Company NameABPH Limited
DirectorDavid Alfred Penn
Company StatusActive
Company Number00972195
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Previous NamesVanderhoff Plc and Foray 234 Plc

Business Activity

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

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(31 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusCurrent
Appointed19 July 2002(32 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameJohn Michael Bryan Leslie Kerr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleVenture Capitalist
Correspondence AddressThe Woodlands
Main Road Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AJ
Director NameBrian Stanley Moore
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 1999)
RoleChief Executive
Correspondence AddressMantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Director NameSandra Christine O'Neill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleSenior Fund Manager
Correspondence AddressMercury Asset Management
33 King William Street
London
EC4R 9AS
Secretary NameMark Hamish Longdin
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address19 Alverton Avenue
Poole
Dorset
BH15 2QF
Director NameMr Christopher Norman Anthony Castleman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address182 Kensington Park Road
London
W11 2ER
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(24 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Stuart James Wilkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hedges House
Two Hedges Road
Bishops Cleeve
Cheltenham
GL52 9PT
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameGeoffrey Napier Wood Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(31 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 July 2002)
RoleEngineer
Correspondence AddressNew House Farm
Dorsington
Stratford On Avon
Warwickshire
CV36 8AR

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£279,000
Current Liabilities£3,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2020Restoration by order of the court (2 pages)
11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 June 2008Application for striking-off (1 page)
28 August 2007Director resigned (1 page)
9 August 2007Return made up to 28/06/07; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (3 pages)
31 August 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 28/06/06; full list of members (4 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
28 September 2005Secretary's particulars changed (1 page)
25 July 2005Return made up to 28/06/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
25 November 2004Return made up to 29/06/04; no change of members (6 pages)
19 August 2004Secretary's particulars changed (1 page)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 July 2002 (14 pages)
20 March 2003Auditor's resignation (1 page)
12 August 2002Full accounts made up to 31 July 2001 (16 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 134 stanley green road poole dorset BH15 3AL (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
26 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Return made up to 28/06/01; no change of members (8 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
26 September 2000Full accounts made up to 31 December 1999 (16 pages)
8 September 2000Return made up to 28/06/00; full list of members (8 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (4 pages)
15 October 1999New director appointed (2 pages)
6 September 1999Return made up to 28/06/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 28/06/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
15 August 1997Return made up to 28/06/97; full list of members (6 pages)
18 October 1996Return made up to 28/06/95; no change of members (6 pages)
18 October 1996Return made up to 28/06/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
18 September 1995Full accounts made up to 31 December 1994 (14 pages)