ABAREELS LIMITED

Register to unlock more data on OkredoRegister

ABAREELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01299832

Incorporation date

23/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1977)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon13/03/2025
Appointment of Mr Hasan Ilker Yoney as a director on 2025-03-13
dot icon27/02/2025
Termination of appointment of Olga Pascault as a director on 2024-12-18
dot icon15/11/2024
Second filing of Confirmation Statement dated 2024-10-07
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon02/09/2024
Registered office address changed from 17 Frognal Lane London NW3 7DG England to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2024-09-02
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon02/06/2023
Termination of appointment of Blue Crystal Residential Ltd as a secretary on 2023-05-17
dot icon05/04/2023
Registered office address changed from Devonshire House C/O Shenkers Chartered Accountants Manor Way, Devonshire House Borehamwood Hertfordshire WD6 1QQ England to 17 Frognal Lane London NW3 7DG on 2023-04-05
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon06/10/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Devonshire House C/O Shenkers Chartered Accountants Manor Way, Devonshire House Borehamwood Hertfordshire WD6 1QQ on 2022-10-06
dot icon10/08/2022
Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-08-10
dot icon22/07/2022
Registered office address changed from 17 Frognal Lane London NW3 7DG to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2022-07-22
dot icon22/07/2022
Appointment of Blue Crystal Residential Ltd as a secretary on 2022-07-22
dot icon14/02/2022
Director's details changed for Mrs Olga Fedotova on 2022-02-14
dot icon14/02/2022
Accounts for a dormant company made up to 2021-03-24
dot icon01/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon20/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Olga Fedotova as a secretary on 2015-11-19
dot icon09/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon09/12/2013
Appointment of Mrs Olga Fedotova as a director
dot icon09/09/2013
Appointment of Mrs Olga Fedotova as a secretary
dot icon09/09/2013
Termination of appointment of Konstantin Fedotov as a director
dot icon09/09/2013
Termination of appointment of Konstantin Fedotov as a secretary
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/11/2011
Appointment of Alexey Medvedskiy as a director
dot icon30/09/2011
Termination of appointment of James Cutress as a director
dot icon30/09/2011
Termination of appointment of James Cutress as a secretary
dot icon30/09/2011
Appointment of Konstantin Fedotov as a secretary
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/09/2010
Appointment of Konstantin Fedotov as a director
dot icon19/01/2010
Appointment of James Cutress as a secretary
dot icon19/01/2010
Termination of appointment of Cecile Reinaud as a director
dot icon19/01/2010
Termination of appointment of Markus Golser as a secretary
dot icon08/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon11/11/2009
Director's details changed for Olakunle Akunmu Babarinde on 2009-11-11
dot icon11/11/2009
Director's details changed for Cecile Reinaud on 2009-11-11
dot icon11/11/2009
Director's details changed for Parvaneh Ripley on 2009-11-11
dot icon11/11/2009
Director's details changed for James Stuart Cutress on 2009-11-11
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2008
Return made up to 09/11/08; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/11/2007
Return made up to 09/11/07; full list of members
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/11/2006
Director resigned
dot icon16/11/2006
Return made up to 09/11/06; full list of members
dot icon16/11/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 09/11/05; full list of members
dot icon10/02/2005
Return made up to 23/11/04; full list of members
dot icon27/01/2005
Registered office changed on 27/01/05 from: 75 haverstock hill london NW3 4SL
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 23/11/03; full list of members
dot icon19/08/2003
Resolutions
dot icon19/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon02/05/2003
Return made up to 23/11/02; full list of members
dot icon28/04/2003
New director appointed
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/02/2002
Return made up to 23/11/01; full list of members
dot icon06/11/2001
Return made up to 23/11/00; full list of members
dot icon31/10/2001
Director's particulars changed
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Secretary resigned
dot icon02/07/2001
New director appointed
dot icon14/12/2000
Accounts made up to 2000-03-31
dot icon16/12/1999
Return made up to 23/11/99; full list of members
dot icon15/12/1999
Accounts made up to 1999-03-31
dot icon13/01/1999
Return made up to 23/11/98; full list of members
dot icon06/01/1999
Accounts made up to 1998-03-31
dot icon25/01/1998
Return made up to 23/11/97; no change of members
dot icon25/09/1997
Accounts made up to 1997-03-31
dot icon25/09/1997
Registered office changed on 25/09/97 from: 64/68 camden high street london NW1 0LT
dot icon27/11/1996
Accounts made up to 1996-03-31
dot icon25/11/1996
Return made up to 23/11/96; no change of members
dot icon25/01/1996
Accounts made up to 1995-03-31
dot icon17/01/1996
Return made up to 23/11/95; full list of members
dot icon07/02/1995
Accounts made up to 1994-03-31
dot icon04/01/1995
Return made up to 23/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Accounts made up to 1993-03-31
dot icon07/01/1994
Return made up to 23/11/93; full list of members
dot icon27/01/1993
Accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 23/11/92; full list of members
dot icon23/07/1992
Auditor's resignation
dot icon05/05/1992
Accounts made up to 1991-03-31
dot icon27/04/1992
Registered office changed on 27/04/92 from: acre house 11/15 william road london NW1 3ER
dot icon16/04/1992
Return made up to 23/11/91; full list of members
dot icon01/05/1991
Director's particulars changed
dot icon16/01/1991
Accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 12/09/90; full list of members
dot icon09/10/1990
Accounts made up to 1989-03-31
dot icon08/10/1990
Director's particulars changed
dot icon08/10/1990
Registered office changed on 08/10/90 from: acre house 69/76 long acre london WC2E 9JH
dot icon21/12/1989
Return made up to 23/11/89; full list of members
dot icon27/11/1989
Return made up to 31/12/88; full list of members
dot icon17/11/1989
Compulsory strike-off action has been discontinued
dot icon15/11/1989
Accounts made up to 1988-03-31
dot icon07/08/1989
First gazette
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Accounts made up to 1987-03-31
dot icon22/01/1987
Return made up to 24/10/86; full list of members
dot icon20/10/1986
Accounts made up to 1986-03-31
dot icon20/10/1986
Accounts made up to 1985-03-31
dot icon14/03/1977
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2023
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE CRYSTAL RESIDENTIAL LTD
Corporate Secretary
22/07/2022 - 17/05/2023
23
Olga Pascault
Director
09/09/2013 - 18/12/2024
5
Babarinde, Olakunle Akunmu
Director
23/01/2007 - Present
18
Ilker Yoney, Hasan
Director
13/03/2025 - Present
-
Medvedskiy, Alexey
Director
15/08/2011 - Present
-

Persons with Significant Control

1
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 ABAREELS LIMITED

ABAREELS LIMITED is an(a) Active company incorporated on 23/02/1977 with the registered office located at 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABAREELS LIMITED?

toggle

ABAREELS LIMITED is currently Active. It was registered on 23/02/1977 .

Where is ABAREELS LIMITED located?

toggle

ABAREELS LIMITED is registered at 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does ABAREELS LIMITED do?

toggle

ABAREELS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABAREELS LIMITED have?

toggle

ABAREELS LIMITED had 4 employees in 2023.

What is the latest filing for ABAREELS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.