Company NameAB Agri Limited
Company StatusActive
Company Number00193800
CategoryPrivate Limited Company
Incorporation Date16 November 1923(100 years, 6 months ago)
Previous NameABNA Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Simon Mark Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(88 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(94 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(95 years, 5 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Pascal Martel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2019(95 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameIan Jeffrey Wellock
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(96 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed11 January 2021(97 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusCurrent
Appointed27 May 2022(98 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameKelly Brown
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(99 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleGroup People & Performance Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(70 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NameAlan Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(74 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2000)
RoleDivisional Director
Correspondence AddressMartindale House
Witham On The Hill
Bourne
Lincolnshire
PE10 0JH
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(75 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(76 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameChristopher Stephen Peck
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(77 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressSummerleigh
4 Church Walk
Little Driffield
East Yorkshire
YO25 7XP
Director NameMr John Richard Heasman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(77 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hall Gardens
Polebrook
Peterborough
PE8 5LJ
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(77 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(77 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(77 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(77 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameNicholas Kimberley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(79 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2010)
RoleHR Director
Correspondence Address5 Eaglesfield End
Leire
Leicestershire
LE17 5FG
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleFinance & Business Development
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameStuart Grainger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(81 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 2008)
RoleDirector Fdis Division
Correspondence Address20 Midsummer Meadow
Inkberrow
Worcestershire
WR7 4HD
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(81 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(82 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(82 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Alan Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(83 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2019)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBee Leng Ong
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed24 July 2008(84 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2010)
RoleCompany Director
Correspondence AddressNo 1, The Granary
Church Street Stamford
Lincs
PE9 2JX
Director NameRichard Graham Cooper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(84 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Barry Lindon Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(87 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2013)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadstock Cottage Bartlow Road
Hadstock
Cambridge
CB21 4PF
Director NameJorge Erick Martinez Plata
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBolivian
StatusResigned
Appointed01 August 2012(88 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2018)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 43 Pitfield Street
London
N1 6DA
Director NameMr Alistair Graham Cross
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(90 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Joshua Kevin Hoopes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(95 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Juan Ignacio Fernandez Llarena
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed21 September 2020(96 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 2021)
RoleAgricultural Engineer
Country of ResidenceSpain
Correspondence AddressAb Vista, Calle Peru, 6, Segunda Planta, Oficina 4
Madrid
28290

Contact

Websitewww.tridentfeeds.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102m at £1A.b.f. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£886,635,000
Gross Profit£120,006,000
Net Worth£119,594,000
Cash£2,317,000
Current Liabilities£108,804,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Charges

17 October 2000Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

11 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Juan Ignacio Fernandez Llarena as a director on 11 January 2021 (1 page)
11 January 2021Termination of appointment of Richard Graham Cooper as a director on 11 January 2021 (1 page)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
21 September 2020Appointment of Mr Juan Ignacio Fernandez Llarena as a director on 21 September 2020 (2 pages)
28 August 2020Director's details changed for Mr Joshua Kevin Hoopes on 27 August 2020 (2 pages)
16 July 2020Appointment of Ian Jeffrey Wellock as a director on 16 July 2020 (2 pages)
10 June 2020Full accounts made up to 31 August 2019 (38 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Alistair Graham Cross as a director on 14 April 2020 (1 page)
17 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
5 December 2019Termination of appointment of Alan Murphy as a director on 30 November 2019 (1 page)
1 September 2019Previous accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Joshua Kevin Hoopes as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mr Pascal Martel as a director on 8 May 2019 (2 pages)
8 May 2019Full accounts made up to 15 September 2018 (35 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
23 November 2018Director's details changed for Richard Graham Cooper on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Simon Mark Heath on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Alistair Graham Cross on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Alan Murphy on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Jorge Erick Martinez Plata as a director on 18 April 2018 (1 page)
17 January 2018Full accounts made up to 16 September 2017 (34 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
22 June 2017Full accounts made up to 17 September 2016 (38 pages)
22 June 2017Full accounts made up to 17 September 2016 (38 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of Bernardus Johannes Maria Van Stekelenburg as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Bernardus Johannes Maria Van Stekelenburg as a director on 31 December 2016 (1 page)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102,000,000
(11 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102,000,000
(11 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 January 2016Full accounts made up to 12 September 2015 (31 pages)
7 January 2016Full accounts made up to 12 September 2015 (31 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
3 December 2015Director's details changed for Mr Simon Mark Heath on 27 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Simon Mark Heath on 27 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
17 June 2015Full accounts made up to 13 September 2014 (32 pages)
17 June 2015Full accounts made up to 13 September 2014 (32 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102,000,000
(11 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102,000,000
(11 pages)
10 November 2014Director's details changed for Bernardus Johannes Maria Van Stekelenburg on 26 August 2014 (2 pages)
10 November 2014Director's details changed for Bernardus Johannes Maria Van Stekelenburg on 26 August 2014 (2 pages)
3 July 2014Section 519 (1 page)
3 July 2014Section 519 (1 page)
26 June 2014Appointment of Mr Alistair Graham Cross as a director (2 pages)
26 June 2014Appointment of Mr Alistair Graham Cross as a director (2 pages)
18 June 2014Section 519 (1 page)
18 June 2014Auditor's resignation (1 page)
18 June 2014Section 519 (1 page)
18 June 2014Auditor's resignation (1 page)
10 June 2014Full accounts made up to 14 September 2013 (31 pages)
10 June 2014Full accounts made up to 14 September 2013 (31 pages)
30 May 2014Appointment of Bernardus Johannes Maria Van Stekelenburg as a director (2 pages)
30 May 2014Appointment of Bernardus Johannes Maria Van Stekelenburg as a director (2 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 102,000,000
(9 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 102,000,000
(9 pages)
2 October 2013Termination of appointment of Mark Allen as a director (1 page)
2 October 2013Termination of appointment of Mark Allen as a director (1 page)
18 June 2013Full accounts made up to 15 September 2012 (31 pages)
18 June 2013Full accounts made up to 15 September 2012 (31 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
14 February 2013Director's details changed for Alan Murphy on 31 March 2012 (2 pages)
14 February 2013Director's details changed for Alan Murphy on 31 March 2012 (2 pages)
3 October 2012Termination of appointment of Gerald Williams as a director (1 page)
3 October 2012Termination of appointment of Gerald Williams as a director (1 page)
16 August 2012Appointment of Jorge Erick Martinez Plata as a director (2 pages)
16 August 2012Appointment of Mr Simon Mark Heath as a director (2 pages)
16 August 2012Appointment of Mr Simon Mark Heath as a director (2 pages)
16 August 2012Appointment of Jorge Erick Martinez Plata as a director (2 pages)
14 June 2012Full accounts made up to 17 September 2011 (30 pages)
14 June 2012Full accounts made up to 17 September 2011 (30 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
16 June 2011Full accounts made up to 18 September 2010 (29 pages)
16 June 2011Full accounts made up to 18 September 2010 (29 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
25 May 2011Appointment of Mr Gerald Owain Williams as a director (2 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
25 May 2011Appointment of Mr Gerald Owain Williams as a director (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
12 January 2011Termination of appointment of Nicholas Kimberley as a director (1 page)
12 January 2011Termination of appointment of Nicholas Kimberley as a director (1 page)
12 January 2011Appointment of Mark Barry Lindon Allen as a director (2 pages)
12 January 2011Appointment of Mark Barry Lindon Allen as a director (2 pages)
15 September 2010Termination of appointment of Bee Ong as a director (1 page)
15 September 2010Termination of appointment of Bee Ong as a director (1 page)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Full accounts made up to 12 September 2009 (30 pages)
7 June 2010Full accounts made up to 12 September 2009 (30 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Statement of company's objects (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 May 2009Return made up to 18/05/09; full list of members (5 pages)
26 May 2009Return made up to 18/05/09; full list of members (5 pages)
22 May 2009Full accounts made up to 13 September 2008 (30 pages)
22 May 2009Full accounts made up to 13 September 2008 (30 pages)
12 August 2008Director appointed richard graham cooper (2 pages)
12 August 2008Director appointed richard graham cooper (2 pages)
29 July 2008Director appointed bee leng ong (1 page)
29 July 2008Director appointed bee leng ong (1 page)
14 July 2008Full accounts made up to 15 September 2007 (28 pages)
14 July 2008Full accounts made up to 15 September 2007 (28 pages)
11 June 2008Appointment terminated director stuart grainger (1 page)
11 June 2008Appointment terminated director stuart grainger (1 page)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2007Full accounts made up to 16 September 2006 (29 pages)
22 May 2007Full accounts made up to 16 September 2006 (29 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
12 March 2007Company name changed abna LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed abna LIMITED\certificate issued on 12/03/07 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006Full accounts made up to 17 September 2005 (26 pages)
18 July 2006Full accounts made up to 17 September 2005 (26 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
3 June 2005Return made up to 18/05/05; full list of members (3 pages)
3 June 2005Return made up to 18/05/05; full list of members (3 pages)
11 May 2005Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 85000000/102000000 (2 pages)
11 May 2005Nc inc already adjusted 27/04/05 (2 pages)
11 May 2005Nc inc already adjusted 27/04/05 (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 85000000/102000000 (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
8 December 2004Full accounts made up to 18 September 2004 (25 pages)
8 December 2004Full accounts made up to 18 September 2004 (25 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 July 2004Full accounts made up to 13 September 2003 (25 pages)
12 July 2004Full accounts made up to 13 September 2003 (25 pages)
9 June 2004Return made up to 18/05/04; full list of members (9 pages)
9 June 2004Return made up to 18/05/04; full list of members (9 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
14 July 2003Full accounts made up to 14 September 2002 (24 pages)
14 July 2003Full accounts made up to 14 September 2002 (24 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 18/05/03; full list of members (3 pages)
13 June 2003Return made up to 18/05/03; full list of members (3 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
11 July 2002Full accounts made up to 15 September 2001 (22 pages)
11 July 2002Full accounts made up to 15 September 2001 (22 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 July 2001Full accounts made up to 16 September 2000 (23 pages)
2 July 2001Full accounts made up to 16 September 2000 (23 pages)
27 June 2001Ad 21/06/01--------- £ si 75000000@1=75000000 £ ic 10000000/85000000 (2 pages)
27 June 2001Nc inc already adjusted 18/06/01 (2 pages)
27 June 2001Ad 21/06/01--------- £ si 75000000@1=75000000 £ ic 10000000/85000000 (2 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Memorandum and Articles of Association (10 pages)
27 June 2001Memorandum and Articles of Association (10 pages)
27 June 2001Nc inc already adjusted 18/06/01 (2 pages)
23 May 2001Return made up to 18/05/01; full list of members (8 pages)
23 May 2001Return made up to 18/05/01; full list of members (8 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
8 February 2001Memorandum and Articles of Association (14 pages)
8 February 2001Memorandum and Articles of Association (14 pages)
1 February 2001Company name changed abn LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed abn LIMITED\certificate issued on 01/02/01 (2 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
17 March 2000Full accounts made up to 18 September 1999 (22 pages)
17 March 2000Full accounts made up to 18 September 1999 (22 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
4 June 1999Return made up to 18/05/99; no change of members (6 pages)
4 June 1999Return made up to 18/05/99; no change of members (6 pages)
9 March 1999Full accounts made up to 12 September 1998 (23 pages)
9 March 1999Full accounts made up to 12 September 1998 (23 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
2 June 1998Return made up to 18/05/98; no change of members (6 pages)
2 June 1998Return made up to 18/05/98; no change of members (6 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 13 September 1997 (25 pages)
11 March 1998Full accounts made up to 13 September 1997 (25 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 January 1998Memorandum and Articles of Association (13 pages)
13 January 1998Memorandum and Articles of Association (13 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (24 pages)
25 March 1997Full accounts made up to 14 September 1996 (24 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1996£ nc 100000/10000000 19/07/96 (1 page)
12 August 1996Ad 29/07/96--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1996£ nc 100000/10000000 19/07/96 (1 page)
12 August 1996Ad 29/07/96--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages)
14 June 1996Full accounts made up to 16 September 1995 (13 pages)
14 June 1996Full accounts made up to 16 September 1995 (13 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 April 1996Ad 20/03/96--------- £ si 88510@1=88510 £ ic 11490/100000 (2 pages)
4 April 1996Ad 20/03/96--------- £ si 88510@1=88510 £ ic 11490/100000 (2 pages)
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 April 1996£ nc 15000/100000 15/03/96 (1 page)
4 April 1996£ nc 15000/100000 15/03/96 (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Return made up to 18/05/95; full list of members (8 pages)
7 June 1995Return made up to 18/05/95; full list of members (8 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
21 November 1994New director appointed (2 pages)
21 November 1994New director appointed (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
11 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 August 1988Accounts made up to 2 April 1988 (1 page)
11 August 1988Accounts made up to 2 April 1988 (1 page)
11 August 1988Accounts made up to 2 April 1988 (1 page)
22 July 1977Annual return made up to 08/07/77 (5 pages)
22 July 1977Annual return made up to 08/07/77 (5 pages)
16 November 1923Certificate of incorporation (1 page)
16 November 1923Incorporation (21 pages)
16 November 1923Certificate of incorporation (1 page)
16 November 1923Incorporation (21 pages)