ABILITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABILITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03280282

Incorporation date

19/11/1996

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon05/02/2026
Liquidators' statement of receipts and payments to 2025-12-02
dot icon18/07/2025
Receiver's abstract of receipts and payments to 2025-05-15
dot icon18/07/2025
Notice of ceasing to act as receiver or manager
dot icon18/07/2025
Notice of ceasing to act as receiver or manager
dot icon18/07/2025
Receiver's abstract of receipts and payments to 2025-07-04
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Appointment of a voluntary liquidator
dot icon06/12/2024
Statement of affairs
dot icon05/12/2024
Registered office address changed from Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 2024-12-05
dot icon28/05/2024
Appointment of receiver or manager
dot icon28/05/2024
Appointment of receiver or manager
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon07/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Director's details changed for Mr Andreas Costas Panayiotou on 2021-05-29
dot icon08/04/2022
Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 2021-05-29
dot icon22/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/12/2021
Amended accounts for a small company made up to 2020-12-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Appointment of Mr Jonathan David Bregman as a director on 2021-07-08
dot icon26/07/2021
Appointment of Mr Juin Yong Chin as a director on 2021-07-08
dot icon29/06/2021
Registration of charge 032802820090, created on 2021-06-18
dot icon08/06/2021
Appointment of Mr Juin Yong Chin as a secretary on 2021-05-27
dot icon08/06/2021
Termination of appointment of Deborah Belshaw as a secretary on 2021-05-27
dot icon08/06/2021
Termination of appointment of Juin Yong Chin as a director on 2021-05-27
dot icon02/06/2021
Appointment of Mr Juin Yong Chin as a director on 2021-05-27
dot icon02/06/2021
Termination of appointment of Juin Yong Chin as a secretary on 2021-05-27
dot icon02/06/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
dot icon02/06/2021
Appointment of Mrs Deborah Belshaw as a secretary on 2021-05-27
dot icon14/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Andreas Costas Panayiotou on 2020-08-10
dot icon20/08/2020
Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 2020-08-10
dot icon16/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2019
Satisfaction of charge 032802820089 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2017
Registration of charge 032802820089, created on 2017-08-08
dot icon12/05/2017
Satisfaction of charge 76 in full
dot icon12/05/2017
Satisfaction of charge 032802820088 in full
dot icon11/01/2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 2017-01-11
dot icon16/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Satisfaction of charge 86 in full
dot icon12/07/2016
Satisfaction of charge 87 in full
dot icon04/05/2016
Satisfaction of charge 77 in full
dot icon04/05/2016
Satisfaction of charge 69 in full
dot icon04/05/2016
Satisfaction of charge 84 in full
dot icon08/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon08/01/2016
Register(s) moved to registered office address Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
dot icon18/11/2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 2015-11-18
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
All of the property or undertaking has been released and no longer forms part of charge 86
dot icon30/06/2015
All of the property or undertaking has been released and no longer forms part of charge 87
dot icon30/06/2015
All of the property or undertaking has been released and no longer forms part of charge 84
dot icon30/06/2015
All of the property or undertaking has been released and no longer forms part of charge 69
dot icon30/06/2015
Satisfaction of charge 85 in full
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/11/2014
Secretary's details changed for Mr Juin Yong Chin on 2014-03-01
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Registration of charge 032802820088
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Amended group of companies' accounts made up to 2011-12-31
dot icon27/02/2013
Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 2013-02-27
dot icon14/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/12/2011
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
dot icon24/06/2011
Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 2011-06-24
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 86
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 87
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2010
Director's details changed for Mr Andreas Costas Panayiotou on 2010-08-17
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon19/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Resolutions
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 85
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Return made up to 19/11/07; full list of members
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Accounting reference date shortened from 30/05/07 to 31/12/06
dot icon25/06/2007
Group of companies' accounts made up to 2006-05-31
dot icon12/02/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon27/10/2006
Auditor's resignation
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Group of companies' accounts made up to 2005-05-31
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon04/01/2006
Secretary's particulars changed
dot icon21/12/2005
Location of register of directors' interests
dot icon21/12/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX
dot icon05/08/2005
Particulars of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 19/11/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-05-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon24/12/2003
Return made up to 19/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-05-31
dot icon22/10/2003
Particulars of property mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Director's particulars changed
dot icon01/03/2003
Director's particulars changed
dot icon11/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 19/11/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon27/08/2002
Accounts for a small company made up to 2002-05-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
New secretary appointed
dot icon03/08/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Accounts for a small company made up to 2001-05-30
dot icon28/11/2001
Return made up to 19/11/01; no change of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Return made up to 19/11/00; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-05-30
dot icon27/03/2001
Secretary's particulars changed
dot icon20/10/2000
Particulars of mortgage/charge
dot icon12/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounts for a small company made up to 1999-05-30
dot icon23/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon05/12/1999
Return made up to 19/11/99; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Accounting reference date extended from 30/11/98 to 30/05/99
dot icon29/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 19/11/98; full list of members
dot icon07/12/1998
Secretary's particulars changed
dot icon02/11/1998
Accounts for a small company made up to 1997-11-30
dot icon10/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon28/02/1998
Particulars of mortgage/charge
dot icon28/02/1998
Particulars of mortgage/charge
dot icon26/11/1997
Return made up to 19/11/97; full list of members
dot icon27/10/1997
Ad 15/09/97--------- £ si 97@1=97 £ ic 2/99
dot icon16/07/1997
Director's particulars changed
dot icon05/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: international house 31 church road hendon london NW4 4EB
dot icon19/11/1996
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
31/12/2022
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
63.96M
-
0.00
8.09M
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayiotou, Andreas Costas
Director
31/07/2002 - Present
106
Bregman, Jonathan David
Director
08/07/2021 - 15/12/2023
66
Giles, Martyn David
Director
27/05/2021 - Present
69
Chin, Juin Yong
Director
08/07/2021 - Present
72
Chin, Juin Yong
Director
27/05/2021 - 27/05/2021
72

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY DEVELOPMENTS LIMITED

ABILITY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 19/11/1996 with the registered office located at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY DEVELOPMENTS LIMITED?

toggle

ABILITY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 19/11/1996 .

Where is ABILITY DEVELOPMENTS LIMITED located?

toggle

ABILITY DEVELOPMENTS LIMITED is registered at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR.

What does ABILITY DEVELOPMENTS LIMITED do?

toggle

ABILITY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABILITY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/02/2026: Liquidators' statement of receipts and payments to 2025-12-02.