ABENSOUR & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ABENSOUR & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353673

Incorporation date

15/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

727-729 High Road, London N12 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon23/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2024
Director's details changed for Mr Christophe Abensour on 2024-01-06
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon15/04/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon06/02/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon05/11/2018
Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to 727-729 High Road London N12 0BP on 2018-11-05
dot icon05/11/2018
Termination of appointment of British Taxpayers Association Trustees Ltd as a secretary on 2018-11-05
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/02/2018
Compulsory strike-off action has been discontinued
dot icon05/02/2018
Total exemption full accounts made up to 2017-01-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon05/02/2016
Secretary's details changed for British Taxpayers Association Trustees Ltd on 2015-08-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2015
Registered office address changed from 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 2015-08-18
dot icon09/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Christophe Abensour on 2013-01-13
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon09/11/2011
Appointment of British Taxpayers Association Trustees Ltd as a secretary
dot icon09/11/2011
Termination of appointment of Ahenia Mekki as a secretary
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/01/2011
Director's details changed for Christophe Abensour on 2011-01-13
dot icon17/01/2011
Secretary's details changed for Mrs Ahenia Mekki on 2011-01-13
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Director's details changed for Christophe Abensour on 2010-01-13
dot icon28/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon26/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/02/2006
Secretary's particulars changed
dot icon22/02/2006
Return made up to 15/01/06; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 15/01/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/08/2004
Total exemption full accounts made up to 2003-01-31
dot icon21/06/2004
Return made up to 15/01/04; full list of members
dot icon27/02/2004
Registered office changed on 27/02/04 from: roxburgh house 273-287 regent street london W1B 2HA
dot icon11/04/2003
Return made up to 15/01/03; full list of members
dot icon07/03/2002
Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon29/01/2002
Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-82.99 % *

* during past year

Cash in Bank

£11,227.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.95K
-
0.00
69.47K
-
2022
1
25.57K
-
0.00
65.98K
-
2023
1
100.00
-
0.00
11.23K
-
2023
1
100.00
-
0.00
11.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-99.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.23K £Descended-82.99 % *

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
BRITISH TAXPAYERS ASSOCIATION TRUSTEES LTD
Corporate Secretary
09/11/2011 - 05/11/2018
26
Abensour, Christophe
Director
15/01/2002 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/01/2002 - 15/01/2002
16011
London Law Services Limited
Nominee Director
15/01/2002 - 15/01/2002
15403
Mekki, Ahenia
Secretary
15/01/2002 - 09/11/2011
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABENSOUR & PARTNERS LIMITED

ABENSOUR & PARTNERS LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at 727-729 High Road, London N12 0BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABENSOUR & PARTNERS LIMITED?

toggle

ABENSOUR & PARTNERS LIMITED is currently Active. It was registered on 15/01/2002 .

Where is ABENSOUR & PARTNERS LIMITED located?

toggle

ABENSOUR & PARTNERS LIMITED is registered at 727-729 High Road, London N12 0BP.

What does ABENSOUR & PARTNERS LIMITED do?

toggle

ABENSOUR & PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ABENSOUR & PARTNERS LIMITED have?

toggle

ABENSOUR & PARTNERS LIMITED had 1 employees in 2023.

What is the latest filing for ABENSOUR & PARTNERS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-06 with no updates.