 to 135 earls court road, london SW5 9RH and registered at the land registry with title numbers BGL950, BGL4533 and BGL4534. 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 131-135 earls court road, london SW5 9RQ with title numbers BGL950, BGL4533 and BGL4534. For further details please see the instrument. Outstanding |
26 July 2004 | Delivered on: 29 July 2004 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all sums of money standing to the credit of the company's accounts together with all entitlements to interest and other rights and benefits accruing to or arising in connection with such money. Outstanding |
26 July 2004 | Delivered on: 29 July 2004 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131-155 (odd) earl's court road london t/nos BGL950 (131), BGL4533 (133), BGL4534 (135) all covenants and rights. By way of fixed charge any goodwill. By way of floating charge all assets plant machinery fixtures and other chattels. Outstanding |
17 September 2003 | Delivered on: 18 September 2003 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Outstanding |
17 September 2003 | Delivered on: 18 September 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131-135 earls court road london SW5. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Registration of charge 040624690007, created on 4 April 2023 (25 pages) |
28 December 2022 | Accounts for a small company made up to 30 March 2022 (12 pages) |
26 August 2022 | Termination of appointment of Randa Abouzaki as a director on 26 August 2022 (1 page) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 12 May 2022 (1 page) |
12 April 2022 | Notification of Abouzaki Properties Limited as a person with significant control on 11 April 2022 (2 pages) |
12 April 2022 | Cessation of Maarouf Chafic Abouzaki as a person with significant control on 11 April 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 March 2021 (12 pages) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a secretary on 13 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 30 March 2020 (12 pages) |
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 (12 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 November 2019 | Registration of charge 040624690006, created on 29 October 2019 (26 pages) |
1 November 2019 | Satisfaction of charge 040624690005 in full (1 page) |
21 October 2019 | Memorandum and Articles of Association (8 pages) |
21 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
22 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 040624690005, created on 14 March 2018 (50 pages) |
28 March 2018 | Resolutions
|
23 March 2018 | Satisfaction of charge 2 in full (4 pages) |
23 March 2018 | Satisfaction of charge 4 in full (4 pages) |
23 March 2018 | Satisfaction of charge 3 in full (4 pages) |
23 March 2018 | Satisfaction of charge 1 in full (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
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) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 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 (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 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 | Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (10 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (10 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 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 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) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 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) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 31/08/03; 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 31/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members
|
29 August 2001 | Return made up to 31/08/01; full list of members
|
25 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
25 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2000 | Incorporation (18 pages) |
31 August 2000 | Incorporation (18 pages) |