Company NameABOO Property Limited
DirectorSumaiya Aboo
Company StatusActive
Company Number08454801
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Sumaiya Aboo
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleMarketing
Country of ResidenceSouth Africa
Correspondence AddressSuite 240 50 Eastcastle Street
London
W1W 8EA

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nazimudin Aboo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

13 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
20 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
11 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 31 March 2021 (8 pages)
5 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Change of details for Miss Suaiya Aboo as a person with significant control on 6 April 2017 (2 pages)
11 June 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 February 2017Registered office address changed from PO Box W1W 8EA Suite 240 Suite 240 50 Eastcastle Street London Please Select W1W 8EA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from PO Box W1W 8EA Suite 240 Suite 240 50 Eastcastle Street London Please Select W1W 8EA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 9 February 2017 (1 page)
10 January 2017Registered office address changed from 72 Eustace Building 372 Queenstown Road Chelsea Bridge Wharf London SW8 4NT to PO Box W1W 8EA Suite 240 Suite 240 50 Eastcastle Street London Please Select W1W 8EA on 10 January 2017 (1 page)
10 January 2017Director's details changed for Miss Sumaiya Aboo on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Miss Sumaiya Aboo on 1 January 2017 (2 pages)
10 January 2017Registered office address changed from 72 Eustace Building 372 Queenstown Road Chelsea Bridge Wharf London SW8 4NT to PO Box W1W 8EA Suite 240 Suite 240 50 Eastcastle Street London Please Select W1W 8EA on 10 January 2017 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
10 July 2013Registered office address changed from 1 Custom House Reach, Odessa Street London SE16 7LX United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 1 Custom House Reach, Odessa Street London SE16 7LX United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 72 Eustace Building 372 Queenstown Road Chelsea Bridge Wharf London SW8 4NT England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 72 Eustace Building 372 Queenstown Road Chelsea Bridge Wharf London SW8 4NT England on 10 July 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)