A&A SABLE LIMITED

Register to unlock more data on OkredoRegister

A&A SABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11998604

Incorporation date

16/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

52 Lanacre Avenue, London NW9 5FNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2019)
dot icon30/07/2025
Registered office address changed from 80 Grant Road Harrow HA3 7SH England to 52 Lanacre Avenue London NW9 5FN on 2025-07-30
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon02/07/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon02/07/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2024
Notification of Stella Abedi as a person with significant control on 2023-02-01
dot icon26/06/2024
Appointment of Mrs Stella Abedi as a director on 2023-02-01
dot icon26/06/2024
Cessation of Abdul Ghani Kadhim as a person with significant control on 2024-06-01
dot icon26/06/2024
Termination of appointment of Abdul Ghani Kadhim as a director on 2024-06-01
dot icon26/06/2024
Registered office address changed from 53 Stourcliffe Street London W1H 5AR England to 80 Grant Road Harrow HA3 7SH on 2024-06-26
dot icon20/01/2024
Notification of Abdul Ghani Kadhim as a person with significant control on 2024-01-20
dot icon20/01/2024
Appointment of Mr Abdul Ghani Kadhim as a director on 2024-01-20
dot icon20/01/2024
Registered office address changed from C/O Matine & Co Accountants 5a Ebbsfleet Road London NW2 3NB England to 53 Stourcliffe Street London W1H 5AR on 2024-01-20
dot icon20/01/2024
Cessation of Bagher Dhafer Abdulsada as a person with significant control on 2024-01-20
dot icon20/01/2024
Termination of appointment of Bagher Dhafer Abdulsada as a director on 2024-01-20
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon16/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon16/01/2024
Registered office address changed from Unit 1 Everitt Road Park Royal London NW10 6PL England to C/O Matine & Co Accountants 5a Ebbsfleet Road London NW2 3NB on 2024-01-16
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-05-31
dot icon14/07/2023
Cessation of Ali Abdullatef as a person with significant control on 2023-07-01
dot icon14/07/2023
Termination of appointment of Ali Abdullatef as a director on 2023-07-01
dot icon14/07/2023
Notification of Bagher Dhafer Abdulsada as a person with significant control on 2023-07-01
dot icon14/07/2023
Appointment of Mr Bagher Dhafer Abdulsada as a director on 2023-07-01
dot icon03/05/2023
Registered office address changed from 26a Blackbird Hill London NW9 8SD England to Unit 1 Everitt Road Park Royal London NW10 6PL on 2023-05-03
dot icon27/04/2023
Notification of Ali Abdullatef as a person with significant control on 2022-11-10
dot icon27/04/2023
Appointment of Mr Ali Abdullatef as a director on 2022-11-10
dot icon27/04/2023
Cessation of Bagher Dhafer Abdulsada as a person with significant control on 2023-03-31
dot icon27/04/2023
Termination of appointment of Bagher Dhafer Abdulsada as a director on 2023-03-31
dot icon12/04/2023
Micro company accounts made up to 2022-05-31
dot icon06/02/2023
Termination of appointment of Ali Abdullatef as a director on 2023-01-25
dot icon06/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon06/02/2023
Registered office address changed from C/O Matine & Co Accountants 5a Ebbsfleet Road London NW2 3NB England to 26a Blackbird Hill London NW9 8SD on 2023-02-07
dot icon06/02/2023
Director's details changed for Mr Bagher Dhafer Abdulsada on 2023-01-25
dot icon16/11/2022
Appointment of Mr Ali Abdullatef as a director on 2022-11-05
dot icon26/05/2022
Termination of appointment of Ali Abdullatef as a director on 2022-05-15
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Micro company accounts made up to 2021-05-31
dot icon28/04/2022
Registered office address changed from 206 Station Road Edgware Middlesex HA8 7AR United Kingdom to C/O Matine & Co Accountants 5a Ebbsfleet Road London NW2 3NB on 2022-04-28
dot icon03/02/2022
Appointment of Mr Ali Abdullatef as a director on 2022-02-01
dot icon26/01/2022
Termination of appointment of Ali Abdullatef as a director on 2022-01-25
dot icon24/01/2022
Appointment of Mr Ali Abdullatef as a director on 2022-01-15
dot icon20/01/2022
Notification of Bagher Dhafer Abdulsada as a person with significant control on 2022-01-20
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Termination of appointment of Ali Abdullatef as a director on 2022-01-20
dot icon20/01/2022
Cessation of Ali Abdullatef as a person with significant control on 2022-01-20
dot icon19/01/2022
Appointment of Mr Ali Abdullatef as a director on 2022-01-10
dot icon08/11/2021
Termination of appointment of Ali Abdullatef as a director on 2021-11-01
dot icon26/10/2021
Appointment of Mr Ali Abdullatef as a director on 2021-10-23
dot icon23/08/2021
Appointment of Mr Bagher Dhafer Abdulsada as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Ali Abdullatef as a director on 2021-06-01
dot icon23/08/2021
Termination of appointment of Mirjam Abdullatef as a director on 2021-06-01
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon31/03/2020
Appointment of Mr Ali Abdullatef as a director on 2020-03-01
dot icon13/07/2019
Appointment of Ms Mirjam Abdullatef as a director on 2019-07-13
dot icon13/07/2019
Termination of appointment of Ali Abdullatef as a director on 2019-07-13
dot icon16/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.33K
-
0.00
-
-
2022
3
17.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdullatef, Ali
Director
04/11/2022 - 24/01/2023
11
Abdullatef, Ali
Director
10/11/2022 - 01/07/2023
11
Abdulsada, Bagher Dhafer
Director
23/08/2021 - 31/03/2023
-
Abdulsada, Bagher Dhafer
Director
01/07/2023 - 20/01/2024
-
Abedi, Stella
Director
01/02/2023 - Present
3

Persons with Significant Control

8
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 A&A SABLE LIMITED

A&A SABLE LIMITED is an(a) Active company incorporated on 16/05/2019 with the registered office located at 52 Lanacre Avenue, London NW9 5FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&A SABLE LIMITED?

toggle

A&A SABLE LIMITED is currently Active. It was registered on 16/05/2019 .

Where is A&A SABLE LIMITED located?

toggle

A&A SABLE LIMITED is registered at 52 Lanacre Avenue, London NW9 5FN.

What does A&A SABLE LIMITED do?

toggle

A&A SABLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A&A SABLE LIMITED?

toggle

The latest filing was on 30/07/2025: Registered office address changed from 80 Grant Road Harrow HA3 7SH England to 52 Lanacre Avenue London NW9 5FN on 2025-07-30.