Abinger Court Residents Company Limited LONDON


Founded in 1969, Abinger Court Residents Company, classified under reg no. 00952660 is an active company. Currently registered at 204 Northfield Avenue W13 9SJ, London the company has been in the business for 55 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Thursday 29th September 2022.

The company has 2 directors, namely William W., Jane S.. Of them, Jane S. has been with the company the longest, being appointed on 4 December 2013 and William W. has been with the company for the least time - from 1 June 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abinger Court Residents Company Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952660
Date of Incorporation Tue, 22nd Apr 1969
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 55 years old
Account next due date Sat, 29th Jun 2024 (46 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 20 November 2019

William W.

Position: Director

Appointed: 01 June 2017

Jane S.

Position: Director

Appointed: 04 December 2013

Khosro D.

Position: Director

Appointed: 04 June 2015

Resigned: 01 June 2017

Timothy Y.

Position: Secretary

Appointed: 15 January 2007

Resigned: 20 November 2019

Alison K.

Position: Director

Appointed: 06 December 2006

Resigned: 22 November 2013

Christopher C.

Position: Director

Appointed: 06 December 2006

Resigned: 17 March 2017

Saurabh M.

Position: Director

Appointed: 01 April 2004

Resigned: 19 January 2007

John B.

Position: Secretary

Appointed: 24 February 2004

Resigned: 15 January 2007

David S.

Position: Secretary

Appointed: 20 April 2003

Resigned: 23 February 2004

Thomas J.

Position: Director

Appointed: 04 September 2001

Resigned: 12 July 2005

David S.

Position: Director

Appointed: 04 September 2001

Resigned: 19 May 2003

John B.

Position: Secretary

Appointed: 14 February 1999

Resigned: 20 April 2003

John B.

Position: Director

Appointed: 14 February 1999

Resigned: 20 April 2003

Michael V.

Position: Director

Appointed: 15 September 1997

Resigned: 27 September 2005

Juliet F.

Position: Director

Appointed: 15 September 1997

Resigned: 31 March 1999

Grazyna S.

Position: Director

Appointed: 29 June 1997

Resigned: 15 September 1997

Nyree A.

Position: Director

Appointed: 26 July 1994

Resigned: 15 September 1997

Mojdeh M.

Position: Director

Appointed: 01 October 1993

Resigned: 29 September 1999

Jane S.

Position: Director

Appointed: 01 October 1993

Resigned: 11 May 1997

Mehran M.

Position: Director

Appointed: 03 October 1991

Resigned: 28 October 1991

Hania B.

Position: Director

Appointed: 03 October 1991

Resigned: 01 October 1993

Garabed M.

Position: Director

Appointed: 03 October 1991

Resigned: 14 February 1999

Grazyna S.

Position: Director

Appointed: 03 October 1991

Resigned: 01 October 1993

Allan H.

Position: Director

Appointed: 03 October 1991

Resigned: 21 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-29
Balance Sheet
Cash Bank On Hand5 2314 6964 9964 4964 396
Property Plant Equipment5 1025 1025 1025 1025 102
Other
Creditors4 0203 4853 7853 2853 185
Net Current Assets Liabilities1 2111 2111 2111 2111 211
Other Creditors4 0203 4853 7853 2853 185
Property Plant Equipment Gross Cost5 1025 1025 1025 102 
Total Assets Less Current Liabilities6 3136 3136 3136 3136 313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 29th September 2023
filed on: 7th, February 2024
Free Download (5 pages)

Company search

Advertisements