Company NameAbbot Management Services Limited
Company StatusActive
Company Number01186170
CategoryPrivate Limited Company
Incorporation Date4 October 1974(49 years, 7 months ago)
Previous NameAbbot (Management Consultants) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Beej Manesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Sorali Shah
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Manesh Shirish Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(38 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMangla Abhaykant Mehta
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameJyoti Shah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Templars Crescent
Finchley
London
Borough Of Barnet
N3 3QS
Director NameLeela Shirish Shah
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameMeena Dilip Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address86 Princess Avenue
Woodford Green
London
E18
Director NameViraj A Mehta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleAccountant
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Manesh Shirish Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(21 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Abbots Gardens
London
N2 0JJ
Director NameNavinchandra Chhaganlal Shah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(21 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Templars Crescent
London
N3 3QS
Director NameMr Abhaykant Sukhlal Mehta
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Secretary NameLeela Shirish Shah
NationalityBritish
StatusResigned
Appointed01 September 2004(29 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 February 2021)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Vimal Navin Shah
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winscombe Way
Stanmore
Middx
HA7 3AX
Secretary NameAbbot Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1993(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2004)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £0.01Beej Shah
37.50%
Ordinary
3.8k at £0.01Sorali Shah
37.50%
Ordinary
2.5k at £0.01Jyoti Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£50,638
Cash£43,114
Current Liabilities£21,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

4 May 1993Delivered on: 20 May 1993
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Rentals account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan and guarantee agreement dated 29/03/92.
Particulars: The company assigns to the bank three sterling deposit accounts in the books of national westminster bank PLC. See the mortgage charge document for full details.
Outstanding
11 May 1992Delivered on: 20 May 1992
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Rental accounts charge
Secured details: All monies due or to become due from the borrowers (as defined) to the chargee pursuant to a loan agreement dated 29TH march 1992 and/or this charge.
Particulars: Three sterling deposit accounts. See form 395 relevant to this charge.
Outstanding
29 July 1991Delivered on: 9 August 1991
Persons entitled: Swiss Bank Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement of even date.
Particulars: By way of first fixed charge any sum or sums which are from time to time deposited in the account ("the trust account")of the trustee with the lender (account no. 23542707) see doc 395/m/120/l/12.8 For full details.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 February 2021Satisfaction of charge 1 in full (1 page)
25 February 2021Satisfaction of charge 2 in full (1 page)
25 February 2021Satisfaction of charge 3 in full (1 page)
25 February 2021Termination of appointment of Leela Shirish Shah as a secretary on 25 February 2021 (1 page)
11 February 2021Secretary's details changed for Leela Shirish Shah on 11 February 2021 (1 page)
11 February 2021Change of details for Mrs Sorali Shah as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mrs Beej Manesh Shah on 11 February 2021 (2 pages)
11 February 2021Change of details for Mrs Beej Manesh Shah as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Manesh Shirish Shah on 11 February 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Director's details changed for Ms Sorali Shah on 1 July 2018 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Mr Manesh Shirish Shah as a director (2 pages)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Mr Manesh Shirish Shah as a director (2 pages)
16 January 2013Amended accounts made up to 31 March 2012 (5 pages)
16 January 2013Amended accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Termination of appointment of Vimal Shah as a secretary (1 page)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Vimal Shah as a secretary (1 page)
7 February 2012Termination of appointment of Manesh Shah as a director (1 page)
7 February 2012Termination of appointment of Manesh Shah as a director (1 page)
7 February 2012Termination of appointment of Manesh Shah as a director (1 page)
7 February 2012Termination of appointment of Manesh Shah as a director (1 page)
6 February 2012Appointment of Ms Beej Shah as a director (2 pages)
6 February 2012Appointment of Ms Sorali Shah as a director (2 pages)
6 February 2012Termination of appointment of Manesh Shah as a director (1 page)
6 February 2012Appointment of Ms Beej Shah as a director (2 pages)
6 February 2012Termination of appointment of Manesh Shah as a director (1 page)
6 February 2012Appointment of Ms Sorali Shah as a director (2 pages)
6 February 2012Termination of appointment of Navinchandra Shah as a director (1 page)
6 February 2012Termination of appointment of Navinchandra Shah as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 02/03/09; full list of members (4 pages)
19 May 2009Return made up to 02/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Registered office changed on 29/05/2008 from 85 abbots gardens london N2 0JJ (1 page)
29 May 2008Registered office changed on 29/05/2008 from 85 abbots gardens london N2 0JJ (1 page)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 August 2007Registered office changed on 12/08/07 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
12 August 2007Registered office changed on 12/08/07 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 02/03/07; full list of members (7 pages)
20 March 2007Return made up to 02/03/07; full list of members (7 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 02/03/06; full list of members (7 pages)
15 March 2006Return made up to 02/03/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2004Delivery ext'd 3 mth 31/03/05 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
10 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
14 March 1997Return made up to 02/03/97; full list of members (6 pages)
14 March 1997Return made up to 02/03/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
17 April 1996Auditor's resignation (1 page)
17 April 1996Auditor's resignation (1 page)
14 March 1996Return made up to 02/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(7 pages)
14 March 1996Return made up to 02/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(7 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
7 March 1995Return made up to 02/03/95; full list of members (6 pages)
7 March 1995Return made up to 02/03/95; full list of members (6 pages)