Background WavePink WaveYellow Wave

ABBOT SECRETARIES LIMITED (01186171)

ABBOT SECRETARIES LIMITED (01186171) is an active UK company. incorporated on 4 October 1974. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. ABBOT SECRETARIES LIMITED has been registered for 51 years. Current directors include SHAH, Beej Manesh, SHAH, Manesh Shirish, SHAH, Sorali.

Company Number
01186171
Status
active
Type
ltd
Incorporated
4 October 1974
Age
51 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
SHAH, Beej Manesh, SHAH, Manesh Shirish, SHAH, Sorali
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT SECRETARIES LIMITED

ABBOT SECRETARIES LIMITED is an active company incorporated on 4 October 1974 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. ABBOT SECRETARIES LIMITED was registered 51 years ago.(SIC: 69202)

Status

active

Active since 51 years ago

Company No

01186171

LTD Company

Age

51 Years

Incorporated 4 October 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

1 Doughty Street London, WC1N 2PH,

Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHAH, Jyoti

Active
Doughty Street, LondonWC1N 2PH
Secretary
Appointed 01 Sept 2004

SHAH, Beej Manesh

Active
Doughty Street, LondonWC1N 2PH
Born October 1969
Director
Appointed 01 Apr 2011

SHAH, Manesh Shirish

Active
Doughty Street, LondonWC1N 2PH
Born January 1965
Director
Appointed 01 Nov 2018

SHAH, Sorali

Active
Doughty Street, LondonWC1N 2PH
Born May 1973
Director
Appointed 01 Apr 2011

MEHTA, Viraj A

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Secretary
Appointed 08 Feb 1996
Resigned 20 Aug 1997

SHAH, Kantilal Somchand

Resigned
1 Pavilion Terrace, IlfordIG2 7PP
Secretary
Appointed N/A
Resigned 05 Nov 1991

SHAH, Leela Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Secretary
Appointed 30 Sept 1993
Resigned 08 Feb 1996

SHAH, Vimal Navin

Resigned
5 Winscombe Way, StanmoreHA7 3AX
Secretary
Appointed 20 Aug 1997
Resigned 01 Apr 2011

PROSPERKEEN LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate secretary
Appointed 05 Nov 1991
Resigned 30 Sept 1993

MEHTA, Abhaykant Sukhlal

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born January 1937
Director
Appointed 20 Aug 1997
Resigned 30 Nov 1998

MEHTA, Mangla Abhaykant

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born June 1939
Director
Appointed N/A
Resigned 08 Feb 1996

MEHTA, Viraj A

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born November 1966
Director
Appointed 08 Feb 1996
Resigned 20 Aug 1997

SHAH, Jyoti

Resigned
12 Templars Crescent, LondonN3 3QS
Born September 1941
Director
Appointed N/A
Resigned 08 Feb 1996

SHAH, Leela Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Born June 1940
Director
Appointed N/A
Resigned 08 Feb 1996

SHAH, Manesh Shirish

Resigned
85 Abbots Gardens, LondonN2 0JJ
Born January 1965
Director
Appointed 08 Feb 1996
Resigned 01 Apr 2011

SHAH, Meena Dilip

Resigned
86 Princess Avenue, LondonE18
Born August 1949
Director
Appointed N/A
Resigned 31 Oct 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Sorali Shah

Ceased
Doughty Street, LondonWC1N 2PH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Beej Manesh Shah

Active
Doughty Street, LondonWC1N 2PH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sorali Shah

Active
Doughty Street, LondonWC1N 2PH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
11 November 2004
244244
Legacy
2 November 2004
244244
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288cChange of Particulars
Legacy
15 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
26 November 2003
288cChange of Particulars
Legacy
3 October 2003
244244
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
11 December 2002
244244
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
7 August 2001
244244
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
21 December 1999
244244
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
24 December 1998
244244
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 January 1998
244244
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1994
AUDAUD
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
18 October 1993
288288
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
14 December 1992
122122
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
9 September 1988
288288
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Small
20 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87