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(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 24 December 2020(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Samuel George Ewing |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 39 Friern Barnet Lane London N11 3LP |
Director Name | John Christopher Owen Miles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 4 Sterling Street London SW7 1HN |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (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 | 27 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Dennis John Steadman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Purchasing Controller |
Correspondence Address | 3 Mitre Close Shepperton Middlesex TW17 8JF |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(49 years, 10 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(50 years, 5 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 |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(50 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(50 years, 10 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(50 years, 11 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 | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(51 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abfpensions.com |
---|
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 |
100 at £1 | A.b.f. Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 15 September |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages) |
14 April 2023 | Audit exemption subsidiary accounts made up to 17 September 2022 (13 pages) |
24 June 2022 | Full accounts made up to 18 September 2021 (16 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 16 June 2021 with updates (3 pages) |
10 June 2021 | Full accounts made up to 12 September 2020 (17 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) |
4 January 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
16 September 2020 | Full accounts made up to 14 September 2019 (18 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 February 2019 | Full accounts made up to 15 September 2018 (15 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 16 September 2017 (12 pages) |
18 December 2017 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Andrew Arthur Smith 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 | Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
13 March 2017 | Full accounts made up to 17 September 2016 (9 pages) |
13 March 2017 | Full accounts made up to 17 September 2016 (9 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Company name changed provincial merchants LIMITED\certificate issued on 10/06/16
|
10 June 2016 | Company name changed provincial merchants LIMITED\certificate issued on 10/06/16
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 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) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
26 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 27 June 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) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 27 June 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) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 27 June 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 | Director's details changed for Mr Peter Andrew Russell 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 | 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 | Secretary's details changed for Mrs Rosalyn Sharon Schofield 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) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement of company's objects (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (5 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) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (5 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (5 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (5 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 27/06/05; 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 (5 pages) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (5 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
15 March 2004 | Amended accounts made up to 13 September 2003 (12 pages) |
15 March 2004 | Amended accounts made up to 13 September 2003 (12 pages) |
14 October 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
27 June 2003 | Return made up to 27/06/03; full list of members (2 pages) |
27 June 2003 | Return made up to 27/06/03; full list of members (2 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
9 April 2003 | Full accounts made up to 14 September 2002 (16 pages) |
9 April 2003 | Full accounts made up to 14 September 2002 (16 pages) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2002 | Return made up to 27/06/02; full list of members
|
12 July 2002 | Return made up to 27/06/02; full list of members
|
27 February 2002 | Full accounts made up to 15 September 2001 (14 pages) |
27 February 2002 | Full accounts made up to 15 September 2001 (14 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
14 February 2001 | Full accounts made up to 16 September 2000 (17 pages) |
14 February 2001 | Full accounts made up to 16 September 2000 (17 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) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (17 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (17 pages) |
20 July 1999 | Return made up to 27/06/99; full list of members (7 pages) |
20 July 1999 | Return made up to 27/06/99; full list of members (7 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (17 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (17 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (17 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (17 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
18 April 1995 | Full accounts made up to 17 September 1994 (17 pages) |
18 April 1995 | Full accounts made up to 17 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |