Company NameHoward Investments Limited
Company StatusActive
Company Number03729125
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)
Previous NamePrecis (1727) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2000)
RoleChairman
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameGiles Ridley
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressLittle Prawls Farm
Top Road Stone
Tenterden
Kent
TN30 7HD
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed31 January 2012(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 April 1999(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 15 April 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteabf.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50m at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,252,000
Cash£34,492,000
Current Liabilities£1,454,000

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 17 September 2022 (19 pages)
16 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (19 pages)
23 June 2021Full accounts made up to 12 September 2020 (21 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 14 September 2019 (21 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 15 September 2018 (17 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Register 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 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
26 January 2018Full accounts made up to 16 September 2017 (16 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 February 2017Full accounts made up to 17 September 2016 (18 pages)
8 February 2017Full accounts made up to 17 September 2016 (18 pages)
14 March 2016Full accounts made up to 12 September 2015 (12 pages)
14 March 2016Full accounts made up to 12 September 2015 (12 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000,000
(8 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000,000
(8 pages)
12 May 2015Full accounts made up to 13 September 2014 (12 pages)
12 May 2015Full accounts made up to 13 September 2014 (12 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000,000
(8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000,000
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000,000
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000,000
(8 pages)
31 January 2014Full accounts made up to 14 September 2013 (11 pages)
31 January 2014Full accounts made up to 14 September 2013 (11 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
15 February 2013Full accounts made up to 15 September 2012 (11 pages)
15 February 2013Full accounts made up to 15 September 2012 (11 pages)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 17 September 2011 (11 pages)
15 March 2012Full accounts made up to 17 September 2011 (11 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Full accounts made up to 18 September 2010 (11 pages)
3 March 2011Full accounts made up to 18 September 2010 (11 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
27 January 2010Full accounts made up to 12 September 2009 (11 pages)
27 January 2010Full accounts made up to 12 September 2009 (11 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 19/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 19/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2009Statement of company's objects (2 pages)
2 April 2009Return made up to 28/02/09; full list of members (7 pages)
2 April 2009Return made up to 28/02/09; full list of members (7 pages)
20 March 2009Full accounts made up to 13 September 2008 (11 pages)
20 March 2009Full accounts made up to 13 September 2008 (11 pages)
8 April 2008Full accounts made up to 15 September 2007 (11 pages)
8 April 2008Full accounts made up to 15 September 2007 (11 pages)
18 March 2008Return made up to 28/02/08; full list of members (6 pages)
18 March 2008Return made up to 28/02/08; full list of members (6 pages)
2 May 2007Full accounts made up to 16 September 2006 (12 pages)
2 May 2007Full accounts made up to 16 September 2006 (12 pages)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
27 March 2007Director's particulars changed (1 page)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Full accounts made up to 17 September 2005 (22 pages)
5 January 2006Full accounts made up to 17 September 2005 (22 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Return made up to 09/03/05; full list of members (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 09/03/05; full list of members (6 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
14 January 2005Full accounts made up to 18 September 2004 (22 pages)
14 January 2005Full accounts made up to 18 September 2004 (22 pages)
15 March 2004Return made up to 09/03/04; full list of members (6 pages)
15 March 2004Return made up to 09/03/04; full list of members (6 pages)
27 February 2004Full accounts made up to 13 September 2003 (11 pages)
27 February 2004Full accounts made up to 13 September 2003 (11 pages)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
4 April 2003Full accounts made up to 14 September 2002 (22 pages)
4 April 2003Full accounts made up to 14 September 2002 (22 pages)
19 March 2003Return made up to 09/03/03; full list of members (6 pages)
19 March 2003Return made up to 09/03/03; full list of members (6 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
12 April 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
4 March 2002Full accounts made up to 15 September 2001 (11 pages)
4 March 2002Full accounts made up to 15 September 2001 (11 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Full accounts made up to 16 September 2000 (11 pages)
20 April 2001Full accounts made up to 16 September 2000 (11 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
12 July 2000Full accounts made up to 18 September 1999 (12 pages)
12 July 2000Full accounts made up to 18 September 1999 (12 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 1999Ad 17/06/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
28 July 1999Ad 17/06/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
13 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 1999Memorandum 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 1999Memorandum and Articles of Association (11 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Accounting reference date shortened from 31/03/00 to 15/09/99 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (3 pages)
22 April 1999Memorandum and Articles of Association (11 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 April 1999Registered office changed on 22/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 April 1999New secretary appointed;new director appointed (3 pages)
22 April 1999Memorandum and Articles of Association (11 pages)
22 April 1999New secretary appointed;new director appointed (3 pages)
22 April 1999Accounting reference date shortened from 31/03/00 to 15/09/99 (1 page)
22 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
15 April 1999Company name changed precis (1727) LIMITED\certificate issued on 15/04/99 (2 pages)
15 April 1999Company name changed precis (1727) LIMITED\certificate issued on 15/04/99 (2 pages)
9 March 1999Incorporation (17 pages)
9 March 1999Incorporation (17 pages)