Company NameAbbtocone Limited
DirectorsSunita Takkar and Vinod Takkar
Company StatusActive
Company Number04169721
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Sunita Takkar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 London Road
Twickenham
TW1 3SZ
Director NameMr Vinod Takkar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 London Road
Twickenham
TW1 3SZ
Director NameRanjit Manubhai Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChairman
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Shailesh Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMrs Smita Sailesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameSnehlatta Patel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Smita Sailesh Patel
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMr Nimesh Patel
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMr Pramesh Patel
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Verulam Avenue
Purley
Surrey
CR8 3NR

Contact

Telephone020 86731749
Telephone regionLondon

Location

Registered Address63 London Road
Twickenham
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shailesh Patel
50.00%
Ordinary
1 at £1Mrs Snehlatta Patel
25.00%
Ordinary
1 at £1Smita Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£46,191
Cash£2,093
Current Liabilities£136,642

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

18 August 2011Delivered on: 20 August 2011
Persons entitled: Royal Bank of Canad Trust Corporation Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance, being the sum from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
10 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
21 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
21 September 2020Termination of appointment of Smita Sailesh Patel as a director on 24 August 2020 (1 page)
21 September 2020Termination of appointment of Smita Sailesh Patel as a secretary on 24 August 2020 (1 page)
21 September 2020Termination of appointment of Shailesh Patel as a director on 24 August 2020 (1 page)
21 September 2020Termination of appointment of Snehlatta Patel as a director on 24 August 2020 (1 page)
28 August 2020Cessation of Smita Sailesh Patel as a person with significant control on 24 August 2020 (1 page)
28 August 2020Appointment of Mr Vinod Takkar as a director on 25 August 2020 (2 pages)
28 August 2020Registered office address changed from 25 Balham High Road London SW12 9AL to 63 London Road Twickenham TW1 3SZ on 28 August 2020 (1 page)
28 August 2020Cessation of Sailesh Patel as a person with significant control on 24 August 2020 (1 page)
28 August 2020Appointment of Mrs Sunita Takkar as a director on 25 August 2020 (2 pages)
28 August 2020Notification of Vinod Takkar as a person with significant control on 25 August 2020 (2 pages)
27 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 September 2017Amended total exemption full accounts made up to 31 March 2016 (6 pages)
18 September 2017Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2017Amended total exemption full accounts made up to 31 March 2016 (6 pages)
18 September 2017Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Termination of appointment of Pramesh Patel as a director on 1 November 2015 (1 page)
21 December 2015Termination of appointment of Nimesh Patel as a director on 1 November 2015 (1 page)
21 December 2015Termination of appointment of Nimesh Patel as a director on 1 November 2015 (1 page)
21 December 2015Termination of appointment of Pramesh Patel as a director on 1 November 2015 (1 page)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(8 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(8 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Appointment of Mr Pramesh Patel as a director (2 pages)
24 August 2010Appointment of Mr Pramesh Patel as a director (2 pages)
24 August 2010Appointment of Mr Nimesh Patel as a director (2 pages)
24 August 2010Appointment of Mr Nimesh Patel as a director (2 pages)
20 May 2010Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 April 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 1 April 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 1 April 2009 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Director resigned (1 page)
27 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 01/04/05; full list of members (3 pages)
1 April 2005Return made up to 01/04/05; full list of members (3 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Return made up to 28/02/03; full list of members (8 pages)
16 April 2003Return made up to 28/02/03; full list of members (8 pages)
15 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New director appointed (2 pages)
28 February 2001Incorporation (12 pages)
28 February 2001Incorporation (12 pages)