About

Registered Number: 03511786
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 Drayton Court Chambers, The Avenue, London, W13 8LF

 

Based in London, Abc Property Development Ltd was founded on 17 February 1998. Cripps, Deborah Jean, Cripps, Stephen John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Stephen John 09 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CRIPPS, Deborah Jean 09 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 November 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AD01 - Change of registered office address 02 February 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 19 February 2014
RP04 - N/A 07 November 2013
AAMD - Amended Accounts 21 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 18 May 2004
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 18 December 2001
395 - Particulars of a mortgage or charge 05 April 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 14 November 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
287 - Change in situation or address of Registered Office 25 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 25 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2008 Fully Satisfied

N/A

Legal mortgage 18 May 2006 Fully Satisfied

N/A

Legal mortgage 12 August 2002 Fully Satisfied

N/A

Legal mortgage 03 May 2002 Fully Satisfied

N/A

Legal mortgage 03 May 2002 Fully Satisfied

N/A

Legal mortgage 18 April 2002 Fully Satisfied

N/A

Legal mortgage 02 April 2001 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Mortgage 21 December 2000 Fully Satisfied

N/A

Legal mortgage 11 July 2000 Fully Satisfied

N/A

Mortgage debenture 11 July 2000 Fully Satisfied

N/A

Legal mortgage 06 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.