Background WavePink WaveYellow Wave

ABLE PROPERTY DEVELOPMENTS LIMITED (02156990)

ABLE PROPERTY DEVELOPMENTS LIMITED (02156990) is an active UK company. incorporated on 25 August 1987. with registered office in 10 London Mews. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABLE PROPERTY DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include FAKIH, Ahmad Hassan, FAKIH, Lina Ahmed.

Company Number
02156990
Status
active
Type
ltd
Incorporated
25 August 1987
Age
38 years
Address
10 London Mews, W2 1HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAKIH, Ahmad Hassan, FAKIH, Lina Ahmed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLE PROPERTY DEVELOPMENTS LIMITED

ABLE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 25 August 1987 with the registered office located in 10 London Mews. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABLE PROPERTY DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02156990

LTD Company

Age

38 Years

Incorporated 25 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CRAMBROOK LIMITED
From: 25 August 1987To: 29 September 1987
Contact
Address

10 London Mews London , W2 1HY,

Timeline

11 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jun 15
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAKIH, Ahmad Hassan

Active
Park Towers, LondonW1J 7DD
Born July 1941
Director
Appointed N/A

FAKIH, Lina Ahmed

Active
10 London MewsW2 1HY
Born March 1973
Director
Appointed 24 Jun 2015

ECONOMOU, Lina

Resigned
Park Towers, LondonW1J 7DD
Secretary
Appointed 24 Jan 2000
Resigned 30 Mar 2017

FAKIH, Ahmad Hassan

Resigned
Flat 42 Eaton House, LondonW1K 2NG
Secretary
Appointed 24 Aug 1995
Resigned 24 Jan 2000

VALLANCE, Thomas Stephen

Resigned
146 Strand, LondonWC2R 1JH
Secretary
Appointed N/A
Resigned 24 Aug 1995

FAKIH, Ann Susan

Resigned
Ferndale, RickmansworthWD3 6HN
Born April 1949
Director
Appointed N/A
Resigned 25 Jun 1998

OSWALD, John Charles

Resigned
12 Cliff Road, CowesPO31 8BN
Born June 1948
Director
Appointed N/A
Resigned 08 Dec 1995

ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL

Resigned
PO BOX 361000, Kuwait
Corporate director
Appointed 25 Jun 1998
Resigned 24 Jan 2000

Persons with significant control

1

Upper Grosvenor Street, LondonW1K 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
26 January 2005
244244
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
244244
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
29 March 1996
CERT10CERT10
Re Registration Memorandum Articles
29 March 1996
MARMAR
Legacy
29 March 1996
5353
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
287Change of Registered Office
Legacy
20 July 1995
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
19 July 1995
3.63.6
Legacy
17 May 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
14 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
405(1)405(1)
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
13 May 1993
287Change of Registered Office
Legacy
1 February 1993
363b363b
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
10 October 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
14 February 1990
288288
Legacy
1 February 1990
287Change of Registered Office
Legacy
1 February 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
27 October 1988
PUC 2PUC 2
Resolution
4 July 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
122122
Certificate Re Registration Private To Public Limited Company
24 June 1988
CERT5CERT5
Re Registration Memorandum Articles
24 June 1988
MARMAR
Accounts Balance Sheet
24 June 1988
BSBS
Auditors Report
24 June 1988
AUDRAUDR
Auditors Statement
24 June 1988
AUDSAUDS
Legacy
24 June 1988
43(3)e43(3)e
Legacy
24 June 1988
43(3)43(3)
Legacy
18 May 1988
288288
Legacy
4 May 1988
288288
Memorandum Articles
10 November 1987
MEM/ARTSMEM/ARTS
Legacy
12 October 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Certificate Change Of Name Company
28 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 1987
NEWINCIncorporation