ABALANE LIMITED

Register to unlock more data on OkredoRegister

ABALANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673146

Incorporation date

21/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laxmi House, 2b Draycott Avenue, Kenton Harrow, Middlesex HA3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon05/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Notification of Neela Shah as a person with significant control on 2016-04-06
dot icon21/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/11/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon15/12/2021
Termination of appointment of Neela Shah as a secretary on 2021-12-14
dot icon15/12/2021
Appointment of Mrs Neela Shah as a director on 2021-12-14
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 9 in full
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Pravinchandra Kanji Shah on 2010-01-14
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/01/2009
Amended accounts made up to 2007-10-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon06/10/2008
Amended accounts made up to 2007-10-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Return made up to 14/01/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/01/2007
Return made up to 14/01/07; full list of members
dot icon07/11/2006
Declaration of shares redemption:auditor's report
dot icon07/11/2006
£ ic 110000/60000 16/10/06 £ sr 50000@1=50000
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/02/2006
Return made up to 14/01/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/01/2005
Return made up to 14/01/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/02/2004
Return made up to 14/01/04; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/01/2003
Return made up to 14/01/03; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/02/2002
Return made up to 14/01/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon24/01/2001
Return made up to 14/01/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Return made up to 14/01/00; full list of members
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Ad 20/12/99--------- £ si 80000@1=80000 £ ic 30000/110000
dot icon29/12/1999
£ nc 100000/150000 20/12/99
dot icon06/08/1999
Accounts for a small company made up to 1998-10-31
dot icon23/02/1999
Return made up to 14/01/99; full list of members
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Accounts for a small company made up to 1997-10-31
dot icon17/06/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 14/01/98; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
New secretary appointed
dot icon12/02/1997
Return made up to 14/01/97; no change of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon31/01/1996
Return made up to 14/01/96; full list of members
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1995
Accounts for a small company made up to 1994-10-31
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1993-10-31
dot icon17/06/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 14/01/94; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-10-31
dot icon21/01/1993
Return made up to 14/01/93; full list of members
dot icon13/10/1992
Ad 26/08/92--------- £ si 28900@1=28900 £ ic 1100/30000
dot icon13/10/1992
Resolutions
dot icon13/10/1992
£ nc 10000/100000 25/08/92
dot icon16/09/1992
Accounts for a small company made up to 1991-10-31
dot icon20/01/1992
Return made up to 14/01/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1990-10-31
dot icon04/05/1991
Particulars of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon28/01/1991
Return made up to 14/01/91; no change of members
dot icon14/11/1990
Accounts for a small company made up to 1989-10-31
dot icon05/04/1990
Return made up to 14/01/90; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1988-10-31
dot icon24/02/1989
Return made up to 14/01/89; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1987-10-31
dot icon12/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon19/05/1988
Registered office changed on 19/05/88 from:\20 turnpike lane, london, N8 0PS
dot icon18/02/1988
Return made up to 14/01/88; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1986-10-31
dot icon10/06/1987
Return made up to 14/01/87; full list of members; amend
dot icon21/01/1987
Return made up to 14/01/87; full list of members
dot icon19/07/1986
Accounts for a small company made up to 1985-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-53.30 % *

* during past year

Cash in Bank

£298,942.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.68M
-
0.00
640.10K
-
2022
2
1.79M
-
0.00
298.94K
-
2022
2
1.79M
-
0.00
298.94K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.94K £Descended-53.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Neela
Director
14/12/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABALANE LIMITED

ABALANE LIMITED is an(a) Active company incorporated on 21/10/1982 with the registered office located at Laxmi House, 2b Draycott Avenue, Kenton Harrow, Middlesex HA3 0BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABALANE LIMITED?

toggle

ABALANE LIMITED is currently Active. It was registered on 21/10/1982 .

Where is ABALANE LIMITED located?

toggle

ABALANE LIMITED is registered at Laxmi House, 2b Draycott Avenue, Kenton Harrow, Middlesex HA3 0BU.

What does ABALANE LIMITED do?

toggle

ABALANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABALANE LIMITED have?

toggle

ABALANE LIMITED had 2 employees in 2022.

What is the latest filing for ABALANE LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-02 with no updates.