Company NameABL Management Services Limited
DirectorGershon Aryeh James Edward Dunner
Company StatusActive - Proposal to Strike off
Company Number07518066
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gershon Aryeh James Edward Dunner
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 50, Churchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Chaim Charles Elliot Dunner
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbl Farley Court Allsop Place
London
NW1 5LG
Secretary NameMr David Segal
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressFarley Court Allsop Place
London
NW1 5LG
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 50, Churchill House 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressBasement - The Curve
2-4 Victoria Road
London
NW4 2BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £0.5Chaim Dunner
50.00%
Ordinary
1 at £0.5Esther Dunner
50.00%
Ordinary

Financials

Year2014
Net Worth£5,188
Cash£41,530
Current Liabilities£36,342

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 October

Returns

Latest Return28 December 2021 (2 years, 3 months ago)
Next Return Due11 January 2023 (overdue)

Filing History

1 December 2023Previous accounting period extended from 24 September 2023 to 7 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
20 June 2023Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page)
24 June 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 June 2021Confirmation statement made on 28 December 2019 with no updates (3 pages)
24 June 2021Confirmation statement made on 28 December 2018 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
24 June 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
25 March 2020Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Sara Bernstein as a director on 25 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
26 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
27 October 2017Previous accounting period extended from 30 March 2017 to 28 September 2017 (1 page)
27 October 2017Previous accounting period extended from 30 March 2017 to 28 September 2017 (1 page)
28 March 2017Termination of appointment of Esther Lilian Dunner as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Chaim Charles Elliot Dunner as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Chaim Charles Elliot Dunner as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Esther Lilian Dunner as a director on 28 March 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 12 February 2017 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 12 February 2017 (2 pages)
11 January 2017Registered office address changed from Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ on 11 January 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Termination of appointment of David Segal as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of David Segal as a secretary on 20 December 2016 (1 page)
6 December 2016Appointment of Mrs Sara Bernstein as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mrs Sara Bernstein as a director on 5 December 2016 (2 pages)
6 December 2016Registered office address changed from 5 North End Road London NW11 7RJ to Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 5 North End Road London NW11 7RJ to Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ on 6 December 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Appointment of Mr Gershon Aryeh James Edward Dunner as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Gershon Aryeh James Edward Dunner as a director on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Esther Dunner as a director (1 page)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Esther Dunner as a director (1 page)
23 February 2012Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages)
23 February 2012Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages)
23 February 2012Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages)
22 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2011Appointment of Mrs Esther Lillian Dunner as a director (2 pages)
17 February 2011Appointment of Mr David Segal as a secretary (1 page)
17 February 2011Appointment of Mrs Esther Lillian Dunner as a director (2 pages)
17 February 2011Appointment of Mrs Esther Lillian Dunner as a director (2 pages)
17 February 2011Appointment of Mr Chaim Charles Elliot Dunner as a director (2 pages)
17 February 2011Appointment of Mrs Esther Lillian Dunner as a director (2 pages)
17 February 2011Appointment of Mr David Segal as a secretary (1 page)
17 February 2011Appointment of Mr Chaim Charles Elliot Dunner as a director (2 pages)
4 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 February 2011Incorporation (20 pages)
4 February 2011Incorporation (20 pages)
4 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)