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 | 18 December 2017(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 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 | 24 December 2020(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1979(28 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 1999) |
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(40 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(48 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Bramston Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(49 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(49 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(50 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(50 years, 9 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, 10 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 |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
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 |
800.8m at £0.2 | Abf (No. 2) LTD 99.71% Ordinary |
---|---|
583.8k at £1 | Abf (No. 2) LTD 0.29% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £1,495,000 |
Net Worth | £189,068,000 |
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 | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
5 January 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages) |
26 June 2020 | Full accounts made up to 14 September 2019 (18 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 15 September 2018 (14 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 16 September 2017 (14 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 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) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
14 March 2017 | Full accounts made up to 17 September 2016 (14 pages) |
14 March 2017 | Full accounts made up to 17 September 2016 (14 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
29 December 2015 | Full accounts made up to 12 September 2015 (12 pages) |
29 December 2015 | Auditor's resignation (2 pages) |
29 December 2015 | Auditor's resignation (2 pages) |
29 December 2015 | Full accounts made up to 12 September 2015 (12 pages) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Resolutions
|
17 June 2015 | Full accounts made up to 13 September 2014 (12 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (12 pages) |
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 February 2014 | Auditor's resignation (4 pages) |
6 February 2014 | Auditor's resignation (4 pages) |
31 December 2013 | Setion 519 (2 pages) |
31 December 2013 | Full accounts made up to 14 September 2013 (11 pages) |
31 December 2013 | Full accounts made up to 14 September 2013 (11 pages) |
31 December 2013 | Setion 519 (2 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 | Full accounts made up to 15 September 2012 (11 pages) |
22 January 2013 | Full accounts made up to 15 September 2012 (11 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (11 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (11 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 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 | 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 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
28 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
28 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Statement of company's objects (2 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) |
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
1 February 2010 | Full accounts made up to 12 September 2009 (11 pages) |
1 February 2010 | Full accounts made up to 12 September 2009 (11 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 July 2009 | Full accounts made up to 13 September 2008 (11 pages) |
10 July 2009 | Full accounts made up to 13 September 2008 (11 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 15 September 2007 (11 pages) |
4 March 2008 | Full accounts made up to 15 September 2007 (11 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (11 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (11 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
14 June 2006 | Full accounts made up to 17 September 2005 (23 pages) |
14 June 2006 | Full accounts made up to 17 September 2005 (23 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 26/05/05 (2 pages) |
15 June 2005 | Nc inc already adjusted 26/05/05 (2 pages) |
15 June 2005 | Ad 26/05/05--------- £ si [email protected]=200000000 £ ic 783750/200783750 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Ad 26/05/05--------- £ si [email protected]=200000000 £ ic 783750/200783750 (2 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
17 May 2005 | Full accounts made up to 18 September 2004 (11 pages) |
17 May 2005 | Full accounts made up to 18 September 2004 (11 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre 10 grosvenor street london W1K 4QY (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre 10 grosvenor street london W1K 4QY (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
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) |
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) |
20 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
1 December 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
1 December 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Return made up to 18/05/02; full list of members
|
26 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
26 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
29 August 2001 | New secretary appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
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) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
2 October 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) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
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) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 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) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
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; full list of members (6 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 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) |
8 March 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
28 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
24 March 1988 | Memorandum and Articles of Association (21 pages) |
24 March 1988 | Memorandum and Articles of Association (21 pages) |
25 February 1988 | Company name changed\certificate issued on 25/02/88 (2 pages) |
25 February 1988 | Company name changed\certificate issued on 25/02/88 (2 pages) |