Company NameABI Associates Cic
DirectorsVijay Amin and Ruth Carlien Djang
Company StatusActive
Company Number03061379
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Previous NamesAsian Business Initiative Limited and ABI Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Amin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Spencer Close
Park Royal
London
NW10 7DU
Secretary NameMrs Bindu Amin
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Close
London
NW10 7DU
Director NameRuth Carlien Djang
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cranfield Drive
Colindale
London
NW9 5WH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePranlal Sheth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2003)
RoleDirector Of Companies
Correspondence Address70 Howberry Road
Edgware
Middlesex
HA8 6SY

Contact

Websitewww.abi.co.uk/
Email address[email protected]
Telephone020 84384550
Telephone regionLondon

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

400 at £1Mr Vijay Amin
40.00%
Ordinary
400 at £1Ms Ruth Carlien Djang
40.00%
Ordinary
200 at £1Mrs Bindu Amin
20.00%
Ordinary

Financials

Year2014
Net Worth£47,862
Cash£115,839
Current Liabilities£140,350

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

4 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 May 2022 (11 pages)
22 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 May 2021 (11 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 May 2020 (11 pages)
22 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (12 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 May 2018 (12 pages)
13 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
19 July 2017Notification of Ruth Carlien Djang as a person with significant control on 25 May 2017 (2 pages)
19 July 2017Notification of Vijay Amin as a person with significant control on 25 May 2017 (2 pages)
19 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
19 July 2017Notification of Ruth Carlien Djang as a person with significant control on 25 May 2017 (2 pages)
19 July 2017Notification of Vijay Amin as a person with significant control on 25 May 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 July 2013Change of name (2 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed abi associates LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(33 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed abi associates LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(33 pages)
12 July 2013Change of name (2 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Return made up to 25/05/07; full list of members (3 pages)
23 August 2007Return made up to 25/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 25/05/06; full list of members (3 pages)
2 June 2006Return made up to 25/05/06; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 July 2005Return made up to 25/05/05; full list of members (7 pages)
19 July 2005Return made up to 25/05/05; full list of members (7 pages)
31 May 2005Resolutions
  • RES13 ‐ Allotment of shares 08/04/05
(2 pages)
31 May 2005Ad 08/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 May 2005Resolutions
  • RES13 ‐ Allotment of shares 08/04/05
(2 pages)
31 May 2005Ad 08/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
8 July 2004Return made up to 25/05/04; full list of members (7 pages)
8 July 2004Return made up to 25/05/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
15 July 2003Return made up to 25/05/03; full list of members (7 pages)
15 July 2003Return made up to 25/05/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
6 July 2001Return made up to 25/05/01; full list of members (7 pages)
6 July 2001Return made up to 25/05/01; full list of members (7 pages)
12 April 2001Full accounts made up to 31 May 2000 (8 pages)
12 April 2001Full accounts made up to 31 May 2000 (8 pages)
13 July 2000Return made up to 25/05/00; full list of members (7 pages)
13 July 2000Return made up to 25/05/00; full list of members (7 pages)
25 April 2000Company name changed asian business initiative limite d\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed asian business initiative limite d\certificate issued on 26/04/00 (2 pages)
17 January 2000Full accounts made up to 31 May 1999 (8 pages)
17 January 2000Full accounts made up to 31 May 1999 (8 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
10 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1998Full accounts made up to 31 May 1998 (8 pages)
27 November 1998Full accounts made up to 31 May 1998 (8 pages)
22 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
3 October 1997Full accounts made up to 31 May 1997 (8 pages)
3 October 1997Full accounts made up to 31 May 1997 (8 pages)
3 June 1997Return made up to 25/05/97; full list of members (6 pages)
3 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 May 1996 (8 pages)
12 March 1997Full accounts made up to 31 May 1996 (8 pages)
28 May 1996Return made up to 25/05/96; full list of members (6 pages)
28 May 1996Return made up to 25/05/96; full list of members (6 pages)
28 May 1996Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1996Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995Accounting reference date notified as 31/05 (1 page)
24 October 1995Accounting reference date notified as 31/05 (1 page)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Registered office changed on 02/06/95 from: 16 st john street london EC1M 4AY (1 page)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Registered office changed on 02/06/95 from: 16 st john street london EC1M 4AY (1 page)
2 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
25 May 1995Incorporation (26 pages)
25 May 1995Incorporation (26 pages)