London
W1K 4QY
Director Name | Mr Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(3 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Jennifer Dooley |
---|---|
Status | Current |
Appointed | 28 September 2020(10 years, 10 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 | Mr Stephen Clarence Hancock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Skyway House Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Richard Charles Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Amanda Geday |
---|---|
Status | Resigned |
Appointed | 23 January 2012(2 years, 1 month 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 |
Director Name | Mrs Helen Victoria Gibson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
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 |
1 at £1 | Wittington Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,864,839 |
Gross Profit | £5,667,231 |
Net Worth | £3,005,548 |
Cash | £3,806,995 |
Current Liabilities | £2,839,146 |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 15 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
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) |
21 December 2020 | Termination of appointment of Helen Victoria Gibson as a director on 27 July 2020 (1 page) |
6 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 (20 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) |
2 October 2018 | Appointment of Mrs Helen Victoria Gibson as a director on 1 October 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page) |
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) |
13 February 2018 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page) |
25 January 2018 | Full accounts made up to 16 September 2017 (17 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 (16 pages) |
8 February 2017 | Full accounts made up to 17 September 2016 (16 pages) |
14 March 2016 | Full accounts made up to 12 September 2015 (14 pages) |
14 March 2016 | Full accounts made up to 12 September 2015 (14 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
|
17 June 2015 | Full accounts made up to 13 September 2014 (13 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (13 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 (12 pages) |
31 January 2014 | Full accounts made up to 14 September 2013 (12 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Full accounts made up to 15 September 2012 (12 pages) |
15 February 2013 | Full accounts made up to 15 September 2012 (12 pages) |
25 January 2013 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
25 January 2013 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 17 September 2011 (12 pages) |
15 March 2012 | Full accounts made up to 17 September 2011 (12 pages) |
8 February 2012 | Termination of appointment of Richard Grayson as a secretary (1 page) |
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 | Appointment of Amanda Geday as a secretary (2 pages) |
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 (13 pages) |
3 March 2011 | Full accounts made up to 18 September 2010 (13 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (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 Mr Guy Howard Weston on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Guy Howard 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 | Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Charles Daniel Edward Mason 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 Mr Charles Daniel Edward Mason on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Charles Daniel Edward Mason on 1 February 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
19 February 2010 | Appointment of Richard Charles Grayson as a secretary (3 pages) |
19 February 2010 | Appointment of Richard Charles Grayson as a secretary (3 pages) |
3 February 2010 | Current accounting period shortened from 30 November 2010 to 15 September 2010 (3 pages) |
3 February 2010 | Current accounting period shortened from 30 November 2010 to 15 September 2010 (3 pages) |
20 January 2010 | Appointment of Guy Howard Weston as a director (3 pages) |
20 January 2010 | Appointment of Guy Howard Weston as a director (3 pages) |
30 November 2009 | Incorporation (34 pages) |
30 November 2009 | Incorporation (34 pages) |