Background WavePink WaveYellow Wave

ABANAR LLP (OC312497)

ABANAR LLP (OC312497) is an active UK company. incorporated on 31 March 2005. with registered office in London. ABANAR LLP has been registered for 21 years.

Company Number
OC312497
Status
active
Type
llp
Incorporated
31 March 2005
Age
21 years
Address
Queen Anne Mansions, London, W1G 9RL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABANAR LLP

ABANAR LLP is an active company incorporated on 31 March 2005 with the registered office located in London. ABANAR LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC312497

LLP Company

Age

21 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Queen Anne Mansions 86/87 Wimpole Street London, W1G 9RL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RANGOONWALA, Asif

Active
86/87 Wimpole Street, LondonW1G 9RL
Born November 1957
Llp designated member
Appointed 16 Jun 2025

RANGOONWALA, Azam

Active
86/87 Wimpole Street, LondonW1G 9RL
Born March 1987
Llp designated member
Appointed 16 Jun 2025

ABRAAJ SPV9 LIMITED

Resigned
C/O Map Corporate Services Limited, PO BOX 309gt, George Town
Corporate llp designated member
Appointed 12 May 2005
Resigned 31 Dec 2007

CROWN PROPERTIES S.A.

Resigned
Suite 1606 Level 16, Jumeirah Lake Towers
Corporate llp designated member
Appointed 15 Oct 2015
Resigned 16 Jun 2025

H M DEVELOPMENTS LIMITED

Resigned
Suite 1606 Level 16, Jumeirah Lake Towers
Corporate llp designated member
Appointed 31 Mar 2005
Resigned 16 Jun 2025

JOLANTA INVESTMENTS LIMITED

Resigned
Suite H Block H, Sharjah
Corporate llp designated member
Appointed 27 Apr 2005
Resigned 12 May 2005

LESING EIGHT LIMITED

Resigned
Suites 13 -15, Sarnia House, St Peter PortGY1 4NA
Corporate llp designated member
Appointed 12 May 2005
Resigned 15 Oct 2015

SWANBOURNE DEVELOPMENT SERVICES LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate llp designated member
Appointed 31 Mar 2005
Resigned 27 Apr 2005

Persons with significant control

1

Tiffany Towers W Cluster, Dubai

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Member Limited Liability Partnership With Appointment Date
24 June 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 June 2025
LLAP01LLAP01
Confirmation Statement With No Updates
20 June 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
LLCS01LLCS01
Confirmation Statement With No Updates
19 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
LLCS01LLCS01
Confirmation Statement With No Updates
22 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 June 2016
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 June 2016
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
14 June 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2016
LLTM01LLTM01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 May 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
27 May 2014
LLAR01LLAR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 September 2013
LLAD01LLAD01
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2013
LLAR01LLAR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 May 2012
LLAR01LLAR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 May 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
18 May 2011
LLAR01LLAR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2010
LLAR01LLAR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
27 April 2009
LLP225LLP225
Legacy
27 April 2009
LLP363LLP363
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
15 May 2008
LLP363LLP363
Legacy
7 March 2008
LLP288bLLP288b
Legacy
17 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
19 July 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
10 January 2007
287Change of Registered Office
Legacy
14 August 2006
287Change of Registered Office
Legacy
22 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Incorporation Company
31 March 2005
NEWINCIncorporation