London
NW6 7AA
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 week, 6 days 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 |
Secretary Name | Randa Abouzaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 1 month (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 | 05 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(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 |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
17 April 2020 | Delivered on: 17 April 2020 Persons entitled: Ahmad Hajj Classification: A registered charge Particulars: The freehold property being land on the east side of western avenue as the same is registered at hm land registry under title number AGL283788 with absolute title. 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 plot 8, rosebank avenue, london W3 6TT with title number AGL283788. For further details please see the instrument. Outstanding |
22 December 2023 | Accounts for a small company made up to 30 March 2023 (11 pages) |
---|---|
29 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Randa Abouzaki as a secretary on 26 August 2022 (1 page) |
28 December 2022 | Accounts for a small company made up to 30 March 2022 (11 pages) |
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 (11 pages) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a director 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 (11 pages) |
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 March 2019 (11 pages) |
17 April 2020 | Registration of charge 044785380002, created on 17 April 2020 (27 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 November 2019 | Satisfaction of charge 044785380001 in full (1 page) |
21 October 2019 | Resolutions
|
21 October 2019 | Memorandum and Articles of Association (8 pages) |
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 (10 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 044785380001, created on 14 March 2018 (50 pages) |
28 March 2018 | Resolutions
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 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) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 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
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 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
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 5 July 2009 with a full list of shareholders (11 pages) |
30 March 2011 | Annual return made up to 5 July 2009 with a full list of shareholders (11 pages) |
30 March 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 5 July 2009 with a full list of shareholders (11 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2011 | Administrative restoration application (3 pages) |
11 March 2011 | Administrative restoration application (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
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 (11 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (11 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 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: mauoush co, 21 edgware road, london, W2 2JE (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 July 2006 | Location of debenture register (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 July 2006 | Location of debenture register (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: mauoush co, 21 edgware road, london, W2 2JE (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
2 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
5 September 2002 | Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
5 July 2002 | Incorporation (18 pages) |
5 July 2002 | Incorporation (18 pages) |