Background WavePink WaveYellow Wave

FABCO PROPERTIES LIMITED (02812331)

FABCO PROPERTIES LIMITED (02812331) is an active UK company. incorporated on 23 April 1993. with registered office in 923 Finchley Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FABCO PROPERTIES LIMITED has been registered for 32 years. Current directors include MOORE, Aaron.

Company Number
02812331
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
923 Finchley Road, 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
F

FABCO PROPERTIES LIMITED

FABCO PROPERTIES LIMITED is an active company incorporated on 23 April 1993 with the registered office located in 923 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FABCO PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02812331

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 29/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

923 Finchley Road London , NW11 7PE,

Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Sept 16
Owner Exit
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Miriam

Active
53 Woodstock Avenue, LondonNW11 9RG
Secretary
Appointed 03 May 1993

MOORE, Aaron

Active
53 Woodstock Avenue, LondonNW11 9RG
Born September 1959
Director
Appointed 03 May 1993

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 03 May 1993

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 23 Apr 1993
Resigned 03 May 1993

Persons with significant control

2

1 Active
1 Ceased

David Moore

Ceased
923 Finchley RoadNW11 7PE
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020

Mrs Miriam Moore

Active
923 Finchley RoadNW11 7PE
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
287Change of Registered Office
Legacy
28 October 1993
88(2)R88(2)R
Legacy
28 October 1993
224224
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Incorporation Company
23 April 1993
NEWINCIncorporation