Company NameGujarat Samachar Publications Limited
Company StatusActive
Company Number01291862
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Previous NameNew Life Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Chandrakant Babubhai Patel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years after company formation)
Appointment Duration31 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
Director NameMrs Pushpaben Chandrakant Patel
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
Director NameMiss Sarojben Mansukhbhai Patel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
Secretary NameMiss Sarojben Mansukhbhai Patel
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
Director NameMrs Urja Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(27 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
Director NameMerul Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(27 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 March 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Units 207-208
Harrow
HA1 4HN

Contact

Websiteabplgroup.com
Telephone020 77494080
Telephone regionLondon

Location

Registered Address429-433 Pinner Road Unit 313-315
Harrow
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

34 at £1C.b. Patel
34.00%
Ordinary
33 at £1Miss S.m. Patel
33.00%
Ordinary
33 at £1Mrs P.c. Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£7,043
Cash£6,584

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 June 1992Delivered on: 25 June 1992
Satisfied on: 16 October 1996
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1982Delivered on: 26 February 1982
Satisfied on: 16 October 1996
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital together with all buildings & fixed plant & machinery (please see doc M8).
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 January 2024Registered office address changed from Harrow Business Centre 429-433 Pinner Road Units 207-208 Harrow HA1 4HN England to 429-433 Pinner Road Unit 313-315 Harrow HA1 4HN on 10 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2022Termination of appointment of Merul Patel as a director on 24 March 2022 (1 page)
19 February 2022Registered office address changed from Unit 1 Karmayoga House, 12 Hoxton Market Unit 1 Karmayoga House Hoxton Market London N1 6HW England to Harrow Business Centre 429-433 Pinner Road Units 207-208 Harrow HA1 4HN on 19 February 2022 (1 page)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 January 2019Registered office address changed from Karma Yoga House 12 Hoxton Market Off Coronet Street London N1 6HW to Unit 1 Karmayoga House, 12 Hoxton Market Unit 1 Karmayoga House Hoxton Market London N1 6HW on 11 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 March 2010Secretary's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (1 page)
19 March 2010Director's details changed for Pushpabahen Chandrakant Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mr Chandrakant Babubhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mrs Urja Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mrs Urja Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mr Chandrakant Babubhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Pushpabahen Chandrakant Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Merul Patel on 31 December 2009 (2 pages)
19 March 2010Secretary's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (1 page)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Merul Patel on 31 December 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 March 2008Return made up to 31/12/07; full list of members (5 pages)
20 March 2008Return made up to 31/12/07; full list of members (5 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 March 2007Return made up to 31/12/06; full list of members (8 pages)
19 March 2007Return made up to 31/12/06; full list of members (8 pages)
1 August 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 August 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 April 2006£ ic 67033/33067 30/03/06 £ sr 33966@1=33966 (1 page)
28 April 2006£ ic 33067/100 30/03/06 £ sr 32967@1=32967 (1 page)
28 April 2006£ ic 100000/67033 30/03/06 £ sr 32967@1=32967 (1 page)
28 April 2006£ ic 100000/67033 30/03/06 £ sr 32967@1=32967 (1 page)
28 April 2006£ ic 33067/100 30/03/06 £ sr 32967@1=32967 (1 page)
28 April 2006£ ic 67033/33067 30/03/06 £ sr 33966@1=33966 (1 page)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
28 February 2006Declaration of shares redemption:auditor's report (3 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Return made up to 31/12/99; full list of members (7 pages)
9 March 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 March 1997Return made up to 31/12/96; full list of members (7 pages)
20 March 1997Return made up to 31/12/96; full list of members (7 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
2 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 June 1991Company name changed new life publications LIMITED\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed new life publications LIMITED\certificate issued on 01/07/91 (2 pages)
22 December 1976Incorporation (12 pages)
22 December 1976Incorporation (12 pages)