Company NameAB Initio Investments Limited
DirectorPaul Andrew Dinglis
Company StatusActive
Company Number09820241
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 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 Paul Andrew Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street Upper Street
London
N1 0PN
Director NameMiss Naila Arshad
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 32-33 Upper Street Upper Street
London
N1 0PN

Location

Registered AddressFirst Floor 32-33 Upper Street Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

18 March 2021Delivered on: 23 March 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 110 latchmere road, wandsworth, london SW7 2JT registered at land registry under title number LN187423.
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 151 lavender hill london SW11 5QJ registered at hm land registry under title number LN214266.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 31 kenton road, london E9 7AB.
Outstanding
22 November 2018Delivered on: 26 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 20 lloyd road, london E6 2HR.
Outstanding
22 November 2018Delivered on: 26 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 53 quainton street, london NW10 0BG.
Outstanding
12 January 2018Delivered on: 12 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 18 & 20 tregaron avenue, crouch end, london, N8 9EY registered under titles numbered MX91446 & EGL218653.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 November 2022Confirmation statement made on 10 October 2022 with updates (6 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
17 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 July 2021Termination of appointment of Naila Arshad as a director on 28 July 2021 (1 page)
23 March 2021Registration of charge 098202410006, created on 18 March 2021 (7 pages)
21 December 2020Registration of charge 098202410005, created on 17 December 2020 (7 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 October 2020Change of details for Mr Paul Andrew Dinglis as a person with significant control on 10 October 2020 (2 pages)
29 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
14 March 2019Registration of charge 098202410004, created on 14 March 2019 (7 pages)
26 November 2018Registration of charge 098202410003, created on 22 November 2018 (7 pages)
26 November 2018Registration of charge 098202410002, created on 22 November 2018 (7 pages)
31 October 2018Appointment of Miss Naila Arshad as a director on 25 October 2018 (2 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 October 2018Registered office address changed from 105 Seven Sisters Road London N7 7QR England to First Floor 32-33 Upper Street Upper Street London N1 0PN on 23 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 January 2018Registration of charge 098202410001, created on 12 January 2018 (7 pages)
7 November 2017Confirmation statement made on 11 October 2017 with updates (7 pages)
7 November 2017Confirmation statement made on 11 October 2017 with updates (7 pages)
6 November 2017Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom to 105 Seven Sisters Road London N7 7QR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom to 105 Seven Sisters Road London N7 7QR on 6 November 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 200.00
(6 pages)
26 May 2017Particulars of variation of rights attached to shares (3 pages)
26 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 200.00
(6 pages)
26 May 2017Particulars of variation of rights attached to shares (3 pages)
26 May 2017Change of share class name or designation (2 pages)
22 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Variation of share capital; having a class of 'ordinary economic shares' of £1 each. 08/05/2017
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
22 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Variation of share capital; having a class of 'ordinary economic shares' of £1 each. 08/05/2017
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)