Background WavePink WaveYellow Wave

ABALANE LIMITED (01673146)

ABALANE LIMITED (01673146) is an active UK company. incorporated on 21 October 1982. with registered office in Kenton Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABALANE LIMITED has been registered for 43 years. Current directors include SHAH, Neela, SHAH, Pravinchandra Kanji.

Company Number
01673146
Status
active
Type
ltd
Incorporated
21 October 1982
Age
43 years
Address
Laxmi House, Kenton Harrow, HA3 0BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Neela, SHAH, Pravinchandra Kanji
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABALANE LIMITED

ABALANE LIMITED is an active company incorporated on 21 October 1982 with the registered office located in Kenton Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABALANE LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01673146

LTD Company

Age

43 Years

Incorporated 21 October 1982

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 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Laxmi House 2b Draycott Avenue Kenton Harrow, HA3 0BU,

Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Loan Cleared
Dec 15
Director Joined
Dec 21
New Owner
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Neela

Active
Laxmi House, Kenton HarrowHA3 0BU
Born June 1954
Director
Appointed 14 Dec 2021

SHAH, Pravinchandra Kanji

Active
2 The Dell, NorthwoodHA6 2HY
Born March 1953
Director
Appointed N/A

SHAH, Aarti

Resigned
2 The Dell, NorthwoodHA6 2HY
Secretary
Appointed 01 Feb 1997
Resigned 20 Aug 2003

SHAH, Neela

Resigned
2 The Dell, NorthwoodHA6 2HY
Secretary
Appointed 20 Aug 2003
Resigned 14 Dec 2021

SHAH, Neela

Resigned
2 The Dell, NorthwoodHA6 2HY
Secretary
Appointed N/A
Resigned 01 Feb 1997

Persons with significant control

2

Mr Pravinchandra Kanji Shah

Active
Laxmi House, Kenton HarrowHA3 0BU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Neela Shah

Active
Laxmi House, Kenton HarrowHA3 0BU
Born June 1954

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
26 January 2009
AAMDAAMD
Legacy
14 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
6 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
7 November 2006
173173
Legacy
7 November 2006
169169
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
88(2)R88(2)R
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
13 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
88(2)R88(2)R
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
4 May 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
1 November 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
287Change of Registered Office
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 July 1986
AAAnnual Accounts