About

Registered Number: 02527786
Date of Incorporation: 03/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS

 

Ab Homes Ltd was registered on 03 August 1990 and has its registered office in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Wilson, Shirley, Ganmor Secretaries Limited, Allen, Andrew Gary, Allen, Peter John, Allen, Raymond Henry, Allen, Roger Bernard are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrew Gary N/A 01 December 2011 1
ALLEN, Peter John N/A 06 February 2001 1
ALLEN, Raymond Henry N/A 05 December 1994 1
ALLEN, Roger Bernard N/A 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Shirley N/A 06 February 2001 1
GANMOR SECRETARIES LIMITED 01 December 2011 02 September 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 16 August 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 23 July 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 09 August 2016
AAMD - Amended Accounts 29 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 August 2014
MR01 - N/A 12 July 2014
TM02 - Termination of appointment of secretary 12 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 April 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 August 2012
AP04 - Appointment of corporate secretary 08 December 2011
AP01 - Appointment of director 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 September 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 17 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 13 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 21 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 27 August 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 26 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 21 August 1992
RESOLUTIONS - N/A 17 December 1991
AA - Annual Accounts 17 December 1991
363b - Annual Return 09 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1991
288 - N/A 03 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
NEWINC - New incorporation documents 03 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.