AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED

Register to unlock more data on OkredoRegister

AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070489

Incorporation date

20/06/1995

Size

Dormant

Contacts

Registered address

Registered address

35 Portman Square, London W1H 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon23/10/2025
Termination of appointment of Aub Customer Services Limited as a director on 2025-10-14
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/10/2024
Amended accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon06/03/2024
Appointment of Golrokh Azharian as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Sami Baha Eddine Tamim as a director on 2023-11-03
dot icon06/03/2024
Appointment of Andrew Harvey as a director on 2024-03-06
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/06/2021
Change of details for Aub Investment Holdings as a person with significant control on 2016-04-06
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Aub Investment Holdings as a person with significant control on 2016-04-06
dot icon16/01/2017
Director's details changed for Mr Sami Baha Eddine Tamin on 2017-01-13
dot icon16/01/2017
Termination of appointment of James Edward Frere Forster as a director on 2017-01-13
dot icon16/01/2017
Appointment of Mr Sami Baha Eddine Tamin as a director on 2017-01-13
dot icon15/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon17/09/2015
Micro company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Second filing of TM01 previously delivered to Companies House
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon11/05/2012
Appointment of Mr James Edward Frere Forster as a director
dot icon01/05/2012
Termination of appointment of Graham Dunnachie as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2010
Appointment of Mr Graham Russell Dunnachie as a director
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Director's details changed for Aub Customer Services Limited on 2010-06-20
dot icon07/07/2010
Secretary's details changed for Aub Secretaries Limited on 2010-06-20
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon30/06/2009
Location of debenture register
dot icon30/06/2009
Location of register of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 35 portman square london W1H 6LR
dot icon09/10/2008
Statement by directors
dot icon09/10/2008
Miscellaneous
dot icon09/10/2008
Solvency statement dated 02/10/08
dot icon09/10/2008
Resolutions
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 20/06/08; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Full accounts made up to 2005-12-31
dot icon12/07/2007
Return made up to 20/06/07; no change of members
dot icon16/06/2007
Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon10/07/2006
Full accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 20/06/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon14/04/2004
Return made up to 20/06/03; full list of members; amend
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 20/06/03; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon31/12/2002
Certificate of change of name
dot icon28/06/2002
Return made up to 20/06/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon23/01/2001
Secretary's particulars changed
dot icon21/12/2000
Full accounts made up to 1999-12-31
dot icon08/11/2000
New secretary appointed
dot icon07/11/2000
Secretary resigned
dot icon27/10/2000
Director resigned
dot icon20/09/2000
Return made up to 20/06/00; full list of members
dot icon27/01/2000
New director appointed
dot icon07/10/1999
Secretary's particulars changed
dot icon22/07/1999
Return made up to 20/06/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned;director resigned
dot icon08/12/1998
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 20/06/98; no change of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Ad 25/07/97--------- £ si 3400000@1=3400000 £ ic 9347326/12747326
dot icon18/07/1997
Return made up to 20/06/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 20/06/96; full list of members
dot icon04/03/1996
Ad 15/11/95--------- £ si 9337326@1=9337326 £ ic 10000/9347326
dot icon07/12/1995
Director resigned
dot icon25/09/1995
Ad 20/09/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/09/1995
£ nc 100/50000000 20/09/95
dot icon25/09/1995
Accounting reference date notified as 31/12
dot icon25/09/1995
Registered office changed on 25/09/95 from: sceptre court 40 tower hill london EC3N 4BB
dot icon25/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Resolutions
dot icon20/09/1995
Certificate of change of name
dot icon20/06/1995
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
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
15.88K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AUB CUSTOMER SERVICES LIMITED
Corporate Director
25/11/2004 - 14/10/2025
5
AUB SECRETARIES LIMITED
Corporate Secretary
25/11/2004 - Present
6
Keen, Christopher Crawford
Director
20/09/1995 - 20/11/1998
10
Tamim, Sami Baha Eddine
Director
13/01/2017 - 03/11/2023
7
Forster, James Edward Frere
Director
10/05/2012 - 13/01/2017
3

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 AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED

AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at 35 Portman Square, London W1H 6LR. There are currently 3 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 AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED?

toggle

AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED is currently Active. It was registered on 20/06/1995 .

Where is AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED located?

toggle

AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED is registered at 35 Portman Square, London W1H 6LR.

What does AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED do?

toggle

AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED?

toggle

The latest filing was on 23/10/2025: Termination of appointment of Aub Customer Services Limited as a director on 2025-10-14.