London
W1K 4QY
Director Name | Mr JosÉ Jorge Nobre |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 January 2018(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(95 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Pascal Martel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 May 2019(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ian Jeffrey Wellock |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 11 January 2021(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 27 May 2022(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Kelly Brown |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(99 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Group People & Performance Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | John Michael Mutch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Personnel Director |
Correspondence Address | 3 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(70 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Alan Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2000) |
Role | Divisional Director |
Correspondence Address | Martindale House Witham On The Hill Bourne Lincolnshire PE10 0JH |
Director Name | Mr David Robin Langlands |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 School Lane Elton Peterborough PE8 6RS |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(76 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Christopher Stephen Peck |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Summerleigh 4 Church Walk Little Driffield East Yorkshire YO25 7XP |
Director Name | Mr John Richard Heasman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Hall Gardens Polebrook Peterborough PE8 5LJ |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees Paxton Berwick Upon Tweed Northumberland TD15 1TE Scotland |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(77 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(77 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(77 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Nicholas Kimberley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2010) |
Role | HR Director |
Correspondence Address | 5 Eaglesfield End Leire Leicestershire LE17 5FG |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2004) |
Role | Finance & Business Development |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Director Name | Stuart Grainger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(81 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2008) |
Role | Director Fdis Division |
Correspondence Address | 20 Midsummer Meadow Inkberrow Worcestershire WR7 4HD |
Director Name | Mr John Phillip Greenhalgh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(81 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dartmoor Drive Hinchinbrooke Huntingdon Cambridgeshire PE29 6XT |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(82 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(82 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Alan Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(83 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2019) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Bee Leng Ong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 July 2008(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | No 1, The Granary Church Street Stamford Lincs PE9 2JX |
Director Name | Richard Graham Cooper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(84 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Barry Lindon Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2013) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadstock Cottage Bartlow Road Hadstock Cambridge CB21 4PF |
Director Name | Jorge Erick Martinez Plata |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Bolivian |
Status | Resigned |
Appointed | 01 August 2012(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2018) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 43 Pitfield Street London N1 6DA |
Director Name | Mr Alistair Graham Cross |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Joshua Kevin Hoopes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Juan Ignacio Fernandez Llarena |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 September 2020(96 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 January 2021) |
Role | Agricultural Engineer |
Country of Residence | Spain |
Correspondence Address | Ab Vista, Calle Peru, 6, Segunda Planta, Oficina 4 Madrid 28290 |
Website | www.tridentfeeds.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102m at £1 | A.b.f. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £886,635,000 |
Gross Profit | £120,006,000 |
Net Worth | £119,594,000 |
Cash | £2,317,000 |
Current Liabilities | £108,804,000 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 October 2000 | Delivered on: 19 October 2000 Satisfied on: 25 August 2001 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee in connection with banking facilities made available from time to time to a subsidiary of the company, shanghai abn-huinong feed company limited. Particulars: All monies standing to the credit of a cash collateral account designated "cash collateral account re shangjhai abn" and all of the companys right title benefit and interest in the said account. Fully Satisfied |
---|---|
14 January 1998 | Delivered on: 17 January 1998 Satisfied on: 6 July 2010 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of charge Secured details: All monies and liabilities due or to become due from the company to the chargee arising out of the company's undertaking in the deed of charge to indemnify the chargee against any claims which may be made on the chargee by shanghai pudong develoopment bank under a standby letter of credit in respect of facilities to a subsidiary of the company, shanghai abn-huinong feed company limited. Particulars: All monies from time to time standing to the credit of a cash collateral account of the company with the london branch of australia and new zealand banking group limited designated "cash collateral account re;- shanghai abn" and all the company's right title benefit and interest in the said account. Fully Satisfied |
7 July 1998 | Delivered on: 29 July 1998 Persons entitled: Braehead Park Estates Limited Classification: Standard security which was presented for registration in scotland on the 17TH july 1998 Secured details: All monies due or to become due from the company to the chargee in respect of missives dated 23RD and 29TH june 1998. Particulars: All and whole the subjects registered in the land register for scotland under t/no.REN18659. Outstanding |
11 January 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Termination of appointment of Juan Ignacio Fernandez Llarena as a director on 11 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Richard Graham Cooper as a director on 11 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
21 September 2020 | Appointment of Mr Juan Ignacio Fernandez Llarena as a director on 21 September 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Joshua Kevin Hoopes on 27 August 2020 (2 pages) |
16 July 2020 | Appointment of Ian Jeffrey Wellock as a director on 16 July 2020 (2 pages) |
10 June 2020 | Full accounts made up to 31 August 2019 (38 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Alistair Graham Cross as a director on 14 April 2020 (1 page) |
17 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
5 December 2019 | Termination of appointment of Alan Murphy as a director on 30 November 2019 (1 page) |
1 September 2019 | Previous accounting period shortened from 15 September 2019 to 31 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr Joshua Kevin Hoopes as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Pascal Martel as a director on 8 May 2019 (2 pages) |
8 May 2019 | Full accounts made up to 15 September 2018 (35 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
23 November 2018 | Director's details changed for Richard Graham Cooper on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Simon Mark Heath on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Alistair Graham Cross on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Alan Murphy on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Jorge Erick Martinez Plata as a director on 18 April 2018 (1 page) |
17 January 2018 | Full accounts made up to 16 September 2017 (34 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (38 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (38 pages) |
28 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Bernardus Johannes Maria Van Stekelenburg as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Bernardus Johannes Maria Van Stekelenburg as a director on 31 December 2016 (1 page) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 January 2016 | Full accounts made up to 12 September 2015 (31 pages) |
7 January 2016 | Full accounts made up to 12 September 2015 (31 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
3 December 2015 | Director's details changed for Mr Simon Mark Heath on 27 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Simon Mark Heath on 27 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (32 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (32 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 November 2014 | Director's details changed for Bernardus Johannes Maria Van Stekelenburg on 26 August 2014 (2 pages) |
10 November 2014 | Director's details changed for Bernardus Johannes Maria Van Stekelenburg on 26 August 2014 (2 pages) |
3 July 2014 | Section 519 (1 page) |
3 July 2014 | Section 519 (1 page) |
26 June 2014 | Appointment of Mr Alistair Graham Cross as a director (2 pages) |
26 June 2014 | Appointment of Mr Alistair Graham Cross as a director (2 pages) |
18 June 2014 | Section 519 (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
18 June 2014 | Section 519 (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
10 June 2014 | Full accounts made up to 14 September 2013 (31 pages) |
10 June 2014 | Full accounts made up to 14 September 2013 (31 pages) |
30 May 2014 | Appointment of Bernardus Johannes Maria Van Stekelenburg as a director (2 pages) |
30 May 2014 | Appointment of Bernardus Johannes Maria Van Stekelenburg as a director (2 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Termination of appointment of Mark Allen as a director (1 page) |
2 October 2013 | Termination of appointment of Mark Allen as a director (1 page) |
18 June 2013 | Full accounts made up to 15 September 2012 (31 pages) |
18 June 2013 | Full accounts made up to 15 September 2012 (31 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Director's details changed for Alan Murphy on 31 March 2012 (2 pages) |
14 February 2013 | Director's details changed for Alan Murphy on 31 March 2012 (2 pages) |
3 October 2012 | Termination of appointment of Gerald Williams as a director (1 page) |
3 October 2012 | Termination of appointment of Gerald Williams as a director (1 page) |
16 August 2012 | Appointment of Jorge Erick Martinez Plata as a director (2 pages) |
16 August 2012 | Appointment of Mr Simon Mark Heath as a director (2 pages) |
16 August 2012 | Appointment of Mr Simon Mark Heath as a director (2 pages) |
16 August 2012 | Appointment of Jorge Erick Martinez Plata as a director (2 pages) |
14 June 2012 | Full accounts made up to 17 September 2011 (30 pages) |
14 June 2012 | Full accounts made up to 17 September 2011 (30 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (29 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (29 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Appointment of Mr Gerald Owain Williams as a director (2 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Appointment of Mr Gerald Owain Williams as a director (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
12 January 2011 | Termination of appointment of Nicholas Kimberley as a director (1 page) |
12 January 2011 | Termination of appointment of Nicholas Kimberley as a director (1 page) |
12 January 2011 | Appointment of Mark Barry Lindon Allen as a director (2 pages) |
12 January 2011 | Appointment of Mark Barry Lindon Allen as a director (2 pages) |
15 September 2010 | Termination of appointment of Bee Ong as a director (1 page) |
15 September 2010 | Termination of appointment of Bee Ong as a director (1 page) |
9 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Full accounts made up to 12 September 2009 (30 pages) |
7 June 2010 | Full accounts made up to 12 September 2009 (30 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 May 2009 | Full accounts made up to 13 September 2008 (30 pages) |
22 May 2009 | Full accounts made up to 13 September 2008 (30 pages) |
12 August 2008 | Director appointed richard graham cooper (2 pages) |
12 August 2008 | Director appointed richard graham cooper (2 pages) |
29 July 2008 | Director appointed bee leng ong (1 page) |
29 July 2008 | Director appointed bee leng ong (1 page) |
14 July 2008 | Full accounts made up to 15 September 2007 (28 pages) |
14 July 2008 | Full accounts made up to 15 September 2007 (28 pages) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2007 | Full accounts made up to 16 September 2006 (29 pages) |
22 May 2007 | Full accounts made up to 16 September 2006 (29 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
20 March 2007 | Memorandum and Articles of Association (10 pages) |
20 March 2007 | Memorandum and Articles of Association (10 pages) |
12 March 2007 | Company name changed abna LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed abna LIMITED\certificate issued on 12/03/07 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 17 September 2005 (26 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (26 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
11 May 2005 | Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 85000000/102000000 (2 pages) |
11 May 2005 | Nc inc already adjusted 27/04/05 (2 pages) |
11 May 2005 | Nc inc already adjusted 27/04/05 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 85000000/102000000 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
8 December 2004 | Full accounts made up to 18 September 2004 (25 pages) |
8 December 2004 | Full accounts made up to 18 September 2004 (25 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
12 July 2004 | Full accounts made up to 13 September 2003 (25 pages) |
12 July 2004 | Full accounts made up to 13 September 2003 (25 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 14 September 2002 (24 pages) |
14 July 2003 | Full accounts made up to 14 September 2002 (24 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 18/05/03; full list of members (3 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (3 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 15 September 2001 (22 pages) |
11 July 2002 | Full accounts made up to 15 September 2001 (22 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Return made up to 18/05/02; full list of members
|
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Full accounts made up to 16 September 2000 (23 pages) |
2 July 2001 | Full accounts made up to 16 September 2000 (23 pages) |
27 June 2001 | Ad 21/06/01--------- £ si 75000000@1=75000000 £ ic 10000000/85000000 (2 pages) |
27 June 2001 | Nc inc already adjusted 18/06/01 (2 pages) |
27 June 2001 | Ad 21/06/01--------- £ si 75000000@1=75000000 £ ic 10000000/85000000 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (10 pages) |
27 June 2001 | Memorandum and Articles of Association (10 pages) |
27 June 2001 | Nc inc already adjusted 18/06/01 (2 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
8 February 2001 | Memorandum and Articles of Association (14 pages) |
8 February 2001 | Memorandum and Articles of Association (14 pages) |
1 February 2001 | Company name changed abn LIMITED\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed abn LIMITED\certificate issued on 01/02/01 (2 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (22 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (22 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
4 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (23 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (23 pages) |
29 July 1998 | Particulars of mortgage/charge (4 pages) |
29 July 1998 | Particulars of mortgage/charge (4 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (25 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (25 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Memorandum and Articles of Association (13 pages) |
13 January 1998 | Memorandum and Articles of Association (13 pages) |
13 January 1998 | Resolutions
|
28 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (24 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (24 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 100000/10000000 19/07/96 (1 page) |
12 August 1996 | Ad 29/07/96--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 100000/10000000 19/07/96 (1 page) |
12 August 1996 | Ad 29/07/96--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages) |
14 June 1996 | Full accounts made up to 16 September 1995 (13 pages) |
14 June 1996 | Full accounts made up to 16 September 1995 (13 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Ad 20/03/96--------- £ si 88510@1=88510 £ ic 11490/100000 (2 pages) |
4 April 1996 | Ad 20/03/96--------- £ si 88510@1=88510 £ ic 11490/100000 (2 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | £ nc 15000/100000 15/03/96 (1 page) |
4 April 1996 | £ nc 15000/100000 15/03/96 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
7 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
21 November 1994 | New director appointed (2 pages) |
21 November 1994 | New director appointed (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Resolutions
|
11 August 1988 | Accounts made up to 2 April 1988 (1 page) |
11 August 1988 | Accounts made up to 2 April 1988 (1 page) |
11 August 1988 | Accounts made up to 2 April 1988 (1 page) |
22 July 1977 | Annual return made up to 08/07/77 (5 pages) |
22 July 1977 | Annual return made up to 08/07/77 (5 pages) |
16 November 1923 | Certificate of incorporation (1 page) |
16 November 1923 | Incorporation (21 pages) |
16 November 1923 | Certificate of incorporation (1 page) |
16 November 1923 | Incorporation (21 pages) |