Company NameAbolo Limited
DirectorDaniel Mawji
Company StatusActive
Company Number07309760
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Secretary NameShiraz Bhattia
StatusCurrent
Appointed16 July 2010(1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address12-14 Village Way
London
NW10 0LH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameDaniel Mawji
NationalityBritish
StatusResigned
Appointed17 July 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressFlat C 223 New Church Road
Hove
East Sussex
BN3 4EE

Location

Registered Address12-14 Village Way
Neasden
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

55 at £1Daniel Mawji
55.00%
Ordinary
15 at £1David Mawji
15.00%
Ordinary
15 at £1Edward William Mawji
15.00%
Ordinary
15 at £1Shiraz Bhattia
15.00%
Ordinary

Financials

Year2014
Net Worth£780,513
Current Liabilities£943,613

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

5 October 2010Delivered on: 15 October 2010
Persons entitled: Dancastle Associates Limited

Classification: Mortgage
Secured details: £1,250,000 due or to become due from the company to the chargee.
Particulars: 8 truro house padding t/no NGL595355. 11 edgeworth house boundary road t/no NGL648449. 14A,b,c belton road london t/no MX321209 (for further details of properties charged please refer to the form MG01).
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
13 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
13 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 May 2021Previous accounting period shortened from 30 May 2020 to 29 May 2020 (1 page)
10 March 2021Satisfaction of charge 1 in full (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 August 2018Amended total exemption full accounts made up to 30 May 2017 (6 pages)
10 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 May 2017 (7 pages)
22 February 2018Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
19 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Director's details changed for Mr Daniel Mawji on 1 October 2016 (2 pages)
21 July 2017Change of details for Mr Daniel Mawji as a person with significant control on 1 October 2016 (2 pages)
21 July 2017Change of details for Mr Daniel Mawji as a person with significant control on 1 October 2016 (2 pages)
21 July 2017Director's details changed for Mr Daniel Mawji on 1 October 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
4 August 2016Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages)
4 August 2016Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
5 August 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
5 August 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
7 January 2013Accounts for a small company made up to 29 February 2012 (8 pages)
7 January 2013Accounts for a small company made up to 29 February 2012 (8 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Daniel Mawji as a secretary (1 page)
14 February 2012Termination of appointment of Daniel Mawji as a secretary (1 page)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 May 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
26 May 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 February 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 100
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 20
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 100
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 20
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 20
(3 pages)
23 November 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
23 November 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
16 November 2010Appointment of Daniel Mawji as a secretary (3 pages)
16 November 2010Appointment of Daniel Mawji as a secretary (3 pages)
16 November 2010Registered office address changed from 12-14 Village Way London NW10 0LH United Kingdom on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 12-14 Village Way London NW10 0LH United Kingdom on 16 November 2010 (2 pages)
11 November 2010Appointment of Daniel Mawji as a director (2 pages)
11 November 2010Appointment of Shiraz Bhattia as a secretary (2 pages)
11 November 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2010 (1 page)
11 November 2010Appointment of Shiraz Bhattia as a secretary (2 pages)
11 November 2010Appointment of Daniel Mawji as a director (2 pages)
11 November 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2010 (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
16 July 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)