London
WC2E 9ES
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 May 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Leonard Holdsworth |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1992) |
Role | Taxation Manager |
Correspondence Address | 25 Honeysuckle Close Langney Eastbourne East Sussex BN23 8DA |
Director Name | Charles William Orange |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hascombe Place Hascombe Surrey GU8 4JA |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(24 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Associated British Ports Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (4 months, 3 weeks from now) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
---|---|
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
21 October 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
21 September 2018 | Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 August 2018 | Appointment of Mr Steven John Munro as a director on 29 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
|
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Mr Phillip John Williams as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Mr Phillip John Williams as a director (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 November 2004 | Company name changed abp property development company LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed abp property development company LIMITED\certificate issued on 01/11/04 (2 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (2 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 12/07/99; full list of members (7 pages) |
13 September 1999 | Return made up to 12/07/99; full list of members (7 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (7 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (7 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 October 1988 | Incorporation (25 pages) |
26 October 1988 | Incorporation (25 pages) |