Company NameThe Ability Group Limited
Company StatusActive
Company Number05307772
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous NamesThe Ability Group Limited and Ability Property Consulting UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andreas Costas Panayiotou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Juin Yong Chin
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 Dumbreck Road
London
SE9 1XE
Director NameMr Martyn David Giles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Juin Yong Chin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 March 2024(19 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitetheabilitygroup.com
Email address[email protected]
Telephone01582 277777
Telephone regionLuton

Location

Registered AddressHilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
14 December 2023Notification of A.P. the Ability Group Limited as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Cessation of Ability Developments Limited as a person with significant control on 14 December 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
23 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 June 2021Appointment of Mr Martyn David Giles as a director on 27 May 2021 (2 pages)
9 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Director's details changed for Mr Andreas Costas Panayiotou on 10 August 2020 (2 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
11 January 2017Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page)
21 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 November 2015Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Company name changed ability property consulting uk LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
9 October 2015Company name changed ability property consulting uk LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
7 October 2015Company name changed the ability group LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
7 October 2015Company name changed the ability group LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
14 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 March 2014 (1 page)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 March 2014 (1 page)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 March 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 January 2012Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page)
6 January 2012Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages)
14 July 2011Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages)
25 August 2010Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages)
6 February 2010Register inspection address has been changed (2 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Register inspection address has been changed (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 08/12/08; full list of members (5 pages)
11 December 2008Return made up to 08/12/08; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 08/12/07; full list of members (5 pages)
17 December 2007Return made up to 08/12/07; full list of members (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 December 2006Return made up to 08/12/06; full list of members (5 pages)
21 December 2006Return made up to 08/12/06; full list of members (5 pages)
5 December 2006Auditor's resignation (1 page)
5 December 2006Auditor's resignation (1 page)
10 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 08/12/05; full list of members (5 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 08/12/05; full list of members (5 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of directors' interests (1 page)
21 December 2005Location of register of directors' interests (1 page)
8 August 2005Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page)
8 August 2005Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page)
10 January 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 January 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004Registered office changed on 29/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004Registered office changed on 29/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
8 December 2004Incorporation (16 pages)
8 December 2004Incorporation (16 pages)