Company NameAbel & Brothers Construction Ltd
DirectorPetru Abel Dumitriu
Company StatusActive - Proposal to Strike off
Company Number06480671
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePetru Abel Dumitriu
Date of BirthMay 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Tudor Gardens
London
NW9 8RN
Secretary NameNicoleta Dumitru
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Tudor Gardens
London
NW9 8RN

Location

Registered Address3 Bouverie Gardens
Harrow
HA3 0RQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Petru Able Dumitriu
100.00%
Ordinary

Financials

Year2014
Net Worth-£932
Current Liabilities£25,608

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2021 (3 years, 2 months ago)
Next Return Due6 February 2022 (overdue)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 18 Tudor Gardens London NW9 8RN on 31 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 18 Tudor Gardens London NW9 8RN on 31 October 2017 (1 page)
13 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (1 page)
20 March 2015Director's details changed for Petru Abel Dumitriu on 1 January 2015 (2 pages)
20 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Nicoleta Dumitru on 1 January 2015 (1 page)
20 March 2015Secretary's details changed for Nicoleta Dumitru on 1 January 2015 (1 page)
20 March 2015Director's details changed for Petru Abel Dumitriu on 1 January 2015 (2 pages)
20 March 2015Secretary's details changed for Nicoleta Dumitru on 1 January 2015 (1 page)
20 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Petru Abel Dumitriu on 1 January 2015 (2 pages)
1 November 2014Micro company accounts made up to 31 January 2014 (1 page)
1 November 2014Micro company accounts made up to 31 January 2014 (1 page)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Director's details changed for Petru Abel Dumitriu on 1 October 2009 (2 pages)
22 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Petru Abel Dumitriu on 1 October 2009 (2 pages)
22 April 2013Director's details changed for Petru Abel Dumitriu on 1 October 2009 (2 pages)
22 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Registered office address changed from Kra the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Kra the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 22 March 2012 (1 page)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 23 January 2011 (4 pages)
3 February 2011Annual return made up to 23 January 2011 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 May 2009Registered office changed on 26/05/2009 from 153 valley dr london NW9 9NT (1 page)
26 May 2009Registered office changed on 26/05/2009 from 153 valley dr london NW9 9NT (1 page)
6 May 2009Return made up to 23/01/09; full list of members (5 pages)
6 May 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2008Incorporation (10 pages)
23 January 2008Incorporation (10 pages)