Background WavePink WaveYellow Wave

31 ABERCORN PLACE FREEHOLD LIMITED (03767589)

31 ABERCORN PLACE FREEHOLD LIMITED (03767589) is an active UK company. incorporated on 11 May 1999. with registered office in 31 Abercorn Place. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 31 ABERCORN PLACE FREEHOLD LIMITED has been registered for 26 years. Current directors include ALAMOUTI, Cyrus, EL-ADM, Cyril, MALIK, Mujahid Asghar and 1 others.

Company Number
03767589
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
31 Abercorn Place, NW8 9DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALAMOUTI, Cyrus, EL-ADM, Cyril, MALIK, Mujahid Asghar, MIRELMAN, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 ABERCORN PLACE FREEHOLD LIMITED

31 ABERCORN PLACE FREEHOLD LIMITED is an active company incorporated on 11 May 1999 with the registered office located in 31 Abercorn Place. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 31 ABERCORN PLACE FREEHOLD LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03767589

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

31 Abercorn Place London , NW8 9DR,

Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 14
Director Left
Jun 14
Director Left
Feb 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 24
Director Joined
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALAMOUTI, Cyrus

Active
Abercorn Place, LondonNW8 9DR
Born June 1985
Director
Appointed 15 May 2024

EL-ADM, Cyril

Active
31 Abercorn PlaceNW8 9DR
Born November 1986
Director
Appointed 04 Aug 2018

MALIK, Mujahid Asghar

Active
Abercorn Place, LondonNW8 9DR
Born September 1969
Director
Appointed 12 May 2003

MIRELMAN, Sam

Active
31 Abercorn Place, LondonNW8 9DR
Born November 1974
Director
Appointed 11 May 1999

FACTOR, Sally Vivien

Resigned
Garden Flat, LondonNW8 9DR
Secretary
Appointed 11 May 1999
Resigned 01 May 2010

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 11 May 1999
Resigned 11 May 1999

AYRES, Terence John

Resigned
31 Abercorn PlaceNW8 9DR
Born March 1990
Director
Appointed 04 Aug 2018
Resigned 01 Jan 2024

FACTOR, Sally Vivien

Resigned
Garden Flat, LondonNW8 9DR
Born October 1955
Director
Appointed 11 May 1999
Resigned 30 May 2014

FADHLI, Hussein Saleh

Resigned
Un Escwa, PO BOX 11 8575FOREIGN
Born November 1945
Director
Appointed 11 May 1999
Resigned 14 Dec 2004

LA ROCCA, John

Resigned
34 Acacia Road, LondonNW8 6AS
Born August 1954
Director
Appointed 11 May 1999
Resigned 04 Apr 2002

SAVAGE, Henry Ernest Michael

Resigned
31 Abercorn Place, LondonNW8 9DR
Born July 1946
Director
Appointed 11 May 1999
Resigned 20 Feb 2017

SEOK, Robert

Resigned
31 Abercorn Place, LondonNW8 9DR
Born August 1974
Director
Appointed 09 May 2005
Resigned 20 Feb 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 11 May 1999
Resigned 11 May 1999
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
24 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Incorporation Company
11 May 1999
NEWINCIncorporation