Warning: file_put_contents(c/dcf51a830c903409c2d51f0b9dd8d417.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3b18972fc4b0a94c8ebfa858b8e6781b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abel Of Hertford Lettings Limited, NW4 3XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABEL OF HERTFORD LETTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abel Of Hertford Lettings Limited. The company was founded 13 years ago and was given the registration number 07548048. The firm's registered office is in LONDON. You can find them at 46 Vivian Avenue, Hendon Central, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ABEL OF HERTFORD LETTINGS LIMITED
Company Number:07548048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2011
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:46 Vivian Avenue, Hendon Central, London, NW4 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Market Place, Hertford, England, SG14 1DF

Director01 April 2017Active
2, Market Place, Hertford, England, SG14 1DF

Director02 March 2011Active
12, West Street, Ware, SG12 9EE

Director02 March 2015Active

People with Significant Control

Mr Tarak Mekni
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:2, Market Place, Hertford, England, SG14 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2017-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-27Resolution

Resolution.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-09Officers

Change person director company with change date.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Address

Change registered office address company with date old address new address.

Download
2015-09-29Change of name

Certificate change of name company.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.