Background WavePink WaveYellow Wave

ABERNILE 49 PONT STREET LIMITED (09236875)

ABERNILE 49 PONT STREET LIMITED (09236875) is an active UK company. incorporated on 26 September 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ABERNILE 49 PONT STREET LIMITED has been registered for 11 years. Current directors include ALBUAIJAN, Emad.

Company Number
09236875
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALBUAIJAN, Emad
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERNILE 49 PONT STREET LIMITED

ABERNILE 49 PONT STREET LIMITED is an active company incorporated on 26 September 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ABERNILE 49 PONT STREET LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09236875

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 27/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 May 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 10 October 2025
For period ending 26 September 2025

Previous Company Names

ABERNILE BLANK 1 LIMITED
From: 26 June 2015To: 30 April 2016
ABERNILE BARTERS FARM LIMITED
From: 26 September 2014To: 26 June 2015
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

Cds Mayfair, 32 Old Burlington Street London W1S 3AT England
From: 20 November 2023To: 25 April 2025
32 Old Burlington Street London W1S 3AT England
From: 20 November 2023To: 20 November 2023
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 26 September 2014To: 20 November 2023
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALBUAIJAN, Emad

Active
1 Southampton Street, LondonWC2R 0LR
Born March 1965
Director
Appointed 16 Nov 2023

BAINES, Daniel Robert

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born February 1976
Director
Appointed 26 Sept 2014
Resigned 16 Nov 2023

DUNLEY, Charles Richard

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1975
Director
Appointed 26 Sept 2014
Resigned 16 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Emad Albuaijan

Active
1 Southampton Street, LondonWC2R 0LR
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023

Mr Charles Richard Dunley

Ceased
Old Burlington Street, LondonW1S 3AT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 16 Nov 2023

Mr Daniel Robert Baines

Ceased
Old Burlington Street, LondonW1S 3AT
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

61

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Resolution
30 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2014
NEWINCIncorporation