Company NameAbbeybrook Investments Limited
DirectorAftab Ilahi
Company StatusActive
Company Number04819077
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aftab Ilahi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Flint Green Road
Birmingham
West Midlands
B27 6QA
Secretary NameSajad Ilahi
NationalityBritish
StatusResigned
Appointed08 August 2003(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address36 Flint Green Road
Birmingham
West Midlands
B27 6QA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone07 939505795
Telephone regionMobile

Location

Registered AddressNorwood House Lower Green
Baildon
Shipley
BD17 5JA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

29 at £1Aftab Ilahi
29.00%
Ordinary
25 at £1Sajad Ilahi
25.00%
Ordinary
25 at £1Zia Ilahi
25.00%
Ordinary
21 at £1Maskeen Ali
21.00%
Ordinary

Financials

Year2014
Net Worth£190,550
Cash£110,987
Current Liabilities£413,793

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

23 October 2015Delivered on: 29 October 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold land known as 23 high street bridgnorth shropshire title number SL140494.
Outstanding
31 January 2012Delivered on: 3 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 56 high street bridgnorth t/no SL62092 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence.
Outstanding
23 June 2011Delivered on: 28 June 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 28-30 northgate street, wakefield, west yorkshire t/no WYK805508. Assigns the related rights see image for full details.
Outstanding
23 June 2011Delivered on: 28 June 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 155 toller lane, bradford t/no WYK160038 assigns all related rights see image for full details.
Outstanding
23 June 2011Delivered on: 28 June 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 28-30 northgate street, wakefield, west yorkshire t/no WYK805508 and f/h property k/a 155 toller lane, bradford t/no WYK160038. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 23 high street, bridgnorth, shropshire WV16 4DB comprised in title number SL140494 and all that leashold property known as 22/22A,24/24A and 26/26A northgate and land lying to the north of westmorland street, wakefield comprised in title number WYK365230.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 22 - 26 northgate, wakefield, west yorkshire, WF1 3AA being all of the land and buildings in title WTK365230 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: None.
Outstanding
9 April 2009Delivered on: 21 April 2009
Satisfied on: 18 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 lowesmoor worcester t/no HW185840 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2009Delivered on: 11 April 2009
Satisfied on: 18 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 tollerlane bradford t/no wyk 160038 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2005Delivered on: 4 November 2005
Satisfied on: 18 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28-30 northgate wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2005Delivered on: 28 October 2005
Satisfied on: 26 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Satisfaction of charge 048190770010 in full (1 page)
12 February 2021Satisfaction of charge 048190770011 in full (1 page)
12 February 2021Satisfaction of charge 048190770009 in full (1 page)
26 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 May 2018Registered office address changed from 36 Flint Green Road Acocks Green Birmingham West Midlands B27 6QA to Norwood House Lower Green Baildon Shipley BD17 5JA on 29 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Registration of charge 048190770012, created on 9 February 2018 (27 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Registration of charge 048190770011, created on 14 February 2017 (6 pages)
15 February 2017Registration of charge 048190770011, created on 14 February 2017 (6 pages)
17 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 October 2015Registration of charge 048190770010, created on 23 October 2015 (9 pages)
29 October 2015Registration of charge 048190770009, created on 23 October 2015 (8 pages)
29 October 2015Registration of charge 048190770010, created on 23 October 2015 (9 pages)
29 October 2015Registration of charge 048190770009, created on 23 October 2015 (8 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Termination of appointment of Sajad Ilahi as a secretary (1 page)
12 August 2013Termination of appointment of Sajad Ilahi as a secretary (1 page)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 July 2007Return made up to 03/07/07; full list of members (3 pages)
9 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Registered office changed on 14/09/04 from: 7/11 minerva road park royal london NW10 6HJ (1 page)
14 September 2004Registered office changed on 14/09/04 from: 7/11 minerva road park royal london NW10 6HJ (1 page)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 August 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New director appointed (2 pages)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)