Company NameABS Partnership Limited
Company StatusDissolved
Company Number04265885
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Balbir Singh Aujla
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 St Catherine's Road
Ruislip
Middlesex
HA4 7RX
Director NameBalvinder Singh Sangha
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd
Datchet
Bucks
SL3 9AP
Secretary NameBalvinder Singh Sangha
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd
Datchet
Bucks
SL3 9AP
Director NameGurmajor Singh Birk
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Avenue Road
Southall
Middlesex
UB1 3BL
Director NameMr Satwinder Birk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(8 months after company formation)
Appointment Duration13 years (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorn Drive
Denham
Uxbridge
Middlesex
UB9 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85743535
Telephone regionLondon

Location

Registered Address103 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Balbir Singh Aujla
6.67%
Ordinary
1 at £1Balvinder Singh Sangha
6.67%
Ordinary
5 at £1Centremark Properties LTD
33.33%
Ordinary
4 at £1Mrs Jaswinder Kaur Sangha
26.67%
Ordinary
4 at £1Mrs Manjit Kaur Aujla
26.67%
Ordinary

Financials

Year2014
Net Worth£281,661
Cash£1,568
Current Liabilities£32,616

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 November 2003Delivered on: 25 November 2003
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: 18 boston road hanwell ealing london W7 3TR t/n AGL69698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2003Delivered on: 7 November 2003
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: 20 boston road, hanwell, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
22 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
28 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
8 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15
(6 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15
(6 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page)
22 May 2015Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page)
22 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 15
(7 pages)
22 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 15
(7 pages)
22 May 2015Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders (7 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders (7 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders (7 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 August 2008Director and secretary's change of particulars / balvinder sangha / 01/01/2008 (1 page)
29 August 2008Return made up to 07/08/08; full list of members (5 pages)
29 August 2008Director and secretary's change of particulars / balvinder sangha / 01/01/2008 (1 page)
29 August 2008Return made up to 07/08/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 August 2007Return made up to 07/08/07; no change of members (7 pages)
23 August 2007Return made up to 07/08/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 December 2006Return made up to 07/08/06; full list of members (8 pages)
7 December 2006Return made up to 07/08/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
26 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 September 2005Registered office changed on 28/09/05 from: 55 the green southall middlesex UB2 4AR (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 07/08/05; full list of members (3 pages)
28 September 2005Return made up to 07/08/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 55 the green southall middlesex UB2 4AR (1 page)
28 September 2005Director's particulars changed (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Return made up to 07/08/04; full list of members (8 pages)
8 October 2004Return made up to 07/08/04; full list of members (8 pages)
2 March 2004Return made up to 07/08/03; full list of members; amend (7 pages)
2 March 2004Return made up to 07/08/03; full list of members; amend (7 pages)
31 January 2004Ad 01/01/03--------- £ si 12@1 (2 pages)
31 January 2004Ad 01/01/03--------- £ si 12@1 (2 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2001Ad 07/08/01-01/10/01 £ si 3@1=3 £ ic 1/4 (2 pages)
5 October 2001Ad 07/08/01-01/10/01 £ si 3@1=3 £ ic 1/4 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
7 August 2001Incorporation (18 pages)
7 August 2001Incorporation (18 pages)