Company NameA.B. Exploration Limited
DirectorsJohn George Bason and Andrew Arthur Smith
Company StatusActive
Company Number00487323
CategoryPrivate Limited Company
Incorporation Date13 October 1950(73 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(49 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
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
StatusCurrent
Appointed18 December 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(70 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 April 1979(28 years, 6 months 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
Appointed18 May 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(40 years, 7 months after company formation)
Appointment Duration8 years (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(48 years, 11 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(49 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Peter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(49 years, 10 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
Appointed26 February 2001(50 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(50 years, 9 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(50 years, 10 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
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(55 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Contact

Websiteabfpensions.com

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

800.8m at £0.2Abf (No. 2) LTD
99.71%
Ordinary
583.8k at £1Abf (No. 2) LTD
0.29%
Redeemable Preference

Financials

Year2014
Turnover£1,495,000
Net Worth£189,068,000

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
26 June 2020Full accounts made up to 14 September 2019 (18 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 15 September 2018 (14 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 16 September 2017 (14 pages)
18 May 2018Confirmation statement made on 15 May 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 Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
14 March 2017Full accounts made up to 17 September 2016 (14 pages)
14 March 2017Full accounts made up to 17 September 2016 (14 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 749.9349
(17 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 749.9349
(17 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
29 December 2015Full accounts made up to 12 September 2015 (12 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (12 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 749.9349
(4 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 749.9349
(4 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2015
(4 pages)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Statement by Directors (1 page)
10 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 June 2015Full accounts made up to 13 September 2014 (12 pages)
17 June 2015Full accounts made up to 13 September 2014 (12 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,783,750
(5 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,783,750
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,783,750
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,783,750
(5 pages)
6 February 2014Auditor's resignation (4 pages)
6 February 2014Auditor's resignation (4 pages)
31 December 2013Setion 519 (2 pages)
31 December 2013Full accounts made up to 14 September 2013 (11 pages)
31 December 2013Full accounts made up to 14 September 2013 (11 pages)
31 December 2013Setion 519 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 January 2013Full accounts made up to 15 September 2012 (11 pages)
22 January 2013Full accounts made up to 15 September 2012 (11 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 17 September 2011 (11 pages)
17 January 2012Full accounts made up to 17 September 2011 (11 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 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)
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)
28 January 2011Full accounts made up to 18 September 2010 (11 pages)
28 January 2011Full accounts made up to 18 September 2010 (11 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Statement of company's objects (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
1 February 2010Full accounts made up to 12 September 2009 (11 pages)
1 February 2010Full accounts made up to 12 September 2009 (11 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)
10 July 2009Full accounts made up to 13 September 2008 (11 pages)
10 July 2009Full accounts made up to 13 September 2008 (11 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
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)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
20 July 2007Full accounts made up to 16 September 2006 (11 pages)
20 July 2007Full accounts made up to 16 September 2006 (11 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)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
14 June 2006Full accounts made up to 17 September 2005 (23 pages)
14 June 2006Full accounts made up to 17 September 2005 (23 pages)
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)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Nc inc already adjusted 26/05/05 (2 pages)
15 June 2005Nc inc already adjusted 26/05/05 (2 pages)
15 June 2005Ad 26/05/05--------- £ si [email protected]=200000000 £ ic 783750/200783750 (2 pages)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Ad 26/05/05--------- £ si [email protected]=200000000 £ ic 783750/200783750 (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
17 May 2005Full accounts made up to 18 September 2004 (11 pages)
17 May 2005Full accounts made up to 18 September 2004 (11 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre 10 grosvenor street london W1K 4QY (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre 10 grosvenor street london W1K 4QY (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Registered office changed on 01/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
1 March 2005Registered office changed on 01/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 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)
20 May 2003Return made up to 18/05/03; full list of members (3 pages)
20 May 2003Return made up to 18/05/03; full list of members (3 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 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
(7 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
(7 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001New secretary appointed (3 pages)
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)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 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)
2 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
2 October 2000Accounts for a dormant company made up to 16 September 2000 (4 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 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 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)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
28 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
28 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
24 March 1988Memorandum and Articles of Association (21 pages)
24 March 1988Memorandum and Articles of Association (21 pages)
25 February 1988Company name changed\certificate issued on 25/02/88 (2 pages)
25 February 1988Company name changed\certificate issued on 25/02/88 (2 pages)