ABBEY HOMES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOMES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137461

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

284b Firs Lane, London N13 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon12/02/2026
Termination of appointment of Adam Numan Shah as a director on 2026-02-12
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/05/2025
Appointment of Mr Adam Numan Shah as a director on 2025-05-06
dot icon06/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/06/2021
Registered office address changed from 284B Firs Lane Palmers Green London England to 284B Firs Lane London N13 5QQ on 2021-06-19
dot icon19/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Registered office address changed from Finchley House 707 High Road Finchley London to 284B Firs Lane Palmers Green London on 2018-06-07
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/06/2017
Satisfaction of charge 11 in full
dot icon13/06/2017
Satisfaction of charge 2 in full
dot icon13/06/2017
Satisfaction of charge 3 in full
dot icon13/06/2017
Satisfaction of charge 5 in full
dot icon13/06/2017
Satisfaction of charge 8 in full
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Registered office address changed from Finchley House 707 High Road London, N12 0BT N12 0BT on 2014-06-12
dot icon12/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 284B Firs Lane Palmers Green London London N13 5QQ England on 2014-06-12
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Sattar Shah on 2013-05-01
dot icon28/05/2013
Director's details changed for Sadia Shah on 2013-05-01
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon12/07/2012
Registered office address changed from 124B Leyburn Road Edmonton London N18 2BQ on 2012-07-12
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Appointment of Mr Sattar Shah as a director
dot icon28/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Sadia Shah on 2010-05-25
dot icon18/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Termination of appointment of Sattar Shah as a secretary
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2009
Secretary appointed sattar shah
dot icon13/02/2009
Appointment terminated director sattar shah
dot icon13/02/2009
Director appointed sadia shah
dot icon13/02/2009
Appointment terminated secretary sadia shah
dot icon23/07/2008
Secretary's change of particulars sattar peter shah logged form
dot icon23/07/2008
Secretary's change of particulars sadia shah logged form
dot icon22/07/2008
Return made up to 25/05/08; no change of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2008
Registered office changed on 06/02/08 from: 124B leyburn road edmonton london N18 2BQ
dot icon20/12/2007
Return made up to 25/05/07; no change of members; amend
dot icon09/11/2007
Return made up to 25/05/07; no change of members; amend
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 25/05/07; no change of members
dot icon13/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/12/2006
Secretary's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon19/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 25/05/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon23/01/2006
Registered office changed on 23/01/06 from: south lodge house, ickleton ickleton south cambridgeshire CB10 1SH
dot icon06/07/2005
Return made up to 25/05/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon21/03/2005
Resolutions
dot icon09/03/2005
S-div 18/02/05
dot icon03/11/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Secretary resigned
dot icon25/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+50.77 % *

* during past year

Cash in Bank

£412,628.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.04M
-
0.00
354.47K
-
2022
1
3.01M
-
0.00
273.68K
-
2023
2
3.29M
-
0.00
412.63K
-
2023
2
3.29M
-
0.00
412.63K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

3.29M £Ascended9.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

412.63K £Ascended50.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sattar Shah
Director
13/07/2011 - Present
3
Shah, Sadia
Director
09/02/2009 - Present
1
WESTCO DIRECTORS LTD
Corporate Director
25/05/2004 - 25/05/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
25/05/2004 - 25/05/2004
1297
Shah, Sattar Peter
Director
28/06/2004 - 09/02/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEY HOMES (LONDON) LIMITED

ABBEY HOMES (LONDON) LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at 284b Firs Lane, London N13 5QQ. 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 ABBEY HOMES (LONDON) LIMITED?

toggle

ABBEY HOMES (LONDON) LIMITED is currently Active. It was registered on 25/05/2004 .

Where is ABBEY HOMES (LONDON) LIMITED located?

toggle

ABBEY HOMES (LONDON) LIMITED is registered at 284b Firs Lane, London N13 5QQ.

What does ABBEY HOMES (LONDON) LIMITED do?

toggle

ABBEY HOMES (LONDON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ABBEY HOMES (LONDON) LIMITED have?

toggle

ABBEY HOMES (LONDON) LIMITED had 2 employees in 2023.

What is the latest filing for ABBEY HOMES (LONDON) LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Adam Numan Shah as a director on 2026-02-12.