ABC SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ABC SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316245

Incorporation date

02/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

42-46 Station Road, Edgware HA8 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon21/11/2019
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon08/10/2018
Change of details for Mrs Adina-Mihaela Arvinte as a person with significant control on 2018-10-07
dot icon08/10/2018
Director's details changed for Mrs Adina-Mihaela Arvinte on 2018-10-08
dot icon08/10/2018
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 2018-10-08
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon16/11/2017
Notification of Adina-Mihaela Arvinte as a person with significant control on 2016-11-21
dot icon16/11/2017
Cessation of Yasmin Pathan as a person with significant control on 2016-11-21
dot icon31/08/2017
Director's details changed for Mrs Adina-Mihaela Arvinte on 2017-08-31
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/09/2016
Termination of appointment of Yasmin Pathan as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mrs Adina-Mihaela Arvinte as a director on 2016-09-21
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/11/2014
Director's details changed for Ms Yasmin Pathan on 2014-11-11
dot icon14/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon09/12/2013
Director's details changed for Ms Yasmin Pathan on 2012-11-05
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/04/2012
Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2012-04-02
dot icon28/03/2012
Termination of appointment of Zarmar Tripathi as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Zarmar Tripathi on 2009-11-02
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/02/2009
Return made up to 02/11/08; full list of members
dot icon09/02/2009
Director's change of particulars / zarmar tripathi / 01/11/2008
dot icon18/11/2008
Director appointed mrs zarmar tripathi
dot icon28/05/2008
Director appointed ms yasmin pathan
dot icon28/05/2008
Appointment terminated director shantilal vara
dot icon28/05/2008
Appointment terminated secretary yasmin pathan
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/11/2007
Return made up to 02/11/07; full list of members
dot icon12/11/2007
Secretary's particulars changed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/01/2007
Return made up to 02/11/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 02/11/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/01/2005
Return made up to 02/11/04; full list of members
dot icon23/12/2003
Return made up to 02/11/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/09/2003
Accounting reference date shortened from 30/11/03 to 30/04/03
dot icon30/08/2003
Ad 15/10/02--------- £ si 100@1
dot icon20/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon11/04/2003
Return made up to 02/11/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: 237 preston road wembley middlesex HA9 8PE
dot icon27/06/2002
Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
New director appointed
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Director resigned
dot icon02/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
266.00
-
0.00
2.11K
-
2022
3
4.01K
-
0.00
9.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pathan, Yasmin
Director
01/05/2008 - 21/09/2016
10
Sunil Bance
Director
02/11/2001 - 10/07/2003
11
Arvinte, Adina-Mihaela
Director
21/09/2016 - Present
15
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/11/2001 - 05/11/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/11/2001 - 05/11/2001
9606

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC SECRETARIES LIMITED

ABC SECRETARIES LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 42-46 Station Road, Edgware HA8 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC SECRETARIES LIMITED?

toggle

ABC SECRETARIES LIMITED is currently Active. It was registered on 02/11/2001 .

Where is ABC SECRETARIES LIMITED located?

toggle

ABC SECRETARIES LIMITED is registered at 42-46 Station Road, Edgware HA8 7AB.

What does ABC SECRETARIES LIMITED do?

toggle

ABC SECRETARIES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ABC SECRETARIES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-02 with updates.