ABNER STEIN LIMITED

Register to unlock more data on OkredoRegister

ABNER STEIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04439835

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 137, China Works 100 Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/09/2021
Director's details changed for Caspian Michael Dennis on 2021-09-10
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Registered office address changed from Suite 137, China Works 28 Black Prince Road London SE1 7SJ United Kingdom to Suite 137, China Works 100 Black Prince Road London SE1 7SJ on 2018-07-05
dot icon28/06/2018
Director's details changed for Mrs Sandra Kay Violette on 2018-06-28
dot icon28/06/2018
Secretary's details changed for Mrs Sandra Kay Violette on 2018-06-28
dot icon28/06/2018
Director's details changed for Caspian Michael Dennis on 2018-06-28
dot icon12/06/2018
Registered office address changed from Suite 137 Southbank House 28 Black Prince Road London SE1 7SJ England to Suite 137, China Works 28 Black Prince Road London SE1 7SJ on 2018-06-12
dot icon26/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/03/2017
Registered office address changed from 10 Roland Gardens London SW7 3PH to Suite 137 Southbank House 28 Black Prince Road London SE1 7SJ on 2017-03-23
dot icon25/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Termination of appointment of Arabella Baby Uranga as a director on 2014-06-13
dot icon20/11/2014
Cancellation of shares. Statement of capital on 2014-07-01
dot icon20/11/2014
Purchase of own shares.
dot icon24/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon12/07/2012
Director's details changed for Sandra Kay Violette on 2012-07-08
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/09/2011
Registered office address changed from 82 St John Street London EC1M 4JN on 2011-09-07
dot icon17/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon29/03/2011
Appointment of Caspian Michael Dennis as a director
dot icon29/03/2011
Termination of appointment of Abner Stein as a director
dot icon29/03/2011
Appointment of Arabella Baby Uranga as a director
dot icon18/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/04/2010
Director's details changed for Sandra Kay Violette on 2010-04-19
dot icon27/04/2010
Director's details changed for Abner Lewis Stein on 2010-04-19
dot icon27/04/2010
Secretary's details changed for Sandra Kay Violette on 2010-04-19
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/09/2009
Memorandum and Articles of Association
dot icon09/09/2009
Resolutions
dot icon22/07/2009
Particulars of contract relating to shares
dot icon22/07/2009
Ad 15/07/09\gbp si 2000@1=2000\gbp ic 1000/3000\
dot icon22/07/2009
Nc inc already adjusted 15/07/09
dot icon22/07/2009
Resolutions
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 15/05/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/05/2005
Return made up to 15/05/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/12/2004
Registered office changed on 20/12/04 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN
dot icon19/05/2004
Return made up to 15/05/04; full list of members
dot icon14/05/2004
Location of register of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/06/2003
Return made up to 15/05/03; full list of members
dot icon09/05/2003
Memorandum and Articles of Association
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon24/02/2003
Particulars of mortgage/charge
dot icon18/09/2002
Registered office changed on 18/09/02 from: c/o beavis walker, audrey house 16-20 el place london EC1N 6SN
dot icon21/07/2002
Statement of affairs
dot icon21/07/2002
Ad 01/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon18/07/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon16/05/2002
Secretary resigned
dot icon15/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-6.72 % *

* during past year

Cash in Bank

£1,457,365.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
199.90K
-
0.00
1.30M
-
2022
12
113.26K
-
0.00
1.56M
-
2023
12
341.38K
-
0.00
1.46M
-
2023
12
341.38K
-
0.00
1.46M
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

341.38K £Ascended201.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Descended-6.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/2002 - 14/05/2002
99600
Mrs Sandra Kay Violette
Director
15/05/2002 - Present
1
Mr Caspian Michael Dennis
Director
22/02/2011 - Present
-
Violette, Sandra Kay
Secretary
14/05/2002 - Present
1
Uranga, Arabella Baby
Director
21/02/2011 - 12/06/2014
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABNER STEIN LIMITED

ABNER STEIN LIMITED is an(a) Active company incorporated on 15/05/2002 with the registered office located at Suite 137, China Works 100 Black Prince Road, London SE1 7SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ABNER STEIN LIMITED?

toggle

ABNER STEIN LIMITED is currently Active. It was registered on 15/05/2002 .

Where is ABNER STEIN LIMITED located?

toggle

ABNER STEIN LIMITED is registered at Suite 137, China Works 100 Black Prince Road, London SE1 7SJ.

What does ABNER STEIN LIMITED do?

toggle

ABNER STEIN LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does ABNER STEIN LIMITED have?

toggle

ABNER STEIN LIMITED had 12 employees in 2023.

What is the latest filing for ABNER STEIN LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.