Company NameAsian Business Publications Limited
Company StatusActive
Company Number02234219
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Chandrakant Babubhai Patel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address429-433 Pinner Road Units 313-315
Harrow
HA1 4HN
Director NameMrs Pushpaben Chandrakant Patel
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Units 313-315
Harrow
HA1 4HN
Director NameMiss Sarojben Mansukhbhai Patel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Units 313-315
Harrow
HA1 4HN
Secretary NameMiss Sarojben Mansukhbhai Patel
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Units 313-315
Harrow
HA1 4HN
Director NameMrs Urja Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Management Manager
Country of ResidenceUnited Kingdom
Correspondence Address429-433 Pinner Road Units 313-315
Harrow
HA1 4HN
Director NameDr Merul Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(16 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 May 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKarmayoga House Unit 1 Karmayoga House
12 Hoxton Market
London
N1 6HW

Contact

Websitewww.abplgroup.com
Telephone020 77494080
Telephone regionLondon

Location

Registered Address429-433 Pinner Road
Units 313-315
Harrow
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Gujarat Samachar Publications LTD
99.00%
Ordinary
1 at £1Mr Chandrakant Babubhai Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£15,148
Cash£284,309
Current Liabilities£622,435

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

21 May 1991Delivered on: 30 May 1991
Satisfied on: 16 October 1996
Persons entitled: Equatorial Bank PLC

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

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Registered office address changed from Unit 1 Karmayoga House 12 Hoxton Market London London N1 6HW United Kingdom to 12 Hoxton Market Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW on 23 November 2020 (1 page)
9 June 2020Registered office address changed from Karmayoga House Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW England to Unit 1 Karmayoga House 12 Hoxton Market London London N1 6HW on 9 June 2020 (1 page)
9 June 2020Registered office address changed from Karmayoga House Unit 1 Karmayoga House 12 Hoxton Market London N1 6HW England to Karmayoga House Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW on 9 June 2020 (1 page)
15 May 2020Termination of appointment of Merul Patel as a director on 15 May 2020 (1 page)
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 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 December 2018Registered office address changed from 12 Hoxton Market London N1 6HW to Karmayoga House Unit 1 Karmayoga House 12 Hoxton Market London N1 6HW on 13 December 2018 (1 page)
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 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
24 December 2015Registered office address changed from Karma Yoga House 12 Hoxton Market Off Coronet Street London N1 6HW to 12 Hoxton Market London N1 6HW on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Karma Yoga House 12 Hoxton Market Off Coronet Street London N1 6HW to 12 Hoxton Market London N1 6HW on 24 December 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 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)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (8 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 (9 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 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)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 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 (9 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (9 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 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 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 Mrs Urja 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 Mrs Urja Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Dr Merul 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 2010Secretary's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (1 page)
19 March 2010Director's details changed for Sarojben Mansukhbhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Dr Merul 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 Sarojben Mansukhbhai Patel on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mr Chandrakant Babubhai Patel on 31 December 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (11 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 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
29 February 2008Director's change of particulars / utja patel / 28/02/2008 (2 pages)
29 February 2008Director's change of particulars / merul patel / 28/02/2008 (2 pages)
29 February 2008Director's change of particulars / utja patel / 28/02/2008 (2 pages)
29 February 2008Director's change of particulars / merul patel / 28/02/2008 (2 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 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)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (8 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 (8 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (8 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 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 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 (7 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 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 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 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 (7 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
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 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 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 (7 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (7 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 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1988Incorporation (15 pages)
23 March 1988Incorporation (15 pages)