ABNEY PUBLIC HALL LIMITED

Register to unlock more data on OkredoRegister

ABNEY PUBLIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032067

Incorporation date

02/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

62 Queens Road, Buckhurst Hill IG9 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon14/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Goodmayes Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 2020-11-24
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Mrs Feride Ibrahim as a director on 2016-12-13
dot icon04/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Feride Ibrahim on 2011-01-01
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Hassan Ibrahim on 2009-10-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 02/02/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 02/02/08; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 02/02/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 02/02/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 02/02/05; full list of members
dot icon16/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Registered office changed on 11/02/04 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon02/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
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
1
101.32K
-
0.00
-
-
2022
1
140.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hassan Ibrahim
Director
02/02/2004 - Present
4
Mrs Feride Ibrahim
Director
13/12/2016 - Present
2
QA REGISTRARS LIMITED
Nominee Secretary
02/02/2004 - 02/02/2004
9026
QA NOMINEES LIMITED
Nominee Director
02/02/2004 - 02/02/2004
8850
Ibrahim, Feride
Secretary
02/02/2004 - Present
1

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+
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 ABNEY PUBLIC HALL LIMITED

ABNEY PUBLIC HALL LIMITED is an(a) Active company incorporated on 02/02/2004 with the registered office located at 62 Queens Road, Buckhurst Hill IG9 5BY. There are currently 3 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 ABNEY PUBLIC HALL LIMITED?

toggle

ABNEY PUBLIC HALL LIMITED is currently Active. It was registered on 02/02/2004 .

Where is ABNEY PUBLIC HALL LIMITED located?

toggle

ABNEY PUBLIC HALL LIMITED is registered at 62 Queens Road, Buckhurst Hill IG9 5BY.

What does ABNEY PUBLIC HALL LIMITED do?

toggle

ABNEY PUBLIC HALL LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ABNEY PUBLIC HALL LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-02 with no updates.