ABLETHIRD (UK) LIMITED

Register to unlock more data on OkredoRegister

ABLETHIRD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472425

Incorporation date

14/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Craven Park Road, London N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon25/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon02/01/2026
Registration of charge 064724250012, created on 2025-12-18
dot icon02/01/2026
Registration of charge 064724250013, created on 2025-12-18
dot icon02/01/2026
Registration of charge 064724250014, created on 2025-12-18
dot icon02/01/2026
Registration of charge 064724250015, created on 2025-12-18
dot icon02/01/2026
Registration of charge 064724250016, created on 2025-12-18
dot icon02/01/2026
Registration of charge 064724250017, created on 2025-12-18
dot icon29/12/2025
Satisfaction of charge 1 in full
dot icon29/12/2025
Satisfaction of charge 2 in full
dot icon29/12/2025
Satisfaction of charge 4 in full
dot icon29/12/2025
Satisfaction of charge 5 in full
dot icon29/12/2025
Satisfaction of charge 7 in full
dot icon29/12/2025
Satisfaction of charge 8 in full
dot icon29/12/2025
Satisfaction of charge 9 in full
dot icon23/12/2025
Registration of charge 064724250011, created on 2025-12-18
dot icon19/12/2025
Registration of charge 064724250010, created on 2025-12-18
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Registered office address changed from 147 Stamford Hill London N16 5LG to 115 Craven Park Road London N15 6BL on 2018-03-22
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon22/01/2016
Secretary's details changed for Mrs Rivka Niederman on 2015-12-19
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon05/06/2015
Satisfaction of charge 3 in full
dot icon20/05/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Jacob Schreiber on 2014-12-19
dot icon20/05/2015
Secretary's details changed for Mrs Rivka Niederman on 2014-12-19
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period extended from 2014-03-26 to 2014-03-31
dot icon21/03/2014
Total exemption small company accounts made up to 2013-03-26
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/12/2013
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon21/02/2013
Full accounts made up to 2012-03-27
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon13/02/2012
Full accounts made up to 2011-03-28
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon25/03/2011
Full accounts made up to 2010-03-29
dot icon24/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/12/2010
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon25/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Full accounts made up to 2009-03-30
dot icon09/11/2009
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon22/04/2009
Return made up to 14/01/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from unit 3 otterspool way watford WD25 8HL
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/06/2008
Duplicate mortgage certificatecharge no:8
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
New secretary appointed
dot icon15/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon30/01/2008
Certificate of change of name
dot icon29/01/2008
Registered office changed on 29/01/08 from: hunter house, 109 snakes lane west, woodford green essex IG8 0DY
dot icon29/01/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned
dot icon14/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
118.16K
-
2022
0
1.39M
-
0.00
60.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Harjinder Singh
Director
15/01/2008 - 11/02/2008
28
Niederman, Rivka
Secretary
11/02/2008 - Present
74
Mr Jacob Schreiber
Director
11/02/2008 - Present
480
Mann, Amarjit Singh
Director
15/01/2008 - 11/02/2008
37
UK DIRECTORS LTD
Corporate Director
14/01/2008 - 15/01/2008
588

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLETHIRD (UK) LIMITED

ABLETHIRD (UK) LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at 115 Craven Park Road, London N15 6BL. There are currently 2 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 ABLETHIRD (UK) LIMITED?

toggle

ABLETHIRD (UK) LIMITED is currently Active. It was registered on 14/01/2008 .

Where is ABLETHIRD (UK) LIMITED located?

toggle

ABLETHIRD (UK) LIMITED is registered at 115 Craven Park Road, London N15 6BL.

What does ABLETHIRD (UK) LIMITED do?

toggle

ABLETHIRD (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABLETHIRD (UK) LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-14 with no updates.