Company NameAbleland Properties Limited
DirectorsMoses Rubin and Jacob Nachman Tescher
Company StatusActive
Company Number04757938
CategoryPrivate Limited Company
Incorporation Date8 May 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(4 days after company formation)
Appointment Duration20 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address138 Kyverdale Road
London
N16 6PR
Secretary NameSima Tescher
NationalityBritish
StatusCurrent
Appointed12 May 2003(4 days after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address15 Fairholt Road
London
N16 5EW
Director NameMr Jacob Nachman Tescher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years after company formation)
Appointment Duration2 years, 12 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairholt Road
London
N16 5EW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address49 Saint Kildas Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £1Mr Moses Rubin
100.00%
Ordinary

Financials

Year2014
Net Worth£134,155
Current Liabilities£298,378

Accounts

Latest Accounts7 May 2023 (12 months ago)
Next Accounts Due7 February 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End07 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

18 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 west bank london N16. 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
23 July 2003Delivered on: 25 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge deed
Secured details: £260,000.00 due or to become due from the company to the chargee.
Particulars: F/H t/n EGL330559 46 west bank stamford hill london N16 5DF, benefit of all rental income arising out of the aforesaid property.
Outstanding

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
11 January 2023Unaudited abridged accounts made up to 7 May 2022 (9 pages)
14 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
10 February 2022Appointment of Mr Jacob Tescher as a director on 7 May 2021 (2 pages)
8 February 2022Total exemption full accounts made up to 7 May 2021 (6 pages)
2 July 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 7 May 2020 (6 pages)
2 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 7 May 2019 (6 pages)
3 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 March 2019Notification of Moses Rubin as a person with significant control on 8 May 2016 (2 pages)
5 February 2019Total exemption full accounts made up to 7 May 2018 (6 pages)
23 August 2018Compulsory strike-off action has been discontinued (1 page)
22 August 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Total exemption full accounts made up to 7 May 2017 (6 pages)
28 July 2017Confirmation statement made on 7 May 2017 with updates (2 pages)
28 July 2017Confirmation statement made on 7 May 2017 with updates (2 pages)
10 February 2017Total exemption small company accounts made up to 7 May 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 7 May 2016 (5 pages)
23 September 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(16 pages)
23 September 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(16 pages)
11 February 2016Total exemption small company accounts made up to 7 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 7 May 2015 (5 pages)
13 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(14 pages)
13 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(14 pages)
13 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(14 pages)
20 February 2015Total exemption small company accounts made up to 7 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 7 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 7 May 2014 (5 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
7 February 2014Total exemption small company accounts made up to 7 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 7 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 7 May 2013 (5 pages)
19 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(14 pages)
19 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(14 pages)
19 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(14 pages)
24 January 2013Total exemption small company accounts made up to 7 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 7 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 7 May 2012 (5 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
31 January 2012Total exemption small company accounts made up to 7 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 7 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 7 May 2011 (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
7 February 2011Total exemption small company accounts made up to 7 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 7 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 7 May 2010 (5 pages)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
15 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
16 July 2009Return made up to 07/05/09; full list of members (10 pages)
16 July 2009Return made up to 07/05/09; full list of members (10 pages)
10 March 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
10 September 2008Return made up to 08/05/08; full list of members (6 pages)
10 September 2008Return made up to 08/05/08; full list of members (6 pages)
27 February 2008Partial exemption accounts made up to 7 May 2007 (5 pages)
27 February 2008Partial exemption accounts made up to 7 May 2007 (5 pages)
27 February 2008Partial exemption accounts made up to 7 May 2007 (5 pages)
4 July 2007Return made up to 08/05/07; full list of members (6 pages)
4 July 2007Return made up to 08/05/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
21 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Total exemption small company accounts made up to 7 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 7 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 7 May 2005 (5 pages)
21 March 2006Accounting reference date shortened from 31/05/05 to 07/05/05 (1 page)
21 March 2006Accounting reference date shortened from 31/05/05 to 07/05/05 (1 page)
11 July 2005Return made up to 08/05/05; full list of members (6 pages)
11 July 2005Return made up to 08/05/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 May 2003Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (15 pages)
8 May 2003Incorporation (15 pages)