ABARBISTRO LIMITED

Register to unlock more data on OkredoRegister

ABARBISTRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723627

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 White Hart Road, Portsmouth PO1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon08/02/2023
Change of details for Mrs Katie Therese Martin as a person with significant control on 2020-10-20
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon03/11/2020
Appointment of Mrs Katie Therese Martin as a director on 2020-10-27
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/02/2020
Change of details for Mr Steven Anthony Martin as a person with significant control on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Steven Anthony Martin on 2020-02-13
dot icon13/02/2020
Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ to 58 White Hart Road Portsmouth PO1 2JA on 2020-02-13
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/04/2019
Notification of Katie Therese Martin as a person with significant control on 2019-04-05
dot icon05/04/2019
Notification of Steven Anthony Martin as a person with significant control on 2019-04-05
dot icon05/04/2019
Cessation of Karen Moore as a person with significant control on 2019-04-05
dot icon05/04/2019
Cessation of David Moore as a person with significant control on 2019-04-05
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon24/10/2017
Amended total exemption full accounts made up to 2017-04-30
dot icon05/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Steven Anthony Martin as a director on 2016-02-16
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Change of share class name or designation
dot icon05/11/2013
Resolutions
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon17/02/2012
Change of share class name or designation
dot icon17/02/2012
Statement of capital following an allotment of shares on 2011-11-18
dot icon17/02/2012
Resolutions
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon04/06/2010
Change of share class name or designation
dot icon04/06/2010
Resolutions
dot icon21/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/04/2010
Director's details changed for Karen Moore on 2010-04-01
dot icon21/04/2010
Director's details changed for David Moore on 2010-04-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/09/2009
Ad 05/08/09\gbp si 10@1=10\gbp ic 200/210\
dot icon21/09/2009
Resolutions
dot icon29/06/2009
Return made up to 04/04/09; full list of members
dot icon16/06/2009
Ad 11/06/09\gbp si 100@1=100\gbp ic 100/200\
dot icon16/06/2009
Resolutions
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Registered office changed on 17/07/2008 from kenilworth, hambledon road denmead waterlooville hampshire PO7 6NU
dot icon16/07/2008
Certificate of change of name
dot icon02/05/2008
Return made up to 04/04/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Registered office changed on 25/05/07 from: 16 brading avenue southsea hampshire PO4 9QJ
dot icon12/04/2007
Return made up to 04/04/07; full list of members
dot icon16/10/2006
Registered office changed on 16/10/06 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/04/2005
Return made up to 04/04/05; full list of members
dot icon06/01/2005
Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/09/2004
Registered office changed on 15/09/04 from: 33 kingston crescent portsmouth hampshire PO2 8AA
dot icon05/04/2004
Return made up to 04/04/04; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
571.94K
-
0.00
290.32K
-
2022
43
603.51K
-
0.00
476.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Karen
Director
04/04/2003 - Present
2
Martin, Steven Anthony
Director
16/02/2016 - Present
3
Martin, Katie Therese
Director
27/10/2020 - Present
3
Moore, David Richard
Director
04/04/2003 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABARBISTRO LIMITED

ABARBISTRO LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 58 White Hart Road, Portsmouth PO1 2JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABARBISTRO LIMITED?

toggle

ABARBISTRO LIMITED is currently Active. It was registered on 04/04/2003 .

Where is ABARBISTRO LIMITED located?

toggle

ABARBISTRO LIMITED is registered at 58 White Hart Road, Portsmouth PO1 2JA.

What does ABARBISTRO LIMITED do?

toggle

ABARBISTRO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ABARBISTRO LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-04 with updates.