Company NameAbbeynormprops Limited
Company StatusDissolved
Company Number10183407
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameJabson Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Suzanna Nour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Marwin Ayad Jabbar
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Kings Park Mortimer Crescent
St. Albans
Hertfordshire
AL3 4GJ
Director NameMrs Rania Ayad Henderson
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMiss Sandra Anya Jabbar
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Kings Park Mortimer Crescent
St. Albans
Hertfordshire
AL3 4GJ
Director NameMr Daniel Jake Kearney
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
19 May 2019Termination of appointment of Daniel Jake Kearney as a director on 28 February 2019 (1 page)
19 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
19 May 2019Appointment of Ms Suzanna Nour as a director on 28 February 2019 (2 pages)
19 May 2019Cessation of Zina Anne Abdul Nour as a person with significant control on 28 February 2019 (1 page)
19 May 2019Notification of Suzanna Nour as a person with significant control on 28 February 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
19 April 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 400
(3 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
16 March 2018Termination of appointment of Sandra Anya Jabbar as a director on 15 February 2018 (1 page)
16 March 2018Cessation of Rania Ayad Henderson as a person with significant control on 15 February 2018 (1 page)
16 March 2018Notification of Zina Anne Abdul Nour as a person with significant control on 15 February 2018 (2 pages)
16 March 2018Appointment of Mr Daniel Jake Kearney as a director on 15 January 2018 (2 pages)
16 March 2018Registered office address changed from 92 Kings Park Mortimer Crescent St. Albans Hertfordshire AL3 4GJ United Kingdom to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Rania Ayad Henderson as a director on 15 February 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
27 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 December 2016Termination of appointment of Marwin Ayad Jabbar as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Marwin Ayad Jabbar as a director on 30 November 2016 (1 page)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 3
(39 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 3
(39 pages)