Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbey Property Hampstead Limited
Abbey Property Hampstead Limited is a dissolved company incorporated on 1 December 2003 with the registered office located in London, Greater London. Abbey Property Hampstead Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 June 2019
(6 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04980011
Private limited company
Age
21 years
Incorporated
1 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Abbey Property Hampstead Limited
Contact
Address
36 Redington Road
London
NW3 7RT
England
Same address for the past
6 years
Companies in NW3 7RT
Telephone
Unreported
Email
Available in Endole App
Website
Abbeyproperties.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Mansour Nour
Director • British • Lives in England • Born in Feb 1950
Mr Seyed Ahmad Zolfaghari
PSC • British • Lives in England • Born in Aug 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£28.3K
Decreased by £370 (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.86K
Increased by £35 (0%)
Total Liabilities
-£209.36K
Increased by £17.1K (+9%)
Net Assets
-£134.5K
Decreased by £17.07K (+15%)
Debt Ratio (%)
280%
Increased by 22.72% (+9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 4 Jun 2019
Registered Address Changed
6 Years Ago on 29 Jan 2019
Compulsory Gazette Notice
6 Years Ago on 15 Jan 2019
Mr Mansour Nour Appointed
6 Years Ago on 1 Dec 2018
Anna-Marie Simmons Resigned
6 Years Ago on 1 Dec 2018
Registered Address Changed
6 Years Ago on 22 Nov 2018
Registered Address Changed
7 Years Ago on 10 Aug 2018
Ms Anna-Marie Simmons Appointed
7 Years Ago on 23 Feb 2018
Seyed Ahmad Zolfaghari Resigned
7 Years Ago on 23 Feb 2018
Shala Zolfaghari Resigned
7 Years Ago on 23 Feb 2018
Get Alerts
Get Credit Report
Discover Abbey Property Hampstead Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Jun 2019
Termination of appointment of Anna-Marie Simmons as a director on 1 December 2018
Submitted on 29 Jan 2019
Appointment of Mr Mansour Nour as a director on 1 December 2018
Submitted on 29 Jan 2019
Registered office address changed from 88H Fordwych Road London NW2 3TJ England to 36 Redington Road London NW3 7RT on 29 January 2019
Submitted on 29 Jan 2019
First Gazette notice for compulsory strike-off
Submitted on 15 Jan 2019
Registered office address changed from 78C Brook Green London W6 7BE England to 88H Fordwych Road London NW2 3TJ on 22 November 2018
Submitted on 22 Nov 2018
Registered office address changed from Suite 105, Viglen House Alperton Lane London HA0 1HD England to 78C Brook Green London W6 7BE on 10 August 2018
Submitted on 10 Aug 2018
Termination of appointment of Shala Zolfaghari as a director on 23 February 2018
Submitted on 23 Feb 2018
Termination of appointment of Seyed Ahmad Zolfaghari as a director on 23 February 2018
Submitted on 23 Feb 2018
Appointment of Ms Anna-Marie Simmons as a director on 23 February 2018
Submitted on 23 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs