Company NameABK Properties Limited
Company StatusActive
Company Number06520610
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arsalan Balal Khalique
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Secretary NameRabia Malik
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameArmaghan Jamal Khalique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameSalman Jalal Khalique
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameAbdul Khalique
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address175a Hoe Street
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Armaghan Khalique
33.33%
Ordinary
1 at £1Mr Arsalan Balal Khalique
33.33%
Ordinary
1 at £1Salman Khalique
33.33%
Ordinary

Financials

Year2014
Net Worth£25,341
Cash£68,251
Current Liabilities£5,085,250

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

8 July 2008Delivered on: 10 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 590-594 high road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding

Filing History

23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
22 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 July 2021Termination of appointment of Abdul Khalique as a director on 20 June 2021 (1 page)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
28 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
23 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 January 2020Director's details changed for Arsalan Khalique on 6 January 2020 (2 pages)
20 January 2020Change of details for Mr Salman Khalique as a person with significant control on 6 April 2016 (2 pages)
20 January 2020Secretary's details changed for Rabia Malik on 9 January 2020 (1 page)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(7 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(7 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(7 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(7 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(7 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(7 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
19 December 2012Appointment of Abdul Khalique as a director (2 pages)
19 December 2012Appointment of Abdul Khalique as a director (2 pages)
12 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page)
22 June 2012Appointment of Salman Jalal Khalique as a director (2 pages)
22 June 2012Appointment of Armagham Khalique as a director (2 pages)
22 June 2012Appointment of Armagham Khalique as a director (2 pages)
22 June 2012Appointment of Salman Jalal Khalique as a director (2 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
29 June 2009Full accounts made up to 31 March 2009 (7 pages)
29 June 2009Full accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 30/04/09; full list of members (10 pages)
16 June 2009Return made up to 30/04/09; full list of members (10 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 olympic way wembley park middlesex HA9 0NP (1 page)
19 March 2008Director appointed arsalan balal khalique (2 pages)
19 March 2008Secretary appointed rabia malik (2 pages)
19 March 2008Secretary appointed rabia malik (2 pages)
19 March 2008Director appointed arsalan balal khalique (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 olympic way wembley park middlesex HA9 0NP (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
3 March 2008Incorporation (6 pages)
3 March 2008Incorporation (6 pages)