4A'S (PROPERTIES) LTD

Register to unlock more data on OkredoRegister

4A'S (PROPERTIES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974253

Incorporation date

17/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

139 Balham Hill, London SW12 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon28/02/2026
Micro company accounts made up to 2025-05-30
dot icon08/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-30
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-30
dot icon27/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-30
dot icon30/05/2021
Micro company accounts made up to 2020-05-30
dot icon27/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-04-17 with updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-30
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-30
dot icon09/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-30
dot icon01/02/2018
Notification of Abdul Memon as a person with significant control on 2018-02-01
dot icon31/01/2018
Previous accounting period extended from 2017-04-30 to 2017-05-30
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Confirmation statement made on 2017-04-17 with updates
dot icon15/08/2017
Compulsory strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Compulsory strike-off action has been discontinued
dot icon27/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Registration of charge 039742530044, created on 2015-11-13
dot icon28/09/2015
Registration of charge 039742530042, created on 2015-09-22
dot icon28/09/2015
Registration of charge 039742530043, created on 2015-09-22
dot icon28/09/2015
Registration of charge 039742530040, created on 2015-09-22
dot icon28/09/2015
Registration of charge 039742530041, created on 2015-09-22
dot icon21/08/2015
Satisfaction of charge 11 in full
dot icon21/08/2015
Satisfaction of charge 32 in full
dot icon21/08/2015
Satisfaction of charge 20 in full
dot icon21/08/2015
Satisfaction of charge 26 in full
dot icon21/08/2015
Satisfaction of charge 6 in full
dot icon21/08/2015
Satisfaction of charge 7 in full
dot icon21/08/2015
Satisfaction of charge 13 in full
dot icon21/08/2015
Satisfaction of charge 29 in full
dot icon21/08/2015
Satisfaction of charge 27 in full
dot icon21/08/2015
Satisfaction of charge 24 in full
dot icon21/08/2015
Satisfaction of charge 25 in full
dot icon21/08/2015
Satisfaction of charge 12 in full
dot icon21/08/2015
Satisfaction of charge 28 in full
dot icon21/08/2015
Satisfaction of charge 31 in full
dot icon21/08/2015
Satisfaction of charge 30 in full
dot icon21/08/2015
Satisfaction of charge 19 in full
dot icon21/08/2015
Satisfaction of charge 34 in full
dot icon21/08/2015
Satisfaction of charge 35 in full
dot icon21/08/2015
Satisfaction of charge 33 in full
dot icon21/08/2015
Satisfaction of charge 21 in full
dot icon21/08/2015
Satisfaction of charge 17 in full
dot icon21/08/2015
Satisfaction of charge 22 in full
dot icon21/08/2015
Satisfaction of charge 23 in full
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon21/08/2015
Satisfaction of charge 16 in full
dot icon21/08/2015
Satisfaction of charge 18 in full
dot icon19/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Compulsory strike-off action has been discontinued
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon07/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Abdul Ghaffar Iqbal Memon as a director
dot icon01/03/2013
Termination of appointment of Memuna Memon as a director
dot icon01/03/2013
Termination of appointment of Memuna Memon as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/02/2013
Total exemption small company accounts made up to 2011-04-30
dot icon27/11/2012
Total exemption small company accounts made up to 2010-04-30
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2011-04-17 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon12/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Receiver's abstract of receipts and payments to 2011-10-12
dot icon17/10/2011
Notice of ceasing to act as receiver or manager
dot icon20/09/2011
Receiver's abstract of receipts and payments to 2011-09-07
dot icon14/09/2011
Receiver's abstract of receipts and payments to 2011-03-07
dot icon07/08/2011
Annual return made up to 2010-04-17 with full list of shareholders
dot icon07/08/2011
Director's details changed for Memuna Iqbal Memon on 2010-01-01
dot icon07/08/2011
Registered office address changed from 67 Balham High Road London SW12 9AP on 2011-08-07
dot icon21/03/2011
Receiver's abstract of receipts and payments to 2011-03-07
dot icon23/09/2010
Receiver's abstract of receipts and payments to 2010-09-07
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-02
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon30/07/2009
Return made up to 17/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Return made up to 17/04/08; full list of members
dot icon10/05/2008
Particulars of a mortgage or charge/co extend / charge no: 39
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/06/2007
Particulars of mortgage/charge
dot icon18/06/2007
Return made up to 17/04/07; full list of members
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 17/04/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/09/2005
Particulars of mortgage/charge
dot icon20/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/06/2005
Return made up to 17/04/05; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/07/2004
Return made up to 17/04/04; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Return made up to 17/04/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon30/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/02/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Return made up to 17/04/01; full list of members
dot icon24/02/2001
Particulars of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon23/08/2000
New director appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon17/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.38M
-
0.00
-
-
2022
2
1.39M
-
0.00
-
-
2022
2
1.39M
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.39M £Ascended0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mohammed Iqbal Memon
Director
17/04/2000 - Present
21
Mr Abdul Ghaffar Iqbal Memon
Director
01/02/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4A'S (PROPERTIES) LTD

4A'S (PROPERTIES) LTD is an(a) Active company incorporated on 17/04/2000 with the registered office located at 139 Balham Hill, London SW12 9DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4A'S (PROPERTIES) LTD?

toggle

4A'S (PROPERTIES) LTD is currently Active. It was registered on 17/04/2000 .

Where is 4A'S (PROPERTIES) LTD located?

toggle

4A'S (PROPERTIES) LTD is registered at 139 Balham Hill, London SW12 9DL.

What does 4A'S (PROPERTIES) LTD do?

toggle

4A'S (PROPERTIES) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 4A'S (PROPERTIES) LTD have?

toggle

4A'S (PROPERTIES) LTD had 2 employees in 2022.

What is the latest filing for 4A'S (PROPERTIES) LTD?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-30.