ABBEYFAX LIMITED

Register to unlock more data on OkredoRegister

ABBEYFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02241621

Incorporation date

07/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnley House, 3 Burnley Road, Dollis Hill, London NW10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon27/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon24/01/2019
Amended micro company accounts made up to 2018-03-31
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon12/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon21/05/2011
Director's details changed for Mrs Illa Chandu Badiani on 2011-05-14
dot icon21/05/2011
Secretary's details changed for Mr Chandu Nanji Badiani on 2011-05-14
dot icon18/04/2011
Appointment of Mr Chandu Nanji Badiani as a director
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 15/05/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 15/05/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 15/05/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 15/05/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/06/2004
Return made up to 15/05/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/06/2003
Return made up to 15/05/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon27/05/2002
Ad 31/03/00--------- £ si 100@1
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Nc inc already adjusted 31/03/00
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/06/2001
Return made up to 15/05/01; full list of members
dot icon13/06/2001
Ad 31/03/01--------- £ si 100@1=100 £ ic 200/300
dot icon13/06/2001
Resolutions
dot icon13/06/2001
£ nc 100/1000 31/03/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned;director resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon27/07/2000
Return made up to 15/05/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 15/05/99; no change of members
dot icon09/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/05/1998
Return made up to 15/05/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/05/1997
Return made up to 15/05/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/08/1996
Resolutions
dot icon20/07/1996
Particulars of mortgage/charge
dot icon21/05/1996
Return made up to 15/05/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Secretary resigned
dot icon15/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
Particulars of mortgage/charge
dot icon19/05/1994
Return made up to 15/05/94; full list of members
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New secretary appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
Return made up to 15/05/93; no change of members
dot icon10/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon13/11/1992
Full accounts made up to 1990-03-31
dot icon27/08/1992
Return made up to 15/05/92; no change of members
dot icon06/08/1991
Return made up to 15/05/91; full list of members
dot icon30/07/1991
Compulsory strike-off action has been discontinued
dot icon28/07/1991
Return made up to 18/05/90; change of members
dot icon27/07/1991
Ad 02/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1991
First Gazette notice for compulsory strike-off
dot icon18/10/1989
Particulars of mortgage/charge
dot icon18/10/1989
Particulars of mortgage/charge
dot icon13/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1989
Particulars of mortgage/charge
dot icon30/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon30/05/1989
Return made up to 15/05/89; full list of members
dot icon24/05/1989
Resolutions
dot icon02/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Resolutions
dot icon20/05/1988
Registered office changed on 20/05/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
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
9
2.66M
-
0.00
46.44K
-
2022
9
2.72M
-
0.00
175.70K
-
2023
9
-
-
0.00
-
-
2023
9
-
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badiani, Chandu Nanji
Director
11/04/2011 - Present
3
Badiani, Sheila Suryakant
Director
05/07/1993 - 30/10/2000
5
Badiani, Illa Chandu
Director
30/10/2000 - Present
3
Badiani, Chandu Nanji
Secretary
30/10/2000 - Present
1
Badiani, Sheila Suryakant
Secretary
12/12/1994 - 30/10/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABBEYFAX LIMITED

ABBEYFAX LIMITED is an(a) Active company incorporated on 07/04/1988 with the registered office located at Burnley House, 3 Burnley Road, Dollis Hill, London NW10 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYFAX LIMITED?

toggle

ABBEYFAX LIMITED is currently Active. It was registered on 07/04/1988 .

Where is ABBEYFAX LIMITED located?

toggle

ABBEYFAX LIMITED is registered at Burnley House, 3 Burnley Road, Dollis Hill, London NW10 1DY.

What does ABBEYFAX LIMITED do?

toggle

ABBEYFAX LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ABBEYFAX LIMITED have?

toggle

ABBEYFAX LIMITED had 9 employees in 2023.

What is the latest filing for ABBEYFAX LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.