Company NameAble Construction (UK) Limited
DirectorGulzar Ahmed Lakhanpal
Company StatusActive
Company Number05256580
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gulzar Ahmed Lakhanpal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Tentelow Lane
Southall
Middlesex
UB2 4LW
Secretary NameMrs Kousar Parveen Lakhanpal
NationalityBritish
StatusCurrent
Appointed19 November 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence Address129 Tentelow Lane
Southall
Middlesex
UB2 4LW
Director NameMr Gulzar Ahmed Lakhanpal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Penbury Road
Norwood Green
Middlesex
UB2 5RX
Secretary NameMrs Kousar Parveen Lakhanpal
NationalityBritish
StatusResigned
Appointed21 October 2004(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 22 July 2005)
RoleSecretary
Correspondence Address46 Penbury Road
Norwood Greeb
Middlesex
UB2 5RX
Director NameMichael Thomas Anderson-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address1 Langley Green Old Road
Feering
Kelvedon
Essex
CO5 9RH
Secretary NameMr Gulzar Ahmed Lakhanpal
NationalityBritish
StatusResigned
Appointed22 July 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Penbury Road
Norwood Green
Middlesex
UB2 5RX
Director NameMark Anthony English
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2007)
RoleCompany Director
Correspondence Address18 Oxlip Road
Witham
Essex
CM8 2XY
Director NameMuhammad Imteyaz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address2 Campbell Road
East Ham
London
E6 1NP
Secretary NameMr Qaisser Hameed
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 The Glen
Norwood Green
Middlesex
UB2 5RS
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteableconstruction.uk.com

Location

Registered AddressAble House Unit 1
117a Inwood Road
Hounslow
TW3 1XJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lakhanpal Gulzar Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£79,644
Cash£109
Current Liabilities£333,242

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

26 July 2019Delivered on: 2 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2016Delivered on: 15 December 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
11 March 2022Amended total exemption full accounts made up to 31 October 2020 (9 pages)
23 November 2021Amended total exemption full accounts made up to 31 October 2020 (10 pages)
6 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
22 May 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
19 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
7 January 2020Amended accounts made up to 31 October 2018 (5 pages)
8 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 October 2019Satisfaction of charge 052565800001 in full (1 page)
2 August 2019Registration of charge 052565800002, created on 26 July 2019 (43 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
3 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 November 2017Registered office address changed from PO Box TW31XJ Able House 117a Inwood Road Hounslow Middlesex TW3 1XJ United Kingdom to Able House Unit 1 117a Inwood Road Hounslow TW3 1XJ on 17 November 2017 (1 page)
17 November 2017Registered office address changed from PO Box TW31XJ Able House 117a Inwood Road Hounslow Middlesex TW3 1XJ United Kingdom to Able House Unit 1 117a Inwood Road Hounslow TW3 1XJ on 17 November 2017 (1 page)
16 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 129 Tentelow Lane Southall Middlesex UB2 4LW to PO Box TW31XJ Able House 117a Inwood Road Hounslow Middlesex TW3 1XJ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 129 Tentelow Lane Southall Middlesex UB2 4LW to PO Box TW31XJ Able House 117a Inwood Road Hounslow Middlesex TW3 1XJ on 23 October 2017 (1 page)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 December 2016Registration of charge 052565800001, created on 15 December 2016 (27 pages)
15 December 2016Registration of charge 052565800001, created on 15 December 2016 (27 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900
(4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(4 pages)
25 October 2013Registered office address changed from , 117a-117B Inwood Road, Hounslow, Middlesex, TW3 1XJ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from , 117a-117B Inwood Road, Hounslow, Middlesex, TW3 1XJ on 25 October 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2012 (2 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2012 (2 pages)
14 March 2013Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 900
(4 pages)
28 September 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 900
(4 pages)
28 September 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 900
(4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Mrs Kousar Parveen Lakhanpal on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Kousar Parveen Lakhanpal on 1 October 2010 (1 page)
23 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Mrs Kousar Parveen Lakhanpal on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Kousar Parveen Lakhanpal on 1 October 2010 (1 page)
23 December 2010Secretary's details changed for Kousar Parveen Lakhanpal on 1 October 2010 (1 page)
23 December 2010Secretary's details changed for Mrs Kousar Parveen Lakhanpal on 1 January 2010 (2 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Director's details changed for Gulzar Ahmed Lakhanpal on 3 October 2009 (2 pages)
23 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gulzar Ahmed Lakhanpal on 3 October 2009 (2 pages)
23 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gulzar Ahmed Lakhanpal on 3 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 December 2008Appointment terminate, director muhammad imteyaz logged form (1 page)
2 December 2008Appointment terminate, director muhammad imteyaz logged form (1 page)
27 November 2008Return made up to 12/10/08; full list of members (3 pages)
27 November 2008Appointment terminated director muhammad imteyaz (1 page)
27 November 2008Appointment terminated director muhammad imteyaz (1 page)
27 November 2008Return made up to 12/10/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
30 October 2007Return made up to 12/10/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
30 October 2007Return made up to 12/10/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
7 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 August 2007Registered office changed on 31/08/07 from: unit 6 railway estate park avenue southall middlesex UB1 3AD (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 6 railway estate, park avenue, southall, middlesex UB1 3AD (1 page)
15 June 2007Resolutions
  • RES13 ‐ Company business 04/06/07
(1 page)
15 June 2007Resolutions
  • RES13 ‐ Company business 04/06/07
(1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 November 2006Return made up to 12/10/06; no change of members (6 pages)
14 November 2006Return made up to 12/10/06; no change of members (6 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
14 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 May 2006Return made up to 12/10/05; full list of members (6 pages)
10 May 2006Return made up to 12/10/05; full list of members (6 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: weaver rose house, high street, southall, middlesex UB1 3DN (1 page)
20 June 2005Registered office changed on 20/06/05 from: weaver rose house high street southall middlesex UB1 3DN (1 page)
27 October 2004Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: weaver rose & co., Office suite 17, central chambers, the broadway, ealing london W5 2NR (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: weaver rose & co., Office suite, 17, central chambers, the, broadway, ealing, london W5 2NR (1 page)
27 October 2004Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (12 pages)
12 October 2004Incorporation (12 pages)