10 Grosvenor Street
London
W1K 4QY
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2001(15 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Kathryn Elizabeth Hay |
---|---|
Date of Birth | April 1984 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 December 2017(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Current |
Appointed | 24 December 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Harold William Bailey |
---|---|
Date of Birth | November 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Weatheroak Percuil Portscatho Truro Cornwall TR2 5ES |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 1991(5 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Chalford Manor Farm Chalford Chinnor Oxfordshire OX9 4NH |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years 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 | 04 July 1993(7 years after company formation) |
Appointment Duration | 7 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2002) |
Role | Chief Executive |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(13 years, 2 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(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(14 years, 1 month 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 | 08 March 2001(14 years, 8 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 |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(15 years, 1 month 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(15 years, 2 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 | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
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 |
10k at £1 | A.b.f. Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 14 September 2019 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2021 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 17 June 2020 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2021 (2 months, 1 week from now) |
12 October 1994 | Delivered on: 29 October 1994 Satisfied on: 1 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from allied foods limited and/or abf investments PLC and/or abf holdings limited and/or fifarm nutrition limited and/or associated british foods PLC and/or abf investment PLC to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
---|---|
8 April 1994 | Delivered on: 20 April 1994 Satisfied on: 1 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from a b f holdings limited and/or associated british foods PLC and/or allied foods limited and/or fifarm nutrition limited on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
5 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
12 August 2020 | Termination of appointment of Marcus Roy as a director on 11 August 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 15 September 2018 (8 pages) |
4 March 2019 | Second filing for the appointment of Marcus Roy as a director (6 pages) |
17 September 2018 | Appointment of Mr Marcus Roy as a director on 14 September 2018
|
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 16 September 2017 (8 pages) |
29 December 2017 | Accounts for a dormant company made up to 16 September 2017 (8 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 Kathryn Elizabeth Hay 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 Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 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 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
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) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 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) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 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) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 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 | 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) |
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 4 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 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) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 04/07/05; 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 knights bridge london SW1X 7LL (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house knights bridge london SW1X 7LL (1 page) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (2 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (2 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (10 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (10 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (2 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (2 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (12 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (12 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) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 04/07/02; full list of members (3 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (3 pages) |
27 February 2002 | Full accounts made up to 15 September 2001 (13 pages) |
27 February 2002 | Full accounts made up to 15 September 2001 (13 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
22 March 2001 | Secretary 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) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
14 February 2001 | Full accounts made up to 16 September 2000 (13 pages) |
14 February 2001 | Full accounts made up to 16 September 2000 (13 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
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 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 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 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members
|
12 July 2000 | Return made up to 04/07/00; full list of members
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 18 September 1999 (13 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (13 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 04/07/99; no change of members (5 pages) |
20 July 1999 | Return made up to 04/07/99; no change of members (5 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 (12 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (12 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members
|
9 July 1998 | Return made up to 04/07/98; no change of members
|
11 March 1998 | Full accounts made up to 13 September 1997 (12 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (12 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
9 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
14 April 1997 | £ ic 100000/10000 15/03/97 £ sr [email protected]=90000 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Memorandum and Articles of Association (11 pages) |
14 April 1997 | £ ic 100000/10000 15/03/97 £ sr [email protected]=90000 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (13 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (13 pages) |
15 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
15 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (13 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (13 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (13 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (13 pages) |