About

Registered Number: 06295499
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 70 Charlotte Street, London, Uk, W1T 4QG

 

Based in London, Uk, Abercorn Estates Ltd was established in 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Kevin James 01 April 2009 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HALL, Benjamin Brian 20 September 2007 27 August 2008 1
VAN DEN BERG, Ockert 01 December 2010 25 January 2018 1
BAGSHOT BUSNIESS CONSULTANTS LTD 27 August 2008 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 26 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 04 August 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AA - Annual Accounts 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 05 November 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 April 2014
MR04 - N/A 25 February 2014
MR01 - N/A 17 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
DISS16(SOAS) - N/A 09 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP03 - Appointment of secretary 01 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Legal charge 16 December 2011 Outstanding

N/A

Legal charge 13 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.