10 Grosvenor Street
London
W1K 4QY
Director Name | Mr Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mrs Anna Catrina Hobhouse |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Jennifer Dooley |
---|---|
Status | Current |
Appointed | 28 September 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Harold William Bailey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Weatheroak Percuil Portscatho Truro Cornwall TR2 5ES |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2000) |
Role | Chairman |
Correspondence Address | Chalford Manor Farm Chalford Chinnor Oxfordshire OX9 4NH |
Secretary Name | Harold William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Weatheroak Percuil Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Giles Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Little Prawls Farm Top Road Stone Tenterden Kent TN30 7HD |
Secretary Name | Richard Charles Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Stephen Clarence Hancock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Amanda Geday |
---|---|
Status | Resigned |
Appointed | 31 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 April 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | abf.co.uk |
---|
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 |
50m at £1 | Wittington Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,252,000 |
Cash | £34,492,000 |
Current Liabilities | £1,454,000 |
Latest Accounts | 17 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (2 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 15 September |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a small company made up to 17 September 2022 (19 pages) |
16 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a small company made up to 18 September 2021 (19 pages) |
23 June 2021 | Full accounts made up to 12 September 2020 (21 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages) |
21 December 2020 | Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 14 September 2019 (21 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 15 September 2018 (17 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 February 2018 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
14 February 2018 | Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page) |
13 February 2018 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page) |
26 January 2018 | Full accounts made up to 16 September 2017 (16 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 February 2017 | Full accounts made up to 17 September 2016 (18 pages) |
8 February 2017 | Full accounts made up to 17 September 2016 (18 pages) |
14 March 2016 | Full accounts made up to 12 September 2015 (12 pages) |
14 March 2016 | Full accounts made up to 12 September 2015 (12 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 May 2015 | Full accounts made up to 13 September 2014 (12 pages) |
12 May 2015 | Full accounts made up to 13 September 2014 (12 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 January 2014 | Full accounts made up to 14 September 2013 (11 pages) |
31 January 2014 | Full accounts made up to 14 September 2013 (11 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Full accounts made up to 15 September 2012 (11 pages) |
15 February 2013 | Full accounts made up to 15 September 2012 (11 pages) |
25 January 2013 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page) |
25 January 2013 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Full accounts made up to 17 September 2011 (11 pages) |
15 March 2012 | Full accounts made up to 17 September 2011 (11 pages) |
8 February 2012 | Appointment of Amanda Geday as a secretary (2 pages) |
8 February 2012 | Appointment of Amanda Geday as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Richard Grayson as a secretary (1 page) |
8 February 2012 | Termination of appointment of Richard Grayson as a secretary (1 page) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Full accounts made up to 18 September 2010 (11 pages) |
3 March 2011 | Full accounts made up to 18 September 2010 (11 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page) |
7 April 2010 | Director's details changed for George Garfield Weston on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for George Garfield Weston on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for George Garfield Weston on 1 February 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page) |
7 April 2010 | Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page) |
7 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages) |
27 January 2010 | Full accounts made up to 12 September 2009 (11 pages) |
27 January 2010 | Full accounts made up to 12 September 2009 (11 pages) |
21 December 2009 | Appointment of Stephen Clarence Hancock as a director (3 pages) |
21 December 2009 | Appointment of Stephen Clarence Hancock as a director (3 pages) |
7 December 2009 | Statement of company's objects (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
7 December 2009 | Statement of company's objects (2 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
20 March 2009 | Full accounts made up to 13 September 2008 (11 pages) |
20 March 2009 | Full accounts made up to 13 September 2008 (11 pages) |
8 April 2008 | Full accounts made up to 15 September 2007 (11 pages) |
8 April 2008 | Full accounts made up to 15 September 2007 (11 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
2 May 2007 | Full accounts made up to 16 September 2006 (12 pages) |
2 May 2007 | Full accounts made up to 16 September 2006 (12 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members
|
21 March 2006 | Return made up to 28/02/06; full list of members
|
5 January 2006 | Full accounts made up to 17 September 2005 (22 pages) |
5 January 2006 | Full accounts made up to 17 September 2005 (22 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
13 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page) |
14 January 2005 | Full accounts made up to 18 September 2004 (22 pages) |
14 January 2005 | Full accounts made up to 18 September 2004 (22 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
27 February 2004 | Full accounts made up to 13 September 2003 (11 pages) |
27 February 2004 | Full accounts made up to 13 September 2003 (11 pages) |
10 June 2003 | Secretary's particulars changed (1 page) |
10 June 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Full accounts made up to 14 September 2002 (22 pages) |
4 April 2003 | Full accounts made up to 14 September 2002 (22 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 09/03/02; full list of members
|
12 April 2002 | Return made up to 09/03/02; full list of members
|
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
4 March 2002 | Full accounts made up to 15 September 2001 (11 pages) |
4 March 2002 | Full accounts made up to 15 September 2001 (11 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 16 September 2000 (11 pages) |
20 April 2001 | Full accounts made up to 16 September 2000 (11 pages) |
11 April 2001 | Return made up to 09/03/01; full list of members
|
11 April 2001 | Return made up to 09/03/01; full list of members
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 18 September 1999 (12 pages) |
12 July 2000 | Full accounts made up to 18 September 1999 (12 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members
|
4 April 2000 | Return made up to 09/03/00; full list of members
|
28 July 1999 | Ad 17/06/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
28 July 1999 | Ad 17/06/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Memorandum and Articles of Association (11 pages) |
13 July 1999 | £ nc 100/50000000 17/06/99 (1 page) |
13 July 1999 | £ nc 100/50000000 17/06/99 (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Memorandum and Articles of Association (11 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 15/09/99 (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Memorandum and Articles of Association (11 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
22 April 1999 | New secretary appointed;new director appointed (3 pages) |
22 April 1999 | Memorandum and Articles of Association (11 pages) |
22 April 1999 | New secretary appointed;new director appointed (3 pages) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 15/09/99 (1 page) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Company name changed precis (1727) LIMITED\certificate issued on 15/04/99 (2 pages) |
15 April 1999 | Company name changed precis (1727) LIMITED\certificate issued on 15/04/99 (2 pages) |
9 March 1999 | Incorporation (17 pages) |
9 March 1999 | Incorporation (17 pages) |