ABRAHAM ELLIS AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ABRAHAM ELLIS AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00858730

Incorporation date

10/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

30b Rampton Road, Cottenham, Cambridge CB24 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon05/02/2025
Application to strike the company off the register
dot icon12/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon11/02/2023
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/01/2021
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon07/05/2020
Registered office address changed from 38 Swansley Lane Lower Cambourne Cambridge Cambridgeshire CB23 6ES England to 30B Rampton Road Cottenham Cambridge CB24 8UL on 2020-05-07
dot icon10/10/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Registered office address changed from 4 Northington Street London WC1N 2JG to 38 Swansley Lane Lower Cambourne Cambridge Cambridgeshire CB23 6ES on 2018-08-07
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon29/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon25/06/2015
Accounts for a small company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon26/03/2014
Registered office address changed from First Floor 76-78 Charlotte Street London W1T 4QW on 2014-03-26
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon25/07/2012
Accounts for a small company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/08/2011
Accounts for a small company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon20/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon18/06/2010
Director's details changed for Frances Ellen Abraham on 2010-03-08
dot icon18/06/2010
Director's details changed for Vanessa Abraham on 2010-03-08
dot icon18/06/2010
Director's details changed for Christopher Richard Julian Abraham on 2010-03-08
dot icon11/11/2009
Accounts for a small company made up to 2008-12-31
dot icon27/05/2009
Return made up to 08/03/09; full list of members
dot icon29/07/2008
Return made up to 08/03/08; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon17/06/2007
Accounts for a small company made up to 2006-12-31
dot icon17/06/2007
Registered office changed on 17/06/07 from: 1ST floor 76-78 charlotte street london W1T 4QW
dot icon11/06/2007
Registered office changed on 11/06/07 from: first floor 76-78 charlotte street london W1T 4QW
dot icon05/06/2007
Return made up to 08/03/07; no change of members
dot icon10/05/2007
Registered office changed on 10/05/07 from: 34 king street covent garden london WC2E 8SD
dot icon11/07/2006
Accounts for a small company made up to 2005-12-31
dot icon20/03/2006
Return made up to 08/03/06; full list of members
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon02/03/2005
Return made up to 08/03/05; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-12-31
dot icon08/05/2004
Return made up to 08/03/04; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Return made up to 08/03/03; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-12-31
dot icon25/03/2002
Return made up to 08/03/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon20/03/2001
Return made up to 08/03/01; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
Return made up to 08/03/00; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Return made up to 08/03/99; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Return made up to 08/03/98; full list of members
dot icon19/06/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
Return made up to 08/03/97; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-12-31
dot icon14/03/1996
Return made up to 08/03/96; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 21/03/95; full list of members
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
New director appointed
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
Return made up to 21/03/94; no change of members
dot icon24/06/1993
Accounts for a small company made up to 1992-12-31
dot icon09/06/1993
Registered office changed on 09/06/93 from: 21 tower street london WC2H 9NS
dot icon27/04/1993
Return made up to 21/03/93; full list of members
dot icon02/02/1993
Particulars of mortgage/charge
dot icon26/06/1992
Accounts for a small company made up to 1991-12-31
dot icon27/05/1992
Return made up to 21/03/92; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-12-31
dot icon08/04/1991
Return made up to 21/03/91; no change of members
dot icon19/11/1990
Accounts for a small company made up to 1989-12-31
dot icon19/11/1990
Return made up to 19/11/90; full list of members
dot icon03/11/1989
Return made up to 30/10/89; full list of members
dot icon03/11/1989
Registered office changed on 03/11/89 from: garrick house 27-32 king street covent garden london WC2E 8JD
dot icon10/10/1989
Accounts for a small company made up to 1988-12-31
dot icon03/01/1989
Accounting reference date shortened from 30/11 to 31/12
dot icon10/06/1988
Accounts for a small company made up to 1987-11-30
dot icon10/06/1988
Return made up to 04/06/88; full list of members
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Resolutions
dot icon21/09/1987
Resolutions
dot icon20/09/1987
Secretary resigned;director resigned
dot icon02/09/1987
Full accounts made up to 1986-11-29
dot icon03/04/1987
Secretary resigned;director resigned
dot icon17/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon19/09/1986
New secretary appointed;new director appointed
dot icon14/08/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon30/06/1986
Return made up to 06/06/86; full list of members
dot icon31/05/1986
Accounts for a small company made up to 1985-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
70.93K
-
0.00
-
-
2022
4
47.63K
-
0.00
-
-
2023
4
33.18K
-
0.00
-
-
2023
4
33.18K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

33.18K £Descended-30.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Christopher Richard Julian
Director
30/08/1994 - Present
1
Abraham, Frances Ellen
Director
30/08/1994 - Present
-
Abraham, Vanessa
Director
31/12/2007 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABRAHAM ELLIS AND PARTNERS LIMITED

ABRAHAM ELLIS AND PARTNERS LIMITED is an(a) Dissolved company incorporated on 10/09/1965 with the registered office located at 30b Rampton Road, Cottenham, Cambridge CB24 8UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRAHAM ELLIS AND PARTNERS LIMITED?

toggle

ABRAHAM ELLIS AND PARTNERS LIMITED is currently Dissolved. It was registered on 10/09/1965 and dissolved on 06/05/2025.

Where is ABRAHAM ELLIS AND PARTNERS LIMITED located?

toggle

ABRAHAM ELLIS AND PARTNERS LIMITED is registered at 30b Rampton Road, Cottenham, Cambridge CB24 8UL.

What does ABRAHAM ELLIS AND PARTNERS LIMITED do?

toggle

ABRAHAM ELLIS AND PARTNERS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ABRAHAM ELLIS AND PARTNERS LIMITED have?

toggle

ABRAHAM ELLIS AND PARTNERS LIMITED had 4 employees in 2023.

What is the latest filing for ABRAHAM ELLIS AND PARTNERS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.