Company NameThe Abel Partnership Limited
Company StatusDissolved
Company Number04183036
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Roy Rautenbach
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Horsham Road, Palmers Cross
Bramley
Guildford
Surrey
GU5 0LL
Director NameMrs Lori Jennifer Rautenbach
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Horsham Road, Palmers Cross
Bramley
Guildford
Surrey
GU5 0LL
Secretary NameMr Gordon Roy Rautenbach
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilestone Horsham Road, Palmers Cross
Bramley
Guildford
Surrey
GU5 0LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£126,711
Cash£9,085
Current Liabilities£25,509

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

12 March 2020Statement of affairs (9 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-24
(1 page)
4 March 2020Appointment of a voluntary liquidator (3 pages)
11 February 2020Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 11 February 2020 (1 page)
4 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 April 2018Notification of Gordon Roy Rautenbach as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Notification of Lori Jennifer Rautenbach as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 March 2013Director's details changed for Mrs Lori Jennifer Rautenbach on 25 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Mrs Lori Jennifer Rautenbach on 25 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mr Gordon Roy Rautenbach on 20 March 2011 (1 page)
28 April 2011Director's details changed for Mr Gordon Roy Rautenbach on 20 March 2011 (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 June 2006Registered office changed on 21/06/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
21 June 2006Return made up to 20/03/06; full list of members (2 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 20/03/06; full list of members (2 pages)
21 June 2006Location of debenture register (1 page)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 April 2005Return made up to 20/03/05; full list of members (5 pages)
11 April 2005Return made up to 20/03/05; full list of members (5 pages)
20 September 2004Full accounts made up to 30 November 2003 (11 pages)
20 September 2004Full accounts made up to 30 November 2003 (11 pages)
17 June 2004Return made up to 20/03/04; full list of members (7 pages)
17 June 2004Return made up to 20/03/04; full list of members (7 pages)
16 June 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
16 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
16 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
16 June 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
11 April 2003Return made up to 20/03/03; full list of members (7 pages)
11 April 2003Return made up to 20/03/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002Return made up to 20/03/02; full list of members (6 pages)
23 April 2002Return made up to 20/03/02; full list of members (6 pages)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2002£ nc 500000/1500000 25/02/02 (1 page)
13 March 2002£ nc 500000/1500000 25/02/02 (1 page)
29 January 2002Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2002Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 48 high street burnham buckinghamshire SL1 7JP (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 48 high street burnham buckinghamshire SL1 7JP (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Incorporation (18 pages)
20 March 2001Incorporation (18 pages)