Company NameABQE Ltd
DirectorYueming Zhang
Company StatusActive
Company Number00704218
CategoryPrivate Limited Company
Incorporation Date27 September 1961(62 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Yueming Zhang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed11 March 2013(51 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleMerchant
Country of ResidenceUnited States
Correspondence Address207 Regent Street
3rd Floor
London
W1B 3HH
Director NameMr Andrew Witney Howard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(30 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2009)
RoleManaging Director
Correspondence Address14 Market Place
Wainfleet
Skegness
Lincolnshire
PE24 4BX
Director NameMrs Brenda Jessie Howard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(30 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2004)
RoleSecretary
Correspondence AddressSeldom Inn Rumbold Lane
Wainfleet
Skegness
Lincolnshire
PE24 4AB
Director NameMr Robert John Frederick Howard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(30 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2004)
RoleWorks Director/Manager
Correspondence AddressSeldom Inn Rumbold Lane
Wainfleet
Skegness
Lincolnshire
PE24 4AB
Secretary NameMrs Brenda Jessie Howard
NationalityBritish
StatusResigned
Appointed27 February 1992(30 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressSeldom Inn Rumbold Lane
Wainfleet
Skegness
Lincolnshire
PE24 4AB
Director NameMr David Jonathan Braun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(42 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Gladding Road
Cheshunt
Hertfordshire
EN7 6XB
Secretary NameMr David Jonathan Braun
NationalityBritish
StatusResigned
Appointed23 April 2004(42 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Gladding Road
Cheshunt
Hertfordshire
EN7 6XB
Director NameMr Kenneth William Ball
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches St Marys Lane
Louth
Lincolnshire
LN11 0DU
Director NameMr Christopher Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(51 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6896 Green Lanes
London
N13 4BS
Director NameMr Paul Mark Leighton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(51 years, 1 month after company formation)
Appointment Duration4 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceNevis
Correspondence AddressHelena Chambers Foundation House Government Road
Charlestown
Nevis
West Indies

Contact

Websiterhoward.co.uk
Email address[email protected]
Telephone01733 308000
Telephone regionPeterborough

Location

Registered Address3 Rd Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Insist Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

18 August 2003Delivered on: 29 August 2003
Satisfied on: 1 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1987Delivered on: 15 October 1987
Satisfied on: 1 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land situate in wainfleet lincolnshire together with the building erected thereon bounded by mat pits lane on the north.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 November 2020Change of details for Mr Yueming Zhang as a person with significant control on 30 October 2020 (2 pages)
3 November 2020Director's details changed for Mr Yueming Zhang on 30 October 2020 (2 pages)
12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
(3 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 November 2019Cessation of Insist Invest Ltd as a person with significant control on 20 November 2019 (1 page)
20 November 2019Notification of Yueming Zhang as a person with significant control on 20 November 2019 (2 pages)
12 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 March 2019Director's details changed for Mr Yueming Zhang on 28 February 2019 (2 pages)
12 March 2018Director's details changed for Mr Yueming Zhang on 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
25 September 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
25 September 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
25 September 2015Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 30 April 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Director's details changed for Mr Yueming Zhang on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(3 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(3 pages)
14 April 2014Director's details changed for Mr Yueming Zhang on 14 April 2014 (2 pages)
21 March 2013Company name changed day packaging LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Registered office address changed from Suite 6896 483 Green Lanes London N13 4BS United Kingdom on 21 March 2013 (1 page)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
21 March 2013Company name changed day packaging LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Termination of appointment of Paul Leighton as a director (1 page)
21 March 2013Appointment of Mr Yueming Zhang as a director (2 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
21 March 2013Registered office address changed from Suite 6896 483 Green Lanes London N13 4BS United Kingdom on 21 March 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Termination of appointment of Paul Leighton as a director (1 page)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Appointment of Mr Yueming Zhang as a director (2 pages)
14 February 2013Annual return made up to 4 February 2013 (14 pages)
14 February 2013Annual return made up to 4 February 2013 (14 pages)
14 February 2013Annual return made up to 4 February 2013 (14 pages)
13 November 2012Registered office address changed from Suite 6896 Green Lanes London N13 4BS England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Suite 6896 Green Lanes London N13 4BS England on 13 November 2012 (1 page)
8 November 2012Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Christopher Walker as a director (1 page)
8 November 2012Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page)
8 November 2012Appointment of Mr Paul Mark Leighton as a director (2 pages)
8 November 2012Appointment of Mr Paul Mark Leighton as a director (2 pages)
8 November 2012Termination of appointment of Christopher Walker as a director (1 page)
8 November 2012Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page)
7 November 2012Appointment of Mr Christopher Walker as a director (2 pages)
7 November 2012Termination of appointment of David Braun as a director (1 page)
7 November 2012Termination of appointment of David Braun as a director (1 page)
7 November 2012Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page)
7 November 2012Termination of appointment of David Braun as a secretary (1 page)
7 November 2012Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Christopher Walker as a director (2 pages)
7 November 2012Termination of appointment of David Braun as a secretary (1 page)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Appointment terminated director andrew howard (1 page)
22 June 2009Appointment terminated director andrew howard (1 page)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Appointment terminated director ken ball (1 page)
13 May 2008Appointment terminated director ken ball (1 page)
4 April 2008Return made up to 04/02/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 04/02/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
2 February 2007Company name changed R.howard LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed R.howard LIMITED\certificate issued on 02/02/07 (2 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
3 March 2004Return made up to 04/02/04; full list of members (7 pages)
3 March 2004Return made up to 04/02/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 November 2003Registered office changed on 11/11/03 from: mat pits lane wainfleet lincolnshire PE24 4LY (1 page)
11 November 2003Registered office changed on 11/11/03 from: mat pits lane wainfleet lincolnshire PE24 4LY (1 page)
29 August 2003Particulars of mortgage/charge (4 pages)
29 August 2003Particulars of mortgage/charge (4 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 March 2001Return made up to 27/02/01; full list of members (7 pages)
19 March 2001Return made up to 27/02/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
12 March 1999Return made up to 27/02/99; full list of members (6 pages)
12 March 1999Return made up to 27/02/99; full list of members (6 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
13 May 1997Full accounts made up to 30 September 1996 (12 pages)
13 May 1997Full accounts made up to 30 September 1996 (12 pages)
6 March 1997Return made up to 27/02/97; no change of members (4 pages)
6 March 1997Return made up to 27/02/97; no change of members (4 pages)
18 April 1996Full accounts made up to 30 September 1995 (25 pages)
18 April 1996Full accounts made up to 30 September 1995 (25 pages)
18 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Full accounts made up to 30 September 1994 (24 pages)
16 March 1995Full accounts made up to 30 September 1994 (24 pages)
27 September 1961Incorporation (16 pages)
27 September 1961Incorporation (16 pages)