Company NameABA Surveyors Ltd
DirectorBalbir Singh Aujla
Company StatusActive
Company Number05888045
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Previous NameABA Chartered Surveyors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Balbir Singh Aujla
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Catherines Road
Ruislip
Middlesex
HA4 7RX
Secretary NameSandeep Aujla
NationalityBritish
StatusCurrent
Appointed01 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Catherines Road
Ruislip
Middlesex
HA4 7RX
Secretary NameHarinder Taunque
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Crosslands Avenue
Norwood Green
Middlesex
UB2 5RA

Contact

Websiteabacharteredsurveyors.co.uk
Telephone020 85743535
Telephone regionLondon

Location

Registered Address49 The Green
Southall
Middx
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Balbir Aujla
50.00%
Ordinary
50 at £1Sandeep Aujla
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,007
Cash£93,464

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

27 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 November 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
5 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 October 2012Secretary's details changed for Sandeep Aujla on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages)
26 October 2012Secretary's details changed for Sandeep Aujla on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 September 2009Return made up to 26/07/09; full list of members (3 pages)
10 September 2009Return made up to 26/07/09; full list of members (3 pages)
23 June 2009Amended accounts made up to 31 July 2008 (4 pages)
23 June 2009Amended accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 October 2008Return made up to 26/07/08; full list of members (3 pages)
1 October 2008Return made up to 26/07/08; full list of members (3 pages)
12 November 2007Return made up to 26/07/07; full list of members (2 pages)
12 November 2007Return made up to 26/07/07; full list of members (2 pages)
7 December 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 68 crosslands ave, norwood green southall middx UB2 5RA (1 page)
7 September 2006Registered office changed on 07/09/06 from: 68 crosslands ave, norwood green southall middx UB2 5RA (1 page)
26 July 2006Incorporation (14 pages)
26 July 2006Incorporation (14 pages)