Company NameABW & H Limited
DirectorStephen James Howe
Company StatusActive
Company Number02368141
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen James Howe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(5 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleMusician
Country of ResidenceEngland
Correspondence Address27 Rookfield Avenue
London
N10 3TS
Secretary NameMr Richard Christopher Wakeman
NationalityBritish
StatusCurrent
Appointed17 July 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Scole
Diss
Norfolk
IP21 4DB
Director NameBrian Lane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 1995)
RoleArtists Manager
Correspondence AddressUnit 6 Walmer Studios
233-239 Walmer Road
London
W11 4EY
Director NameMartin Thomas Stainton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 1995)
RoleChartered Accountant
Correspondence Address40 Stockwell Park Crescent
London
SW9 0DG
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed30 March 1995(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2000)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 1995)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address1st Floor
104 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Roy Anderson & William Bruford
50.00%
Ordinary
1 at £1Richard Christopher Wakeman & Stephen James Howe
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,761
Current Liabilities£32,761

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 2 days from now)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (5 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
29 September 2022Registered office address changed from 5th Floor, 104 Oxford Street London W1D 1LP England to 1st Floor 104 Oxford Street London W1D 1LP on 29 September 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 August 2019Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from Regent House,1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Regent House,1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 May 2009Return made up to 04/04/09; full list of members (5 pages)
8 May 2009Return made up to 04/04/09; full list of members (5 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 September 2008Return made up to 04/04/08; no change of members (6 pages)
11 September 2008Return made up to 04/04/08; no change of members (6 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 July 2007Return made up to 04/04/07; full list of members (6 pages)
6 July 2007Return made up to 04/04/07; full list of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 September 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 August 2005Return made up to 04/04/05; full list of members (7 pages)
30 August 2005Return made up to 04/04/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 July 2004Return made up to 04/04/04; full list of members (7 pages)
29 July 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Return made up to 04/04/03; full list of members (7 pages)
13 April 2004Return made up to 04/04/03; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
30 May 2002Return made up to 04/04/02; full list of members (7 pages)
30 May 2002Return made up to 04/04/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
9 July 2001Return made up to 04/04/01; full list of members (8 pages)
9 July 2001Return made up to 04/04/01; full list of members (8 pages)
16 October 2000Accounts made up to 31 May 2000 (7 pages)
16 October 2000Accounts made up to 31 May 2000 (7 pages)
11 May 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2000Accounts made up to 31 May 1999 (7 pages)
3 February 2000Accounts made up to 31 May 1999 (7 pages)
3 February 2000Accounts made up to 31 May 1998 (7 pages)
3 February 2000Accounts made up to 31 May 1998 (7 pages)
26 January 2000Registered office changed on 26/01/00 from: regent house 1 pratt mews london NW1 0AD (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: regent house 1 pratt mews london NW1 0AD (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
27 October 1999Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
27 October 1999Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
27 October 1999Return made up to 04/04/99; no change of members (4 pages)
27 October 1999Return made up to 04/04/99; no change of members (4 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
16 April 1998Return made up to 04/04/98; full list of members (6 pages)
16 April 1998Return made up to 04/04/98; full list of members (6 pages)
1 April 1998Accounts made up to 31 May 1997 (6 pages)
1 April 1998Accounts made up to 31 May 1997 (6 pages)
31 July 1997Accounts made up to 31 May 1996 (6 pages)
31 July 1997Accounts made up to 31 May 1996 (6 pages)
5 July 1997Return made up to 04/04/97; full list of members (6 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
5 July 1997Return made up to 04/04/97; full list of members (6 pages)
11 April 1996Accounts made up to 31 May 1995 (7 pages)
11 April 1996Accounts made up to 31 May 1995 (7 pages)
27 March 1996Return made up to 04/04/96; full list of members (8 pages)
27 March 1996Return made up to 04/04/96; full list of members (8 pages)
17 November 1995Accounts made up to 31 May 1994 (7 pages)
17 November 1995Accounts made up to 31 May 1994 (7 pages)
31 August 1995Return made up to 04/04/95; change of members (14 pages)
31 August 1995Return made up to 04/04/95; change of members (14 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
10 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Location of register of members (non legible) (1 page)
10 August 1995Location of register of members (non legible) (1 page)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)