Background WavePink WaveYellow Wave

ABLAND LIMITED (02768854)

ABLAND LIMITED (02768854) is an active UK company. incorporated on 27 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABLAND LIMITED has been registered for 33 years. Current directors include MOORE, Aaron.

Company Number
02768854
Status
active
Type
ltd
Incorporated
27 November 1992
Age
33 years
Address
923 Finchley Road, London, NW11 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Aaron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLAND LIMITED

ABLAND LIMITED is an active company incorporated on 27 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABLAND LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02768854

LTD Company

Age

33 Years

Incorporated 27 November 1992

Size

N/A

Accounts

ARD: 29/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

923 Finchley Road London London, NW11 7PE,

Previous Addresses

125 Wolmer Gardens Edgware Middlesex HA8 8QF
From: 27 November 1992To: 24 December 2009
Timeline

3 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Nov 92
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOORE, Aaron

Active
53 Woodstock Avenue, LondonNW11 9RG
Secretary
Appointed 26 Jan 1993

MOORE, Miriam

Active
53 Woodstock Avenue, LondonNW11 9RG
Secretary
Appointed 01 Mar 1995

MOORE, Aaron

Active
53 Woodstock Avenue, LondonNW11 9RG
Born September 1959
Director
Appointed 26 Jan 1993

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 27 Nov 1992
Resigned 26 Jan 1993

BIRNBAUM, Alfred

Resigned
14 Princes Park Avenue, LondonNW11 0JP
Born August 1950
Director
Appointed 26 Jan 1993
Resigned 26 Jul 1995

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 27 Nov 1992
Resigned 26 Jan 1993
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
1 August 1995
88(2)R88(2)R
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
225(1)225(1)
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
224224
Legacy
13 February 1993
287Change of Registered Office
Incorporation Company
27 November 1992
NEWINCIncorporation