Abbey Homes (london) Limited LONDON


Founded in 2004, Abbey Homes (london), classified under reg no. 05137461 is an active company. Currently registered at 284b Firs Lane N13 5QQ, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Sattar S., Sadia S.. Of them, Sadia S. has been with the company the longest, being appointed on 9 February 2009 and Sattar S. has been with the company for the least time - from 13 July 2011. At present there is 1 former director listed by the firm - Sattar S., who left the firm on 9 February 2009. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Abbey Homes (london) Limited Address / Contact

Office Address 284b Firs Lane
Town London
Post code N13 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137461
Date of Incorporation Tue, 25th May 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Sattar S.

Position: Director

Appointed: 13 July 2011

Sadia S.

Position: Director

Appointed: 09 February 2009

Sattar S.

Position: Secretary

Appointed: 09 February 2009

Resigned: 01 December 2009

Sadia S.

Position: Secretary

Appointed: 28 June 2004

Resigned: 09 February 2009

Sattar S.

Position: Director

Appointed: 28 June 2004

Resigned: 09 February 2009

Westco Directors Ltd

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 25 May 2004

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 25 May 2004

Resigned: 25 May 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Sattar S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Sadia S. This PSC owns 25-50% shares.

Sattar S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sadia S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand127 030354 472273 680
Current Assets2 139 3522 354 7972 411 609
Debtors75 747  
Net Assets Liabilities2 580 8363 036 8573 009 785
Property Plant Equipment850 225950 169752 513
Total Inventories1 936 5752 000 3252 137 929
Other
Advances Credits Directors   
Amount Specific Advance Or Credit Directors75 747  
Amount Specific Advance Or Credit Made In Period Directors75 747  
Amount Specific Advance Or Credit Repaid In Period Directors 75 747 
Accrued Liabilities1 8001 8001 860
Accumulated Depreciation Impairment Property Plant Equipment6 3026 3587 211
Average Number Employees During Period111
Bank Borrowings 50 00040 821
Bank Borrowings Overdrafts200 00050 00040 821
Corporation Tax Payable112 195102 16331 198
Creditors330 60950 00040 821
Fixed Assets856 526956 470758 814
Increase From Depreciation Charge For Year Property Plant Equipment 56853
Investments Fixed Assets6 3016 3016 301
Net Current Assets Liabilities1 808 7432 233 8202 357 673
Other Creditors16 10016 10016 100
Property Plant Equipment Gross Cost856 527956 527759 724
Provisions For Liabilities Balance Sheet Subtotal84 433103 43365 881
Total Additions Including From Business Combinations Property Plant Equipment  3 197
Total Assets Less Current Liabilities2 665 2693 190 2903 116 487
Total Borrowings200 00050 000 
Total Increase Decrease From Revaluations Property Plant Equipment 100 000-200 000
Trade Creditors Trade Payables514611351

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search