Company NameAB15 Services Limited
DirectorAbhishek Advani
Company StatusActive
Company Number09234425
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)
Previous NamesAdvani London Limited and Advani London Bombay Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Abhishek Advani
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleConsumer Goods
Country of ResidenceEngland
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameMs Shama Lalani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Maddox Street
Ground Floor
London
W1S 1AY

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abhishek Advani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

10 February 2021Appointment of Ms Shama Lalani as a director on 10 February 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Registered office address changed from 144 Wymering Mansions Wymering Road London W9 2NG to 58 Ground Floor 58 Maddox Street London W1S 1AY on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
8 October 2020Registered office address changed from 58 Ground Floor 58 Maddox Street London W1S 1AY United Kingdom to 58 Maddox Street Ground Floor London W1S 1AY on 8 October 2020 (1 page)
29 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 2.058
(3 pages)
14 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
12 December 2019Registered office address changed from 33 Parkway Unit 102 London NW1 7PN England to 144 Wymering Mansions Wymering Road London W9 2NG on 12 December 2019 (2 pages)
12 December 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1.74
(4 pages)
3 October 2019Confirmation statement made on 25 September 2018 with no updates (2 pages)
3 October 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2019Administrative restoration application (3 pages)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (2 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Total exemption small company accounts made up to 31 March 2017 (7 pages)
5 June 2018Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 April 2017Registered office address changed from 2 Mornington Place London NW1 7RP to 33 Parkway Unit 102 London NW1 7PN on 8 April 2017 (1 page)
8 April 2017Registered office address changed from 2 Mornington Place London NW1 7RP to 33 Parkway Unit 102 London NW1 7PN on 8 April 2017 (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 25 September 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 25 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1.530
(4 pages)
6 November 2016Resolutions
  • RES13 ‐ Shares subdivided 17/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2016Sub-division of shares on 17 March 2016 (4 pages)
6 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1.530
(4 pages)
6 November 2016Sub-division of shares on 17 March 2016 (4 pages)
6 November 2016Resolutions
  • RES13 ‐ Shares subdivided 17/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
17 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)