ABARN BUILDING LTD

Register to unlock more data on OkredoRegister

ABARN BUILDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08558440

Incorporation date

06/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4 Denzil Road, London NW10 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
Cessation of Goncalo Teixeira Da Cruz as a person with significant control on 2025-11-09
dot icon17/03/2026
Appointment of Miss Vitoria Maria Da Silva Lopes as a director on 2025-11-09
dot icon17/03/2026
Confirmation statement made on 2025-11-09 with updates
dot icon17/03/2026
Registered office address changed from 113 Mellitus Street Sheperds Bush London W12 0AU to 4 Denzil Road London NW10 2UP on 2026-03-17
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2026
Termination of appointment of Andre Alexandre Da Silva Pereira Araujo as a director on 2025-11-01
dot icon09/01/2026
Termination of appointment of Goncalo Teixeira Da Cruz as a director on 2025-11-01
dot icon08/12/2025
Notification of Vitoria Maria Da Silva Lopes as a person with significant control on 2025-12-01
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Appointment of Mr Andre Alexandre Da Silva Pereira Araujo as a director on 2023-02-01
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Termination of appointment of Andre Alexandre Da Silva Araujo as a director on 2020-11-01
dot icon18/11/2020
Appointment of Mr Goncalo Teixeira Da Cruz as a director on 2020-11-01
dot icon18/11/2020
Cessation of Andre Alexandre Da Silva Araujo as a person with significant control on 2020-11-01
dot icon18/11/2020
Notification of Goncalo Teixeira Da Cruz as a person with significant control on 2020-11-01
dot icon07/10/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Micro company accounts made up to 2017-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon31/10/2017
Notification of Andre Alexandre Da Silva Araujo as a person with significant control on 2017-10-31
dot icon07/10/2017
Compulsory strike-off action has been suspended
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon09/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/05/2017
Total exemption full accounts made up to 2015-06-30
dot icon09/05/2017
Annual return made up to 2016-06-06
dot icon09/05/2017
Administrative restoration application
dot icon23/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon28/06/2013
Registered office address changed from , 113 Mellitus Road, Sheperds Bush, London, W12 0AU, England on 2013-06-28
dot icon06/06/2013
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
30/06/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.74K
-
0.00
5.70K
-
2022
2
61.49K
-
0.00
-
-
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
Mr Goncalo Teixeira Da Cruz
Director
01/11/2020 - 01/11/2025
-
Da Silva Pereira Araujo, Andre Alexandre
Director
01/02/2023 - 01/11/2025
1
Da Silva Lopes, Vitoria Maria
Director
09/11/2025 - Present
6
Araujo, Andre Alexandre Da Silva
Director
06/06/2013 - 01/11/2020
-

Persons with Significant Control

3
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 ABARN BUILDING LTD

ABARN BUILDING LTD is an(a) Active company incorporated on 06/06/2013 with the registered office located at 4 Denzil Road, London NW10 2UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABARN BUILDING LTD?

toggle

ABARN BUILDING LTD is currently Active. It was registered on 06/06/2013 .

Where is ABARN BUILDING LTD located?

toggle

ABARN BUILDING LTD is registered at 4 Denzil Road, London NW10 2UP.

What does ABARN BUILDING LTD do?

toggle

ABARN BUILDING LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABARN BUILDING LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.