Company NameAB Sugar Limited
Company StatusDissolved
Company Number00430219
CategoryPrivate Limited Company
Incorporation Date25 February 1947(77 years, 1 month ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NamesF.W.Stevenson Limited and Vitbe Flour Mills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathryn Elizabeth Hay
Date of BirthApril 1984 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed18 December 2017(70 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(73 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 05 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2021(74 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusClosed
Appointed26 May 2022(75 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 April 1979(32 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(44 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(44 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(52 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(53 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(53 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(54 years after company formation)
Appointment Duration4 months, 2 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(54 years, 5 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(54 years, 6 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 NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(54 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(59 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMarcus Roy
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(71 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(73 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.abf.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

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
12 August 2020Termination of appointment of Marcus Roy as a director on 11 August 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (6 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 15 September 2018 (5 pages)
4 March 2019Second filing for the appointment of Marcus Roy as a director (6 pages)
17 September 2018Appointment of Mr Marcus Roy as a director on 14 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2019.
(3 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
24 November 2017Accounts for a dormant company made up to 16 September 2017 (5 pages)
24 November 2017Accounts for a dormant company made up to 16 September 2017 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(5 pages)
10 February 2016Company name changed vitbe flour mills LIMITED\certificate issued on 10/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2016Company name changed vitbe flour mills LIMITED\certificate issued on 10/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(5 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director'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 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director'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 2011Director's details changed for Mr Peter Andrew Russell 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 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2010Statement of company's objects (2 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2010Statement of company's objects (2 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 13 September 2008 (8 pages)
23 June 2009Accounts for a dormant company made up to 13 September 2008 (8 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (7 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (7 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 16 September 2006 (7 pages)
5 March 2007Accounts for a dormant company made up to 16 September 2006 (7 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
16 February 2006Accounts for a dormant company made up to 17 September 2005 (8 pages)
16 February 2006Accounts for a dormant company made up to 17 September 2005 (8 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 18 September 2004 (7 pages)
12 April 2005Accounts for a dormant company made up to 18 September 2004 (7 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
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)
13 July 2004Return made up to 27/06/04; full list of members (2 pages)
13 July 2004Return made up to 27/06/04; full list of members (2 pages)
22 March 2004Full accounts made up to 13 September 2003 (9 pages)
22 March 2004Full accounts made up to 13 September 2003 (9 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
19 February 2003Full accounts made up to 14 September 2002 (9 pages)
19 February 2003Full accounts made up to 14 September 2002 (9 pages)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2001Accounts for a dormant company made up to 15 September 2001 (7 pages)
27 November 2001Accounts for a dormant company made up to 15 September 2001 (7 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
13 February 2001Full accounts made up to 16 September 2000 (8 pages)
13 February 2001Full accounts made up to 16 September 2000 (8 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
26 January 2000Full accounts made up to 18 September 1999 (9 pages)
26 January 2000Full accounts made up to 18 September 1999 (9 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
20 July 1999Return made up to 27/06/99; no change of members (4 pages)
20 July 1999Return made up to 27/06/99; no change of members (4 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 12 September 1998 (9 pages)
19 January 1999Full accounts made up to 12 September 1998 (9 pages)
9 July 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1998Full accounts made up to 13 September 1997 (12 pages)
17 February 1998Full accounts made up to 13 September 1997 (12 pages)
9 July 1997Return made up to 27/06/97; full list of members (6 pages)
9 July 1997Return made up to 27/06/97; full list of members (6 pages)
7 April 1997Memorandum and Articles of Association (12 pages)
7 April 1997Memorandum and Articles of Association (12 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 (12 pages)
25 March 1997Full accounts made up to 14 September 1996 (12 pages)
6 March 1997£ nc 10100/10000 25/02/97 (1 page)
6 March 1997Memorandum and Articles of Association (4 pages)
6 March 1997£ nc 10100/10000 25/02/97 (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 March 1997Memorandum and Articles of Association (4 pages)
6 March 1997Ad 25/02/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 March 1997Ad 25/02/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (12 pages)
28 March 1996Full accounts made up to 16 September 1995 (12 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (11 pages)
24 March 1995Full accounts made up to 17 September 1994 (11 pages)