Company NameAbbot Secretaries Limited
Company StatusActive
Company Number01186171
CategoryPrivate Limited Company
Incorporation Date4 October 1974(49 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameJyoti Shah
NationalityBritish
StatusCurrent
Appointed01 September 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
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
RoleCompany Director
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
RoleCompany Director
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
Appointed01 November 2018(44 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMangla Abhaykant Mehta
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1996)
RoleHousewife
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameJyoti Shah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1996)
RoleHousewife
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
Appointed30 July 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1996)
RoleHousewife
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameMeena Dilip Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleHousewife
Correspondence Address86 Princess Avenue
Woodford Green
London
E18
Secretary NameKantilal Somchand Shah
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence Address1 Pavilion Terrace
Southdown Crescent Newbury Park
Ilford
Essex
IG2 7PP
Secretary NameLeela Shirish Shah
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1996)
RoleSecretary
Correspondence Address91 Abbots Gardens
London
N2 0JJ
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
Secretary NameViraj A Mehta
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 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 NameMr Vimal Navin Shah
NationalityBritish
StatusResigned
Appointed20 August 1997(22 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winscombe Way
Stanmore
Middx
HA7 3AX
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed05 November 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
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£41,923
Cash£33,061
Current Liabilities£59,257

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 Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

11 February 2021Secretary's details changed for Jyoti Shah on 11 February 2021 (1 page)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Appointment of Mr Manesh Shirish Shah as a director on 1 November 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 July 2018Director's details changed for Ms Sorali Shah on 1 July 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Cessation of Sorali Shah as a person with significant control on 6 April 2016 (1 page)
8 August 2017Cessation of Sorali Shah as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Beej Shah as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Beej Shah as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 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)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 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)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 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)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
26 February 2013Amended accounts made up to 31 March 2012 (5 pages)
26 February 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)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
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)
27 September 2011Termination of appointment of Vimal Shah as a secretary (1 page)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 September 2011Appointment of Ms Sorali Shah as a director (2 pages)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 September 2011Appointment of Ms Beej Shah as a director (2 pages)
27 September 2011Termination of appointment of Manesh Shah as a director (1 page)
27 September 2011Appointment of Ms Sorali Shah as a director (2 pages)
27 September 2011Termination of appointment of Manesh Shah as a director (1 page)
27 September 2011Appointment of Ms Beej Shah as a director (2 pages)
27 September 2011Termination of appointment of Vimal Shah as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 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 August 2009Return made up to 30/07/09; full list of members (3 pages)
19 August 2009Return made up to 30/07/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 85 abbots gardens london N2 0JJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 85 abbots gardens london N2 0JJ (1 page)
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)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 August 2007Return made up to 30/07/07; full list of members (7 pages)
12 August 2007Return made up to 30/07/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 30/07/05; full list of members (7 pages)
16 August 2005Return made up to 30/07/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 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)
4 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
15 July 2004Registered office changed on 15/07/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
15 July 2004Registered office changed on 15/07/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
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 August 2003Return made up to 30/07/03; full list of members (6 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
7 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
7 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
23 February 1996Secretary resigned;director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned;director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996New director appointed (2 pages)
9 August 1995Return made up to 30/07/95; full list of members (6 pages)
9 August 1995Return made up to 30/07/95; full list of members (6 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)