London
W1K 4QY
Director Name | Mr Raymond Gerrard Cahill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Andrew Arthur Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(98 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 11 Princes Avenue Carshalton Surrey SM5 4NZ |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 1991) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Director Name | Paul Telford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 1991) |
Role | Solicitor |
Correspondence Address | 7 Stratford Way Watford Hertfordshire WD1 3DH |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 5 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, 5 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 | Christopher Arthur Yates |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | Pidgeons Row Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Little Bytham Grantham Lincolnshire NG33 4RD |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(76 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(77 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 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, 8 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 | Mr David Robin Langlands |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(78 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 School Lane Elton Peterborough PE8 6RS |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(79 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(79 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 24 December 2020(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abfpensions.com |
---|---|
Telephone | 020 75896363 |
Telephone region | London |
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 |
57.1k at £1 | Abf (No. 2) LTD 100.00% Ordinary |
---|
Latest Accounts | 16 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
2 November 1970 | Delivered on: 13 November 1970 Persons entitled: Pearl Assurance Company LTD Classification: Deed of substitution Secured details: Effecting substitution of security for securing sterling pounds 7000000 debenture stock of associated british foods LTD. Secured by a trust deed dated 23/9/65. Particulars: F/H bakery at union st. Derwent st & ernest st. Middlesbrough yorkshire. Outstanding |
---|---|
14 May 1968 | Delivered on: 21 May 1968 Persons entitled: Pearl Assurance Company LTD Classification: Deed of substitution Secured details: For securing debenture stock of associated british foods, LTD, amounting to sterling pounds 11000000 secured by a trust deed dated 29TH december, 1961. Particulars: F/H bakery at union street, ernest street & derwent street, middlesbrough, yorks with all buildings, erections, fixtures and fittings. Outstanding |
5 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
12 August 2020 | Termination of appointment of Marcus Roy as a director on 11 August 2020 (1 page) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 March 2019 | Second filing for the appointment of Marcus Roy as a director (6 pages) |
17 September 2018 | Appointment of Mr Marcus Roy as a director on 14 September 2018
|
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
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
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 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
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director'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) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell 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 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
4 September 2009 | Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Director and 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 (3 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 November 2007 | Accounts made up to 15 September 2007 (4 pages) |
30 November 2007 | Accounts made up to 15 September 2007 (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
27 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
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) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
25 June 2003 | Return made up to 18/05/03; full list of members (2 pages) |
25 June 2003 | Return made up to 18/05/03; full list of members (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
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
|
27 November 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
10 November 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
10 November 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
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) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 18/05/99; no change of members
|
4 June 1999 | Return made up to 18/05/99; no change of members
|
15 January 1999 | Accounts for a dormant company made up to 12 September 1998 (1 page) |
15 January 1999 | Accounts for a dormant company made up to 12 September 1998 (1 page) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 13 September 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 13 September 1997 (1 page) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
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) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; full list of members (7 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (7 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) |