ASIAN BUSINESS PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ASIAN BUSINESS PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234219

Incorporation date

23/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

429-433 Pinner Road Unit 118 Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Registered office address changed from 429-433 Pinner Road Units 313-315 Harrow HA1 4HN United Kingdom to 429-433 Pinner Road Unit 118 Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 2025-11-20
dot icon09/04/2025
Termination of appointment of Sarojben Mansukhbhai Patel as a secretary on 2025-03-31
dot icon09/04/2025
Termination of appointment of Pushpaben Chandrakant Patel as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Sarojben Mansukhbhai Patel as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Urja Patel as a director on 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/01/2024
Registered office address changed from Harrow Business Centre 429-433 Pinner Road Units 207-208 Harrow HA1 4HN England to Units 313-315 429-433 Pinner Road Pinner Road Harrow HA1 4HN on 2024-01-10
dot icon10/01/2024
Registered office address changed from Units 313-315 429-433 Pinner Road Pinner Road Harrow HA1 4HN England to Units 313-315, 429-433 Pinner Road Pinner Road Harrow HA1 4HN on 2024-01-10
dot icon10/01/2024
Registered office address changed from Units 313-315, 429-433 Pinner Road Pinner Road Harrow HA1 4HN England to , 429-433 Pinner Road Units 313-315 Harrow HA1 4HN on 2024-01-10
dot icon10/01/2024
Registered office address changed from , 429-433 Pinner Road Units 313-315 Harrow HA1 4HN England to 429-433 Pinner Road Units 313-315 Harrow HA1 4HN on 2024-01-10
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2022
Registered office address changed from 12 Hoxton Market Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW England to Harrow Business Centre 429-433 Pinner Road Units 207-208 Harrow HA1 4HN on 2022-02-19
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Registered office address changed from Unit 1 Karmayoga House 12 Hoxton Market London London N1 6HW United Kingdom to 12 Hoxton Market Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW on 2020-11-23
dot icon09/06/2020
Registered office address changed from Karmayoga House Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW England to Unit 1 Karmayoga House 12 Hoxton Market London London N1 6HW on 2020-06-09
dot icon09/06/2020
Registered office address changed from Karmayoga House Unit 1 Karmayoga House 12 Hoxton Market London N1 6HW England to Karmayoga House Unit 7 Karmayoga House 12 Hoxton Market London N1 6HW on 2020-06-09
dot icon15/05/2020
Termination of appointment of Merul Patel as a director on 2020-05-15
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Registered office address changed from 12 Hoxton Market London N1 6HW to Karmayoga House Unit 1 Karmayoga House 12 Hoxton Market London N1 6HW on 2018-12-13
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Registered office address changed from Karma Yoga House 12 Hoxton Market Off Coronet Street London N1 6HW to 12 Hoxton Market London N1 6HW on 2015-12-24
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/03/2010
Director's details changed for Pushpabahen Chandrakant Patel on 2009-12-31
dot icon19/03/2010
Secretary's details changed for Sarojben Mansukhbhai Patel on 2009-12-31
dot icon19/03/2010
Director's details changed for Sarojben Mansukhbhai Patel on 2009-12-31
dot icon19/03/2010
Director's details changed for Mrs Urja Patel on 2009-12-31
dot icon19/03/2010
Director's details changed for Dr Merul Patel on 2009-12-31
dot icon19/03/2010
Director's details changed for Mr Chandrakant Babubhai Patel on 2009-12-31
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/05/2008
Accounts for a small company made up to 2007-03-31
dot icon06/03/2008
Return made up to 31/12/07; full list of members
dot icon29/02/2008
Director's change of particulars / utja patel / 28/02/2008
dot icon29/02/2008
Director's change of particulars / merul patel / 28/02/2008
dot icon16/04/2007
Accounts for a small company made up to 2006-03-31
dot icon16/03/2007
Return made up to 31/12/06; full list of members
dot icon01/08/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon21/04/2006
Accounts for a small company made up to 2005-06-30
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2005
Accounts for a small company made up to 2004-06-30
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-06-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-06-30
dot icon07/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-06-30
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon20/03/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-06-30
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon15/10/1996
Director's particulars changed
dot icon15/10/1996
Director's particulars changed
dot icon15/10/1996
Secretary's particulars changed;director's particulars changed
dot icon02/02/1996
Accounts for a small company made up to 1995-06-30
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-06-30
dot icon14/02/1993
Resolutions
dot icon21/01/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon07/07/1992
Accounts for a small company made up to 1991-06-30
dot icon07/05/1992
Accounts for a small company made up to 1990-06-30
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon05/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon17/01/1991
Return made up to 12/11/90; full list of members
dot icon19/06/1990
Accounts for a small company made up to 1989-06-30
dot icon19/06/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1989
Wd 08/05/89 ad 05/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Registered office changed on 07/04/88 from: 124-128 city road london EC1V 2NJ
dot icon23/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon-18.33 % *

* during past year

Cash in Bank

£145,449.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
7
164.45K
-
0.00
190.49K
-
2022
7
130.07K
-
0.00
178.09K
-
2023
9
151.80K
-
0.00
145.45K
-
2023
9
151.80K
-
0.00
145.45K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

151.80K £Ascended16.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.45K £Descended-18.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Merul
Director
24/11/2004 - 15/05/2020
1
Patel, Urja
Director
24/11/2004 - 31/03/2025
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASIAN BUSINESS PUBLICATIONS LIMITED

ASIAN BUSINESS PUBLICATIONS LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at 429-433 Pinner Road Unit 118 Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN. There is currently no 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 ASIAN BUSINESS PUBLICATIONS LIMITED?

toggle

ASIAN BUSINESS PUBLICATIONS LIMITED is currently Active. It was registered on 23/03/1988 .

Where is ASIAN BUSINESS PUBLICATIONS LIMITED located?

toggle

ASIAN BUSINESS PUBLICATIONS LIMITED is registered at 429-433 Pinner Road Unit 118 Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN.

What does ASIAN BUSINESS PUBLICATIONS LIMITED do?

toggle

ASIAN BUSINESS PUBLICATIONS LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does ASIAN BUSINESS PUBLICATIONS LIMITED have?

toggle

ASIAN BUSINESS PUBLICATIONS LIMITED had 9 employees in 2023.

What is the latest filing for ASIAN BUSINESS PUBLICATIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.