Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABI DEVELOPMENTS 3 LIMITED
Company Information for

ABI DEVELOPMENTS 3 LIMITED

EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
06473794
Private Limited Company
Active

Company Overview

About Abi Developments 3 Ltd
ABI DEVELOPMENTS 3 LIMITED was founded on 2008-01-15 and has its registered office in London. The organisation's status is listed as "Active". Abi Developments 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABI DEVELOPMENTS 3 LIMITED
 
Legal Registered Office
EIGHTH FLOOR
167 FLEET STREET
LONDON
EC4A 2EA
Other companies in EC4A
 
Filing Information
Company Number 06473794
Company ID Number 06473794
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABI DEVELOPMENTS 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABI DEVELOPMENTS 3 LIMITED

Current Directors
Officer Role Date Appointed
NICOLA COVENEY
Company Secretary 2010-07-16
RAHIM ALNUR DHANANI
Company Secretary 2008-01-15
MAKBUL MOHAMED KASSAMALI JAFFER
Company Secretary 2015-02-19
RAHIM ALNUR DHANANI
Director 2008-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN BARRINGTON JOHN SWEETLAND
Company Secretary 2010-07-16 2013-02-18
M & N SECRETARIES LIMITED
Nominated Secretary 2008-01-15 2010-07-16
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-01-15 2008-01-15
INSTANT COMPANIES LIMITED
Director 2008-01-15 2008-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAHIM ALNUR DHANANI BEXMARK PROPERTIES LIMITED Company Secretary 2009-02-10 CURRENT 2008-11-14 Dissolved 2017-07-18
RAHIM ALNUR DHANANI DAYMARK PROPERTIES LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-08-18
RAHIM ALNUR DHANANI LANDCOURT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
RAHIM ALNUR DHANANI NORTH HEATH CARE HOME LTD Director 2014-04-07 CURRENT 2007-03-06 Active
RAHIM ALNUR DHANANI CAREBASE (CHINGFORD) LIMITED Director 2013-10-31 CURRENT 2004-09-16 Active
RAHIM ALNUR DHANANI EARTHBACK LIMITED Director 2013-10-31 CURRENT 2006-01-12 Active
RAHIM ALNUR DHANANI CHERRY WOOD GRANGE CHELMSFORD LIMITED Director 2013-10-31 CURRENT 2006-03-09 Active
RAHIM ALNUR DHANANI CAREBASE (COL) LIMITED Director 2013-10-31 CURRENT 2009-11-03 Active
RAHIM ALNUR DHANANI BRIDGE HOUSE (OXFORDSHIRE) LIMITED Director 2013-10-31 CURRENT 2010-10-01 Active
RAHIM ALNUR DHANANI LANDFORT LIMITED Director 2013-10-31 CURRENT 2010-10-04 Active
RAHIM ALNUR DHANANI CAREBASE (HERTFORD) LIMITED Director 2013-10-31 CURRENT 2011-01-17 Active
RAHIM ALNUR DHANANI STARFAYRE (WOODLAND) LIMITED Director 2013-10-31 CURRENT 2002-02-01 Active
RAHIM ALNUR DHANANI TOWERTREND LIMITED Director 2013-10-31 CURRENT 2002-04-02 Active
RAHIM ALNUR DHANANI CAREBASE LIMITED Director 2013-10-31 CURRENT 2002-07-22 Active
RAHIM ALNUR DHANANI CAREBASE (REDHILL) LIMITED Director 2013-10-31 CURRENT 2006-03-28 Active
RAHIM ALNUR DHANANI CAREBASE (CLAREMONT) LIMITED Director 2013-10-31 CURRENT 2006-05-05 Active
RAHIM ALNUR DHANANI LONDON & WEST INVESTMENTS LIMITED Director 2013-10-31 CURRENT 1984-12-07 Active
RAHIM ALNUR DHANANI CAREBASE (GUILDFORD) LIMITED Director 2013-10-31 CURRENT 2003-05-13 Active
RAHIM ALNUR DHANANI CAREBASE (SEWARDSTONE) LIMITED Director 2013-10-31 CURRENT 2004-05-05 Active
RAHIM ALNUR DHANANI CAREBASE (HISTON) LIMITED Director 2013-10-31 CURRENT 2006-11-08 Active
RAHIM ALNUR DHANANI CAREBASE (HEMEL) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
RAHIM ALNUR DHANANI CAREBASE (HERT) LIMITED Director 2013-05-16 CURRENT 2009-11-03 Active
RAHIM ALNUR DHANANI THE COMMODORE HOTEL LIMITED Director 2013-05-01 CURRENT 1997-04-21 Active
RAHIM ALNUR DHANANI CAREBASE (DEVELOPMENTS) LIMITED Director 2013-05-01 CURRENT 2005-01-14 Active
RAHIM ALNUR DHANANI CAREBASE (FORD) LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
RAHIM ALNUR DHANANI CAREBASE WEST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE EAST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE NORTH LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE (INVESTMENTS) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
RAHIM ALNUR DHANANI LANDSPRING LIMITED Director 2012-08-16 CURRENT 2011-01-06 Active
RAHIM ALNUR DHANANI CAREBASE NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 6 LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 5 LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 4 LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
RAHIM ALNUR DHANANI CAREBASE (COLCHESTER) LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
RAHIM ALNUR DHANANI AMYN HOTELS LIMITED Director 2009-11-19 CURRENT 1972-09-04 Active
RAHIM ALNUR DHANANI VENUSTYLE LIMITED Director 2009-09-10 CURRENT 1986-03-19 Active
RAHIM ALNUR DHANANI DAYMARK PROPERTIES LIMITED Director 2009-05-21 CURRENT 2008-01-18 Dissolved 2015-08-18
RAHIM ALNUR DHANANI TREEMARK HOMES LIMITED Director 2009-05-21 CURRENT 2007-11-01 Dissolved 2016-01-07
RAHIM ALNUR DHANANI KNIGHTMARK PROPERTIES LIMITED Director 2009-05-21 CURRENT 2008-03-28 Dissolved 2016-03-14
RAHIM ALNUR DHANANI BEXMARK PROPERTIES LIMITED Director 2009-02-10 CURRENT 2008-11-14 Dissolved 2017-07-18
RAHIM ALNUR DHANANI HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
RAHIM ALNUR DHANANI ENABLE CARE LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 1 LTD Director 2008-01-04 CURRENT 2008-01-04 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 2 LTD Director 2008-01-04 CURRENT 2008-01-04 Active
RAHIM ALNUR DHANANI ULYSSES HEALTHCARE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-26TM02Termination of appointment of Makbul Mohamed Kassamali Jaffer on 2018-10-22
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064737940007
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064737940006
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064737940005
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26AP03Appointment of Makbul Mohamed Kassamali Jaffer as company secretary on 2015-02-19
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DUNCAN SWEETLAND
2013-02-05AR0115/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Mr Rahim Alnur Dhanani on 2013-02-05
2013-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RAHIM ALNUR DHANANI on 2013-02-05
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0115/01/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0115/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED
2010-07-23AP03SECRETARY APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2010-07-23AP03SECRETARY APPOINTED MRS NICOLA COVENEY
2010-02-15AR0115/01/10 FULL LIST
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 01/11/2009
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28RES01ADOPT ARTICLES 24/11/2008
2008-11-28RES13AUTHORISATION BE GIVEN BY THE DIRECTOR IN ACCORDANCE WITH SECTION 175(5)(A) SECTION 180(4)(A) 24/11/2008
2008-05-08288aDIRECTOR AND SECRETARY APPOINTED RAHIM DHANANI
2008-04-29288aSECRETARY APPOINTED M&N SECRETARIES LIMITED
2008-04-15225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABI DEVELOPMENTS 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABI DEVELOPMENTS 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2008-12-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SECOND LEGAL CHARGE 2008-12-11 Outstanding ULYSSES HEALTHCARE LIMITED
DEBENTURE 2008-12-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-12-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABI DEVELOPMENTS 3 LIMITED

Intangible Assets
Patents
We have not found any records of ABI DEVELOPMENTS 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABI DEVELOPMENTS 3 LIMITED
Trademarks
We have not found any records of ABI DEVELOPMENTS 3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABI DEVELOPMENTS 3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-8 GBP £5,377
Buckinghamshire County Council 2014-7 GBP £5,377
Buckinghamshire County Council 2014-6 GBP £5,377
London Borough of Hackney 2014-6 GBP £7,830
Buckinghamshire County Council 2014-5 GBP £5,377
London Borough of Hackney 2014-5 GBP £15,939
Buckinghamshire County Council 2014-4 GBP £5,379
Buckinghamshire County Council 2014-3 GBP £5,580
London Borough of Hackney 2014-3 GBP £7,830
London Borough of Hackney 2014-2 GBP £7,830
Buckinghamshire County Council 2014-1 GBP £10,775
London Borough of Hackney 2014-1 GBP £15,659
Buckinghamshire County Council 2013-12 GBP £5,387
London Borough of Hackney 2013-12 GBP £7,830
Buckinghamshire County Council 2013-11 GBP £5,387
London Borough of Hackney 2013-11 GBP £7,830
Buckinghamshire County Council 2013-10 GBP £5,387
London Borough of Newham 2013-10 GBP £829
London Borough of Hackney 2013-10 GBP £7,830
Buckinghamshire County Council 2013-9 GBP £5,387
London Borough of Hackney 2013-9 GBP £7,830
Buckinghamshire County Council 2013-8 GBP £5,387
London Borough of Hackney 2013-8 GBP £7,830
Buckinghamshire County Council 2013-7 GBP £5,387
London Borough of Hackney 2013-7 GBP £31,598
Buckinghamshire County Council 2013-6 GBP £5,387
Buckinghamshire County Council 2013-5 GBP £5,387
Buckinghamshire County Council 2013-4 GBP £5,388
London Borough of Hackney 2013-3 GBP £7,752
Buckinghamshire County Council 2013-3 GBP £10,974
London Borough of Hackney 2013-2 GBP £7,752
London Borough of Hackney 2013-1 GBP £15,504
London Borough of Hackney 2012-11 GBP £15,504
London Borough of Hackney 2012-10 GBP £7,752
London Borough of Hackney 2012-9 GBP £7,752
London Borough of Hackney 2012-8 GBP £7,752
London Borough of Hackney 2012-7 GBP £7,752
London Borough of Hackney 2012-6 GBP £7,752
London Borough of Hackney 2012-5 GBP £7,752
London Borough of Hackney 2012-4 GBP £8,029
London Borough of Hackney 2012-3 GBP £31,214

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABI DEVELOPMENTS 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABI DEVELOPMENTS 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABI DEVELOPMENTS 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.