Company NamePrimark Mode Limited
DirectorsChristiane Barbel Wiggers-Voellm and Eamon Connolly
Company StatusActive
Company Number07583144
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristiane Barbel Wiggers-Voellm
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceGermany
Correspondence AddressKennedyplatz 2
Essen
45127
Director NameEamon Connolly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed03 April 2024(13 years after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameFrank Hermann Alfred Hornung
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24
Badergasse
Aschaffenburg
D63739
Germany
Director NameMartin Klitgaard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7
Eberhardstrasse
Hamburg
22041
Germany
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameWolfgang Krogmann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2011(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWandsbeker Zollstrasse 59
Hamburg
22041
Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2011(4 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2022)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co. Dublin
Ireland

Contact

Websiteabf.co.uk
Telephone020 73996500
Telephone regionLondon

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

1000 at €1Abf Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End15 September

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
13 November 2020Termination of appointment of Wolfgang Krogmann as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Christiane Barbel Wiggers-Voellm as a director on 30 October 2020 (2 pages)
22 April 2020Full accounts made up to 14 September 2019 (17 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 March 2020Director's details changed for Wolfgang Krogmann on 11 March 2020 (2 pages)
14 May 2019Full accounts made up to 15 September 2018 (17 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 August 2018Amended full accounts made up to 15 September 2012 (22 pages)
15 August 2018Amended full accounts made up to 14 September 2013 (22 pages)
15 August 2018Full accounts made up to 16 September 2017 (17 pages)
15 August 2018Amended full accounts made up to 17 September 2016 (24 pages)
15 August 2018Amended full accounts made up to 12 September 2015 (22 pages)
15 August 2018Amended full accounts made up to 13 September 2014 (22 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 June 2017Amended total exemption full accounts made up to 17 September 2016 (11 pages)
30 June 2017Amended total exemption full accounts made up to 17 September 2016 (11 pages)
19 June 2017Total exemption full accounts made up to 17 September 2016 (11 pages)
19 June 2017Total exemption full accounts made up to 17 September 2016 (11 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 12 September 2015 (7 pages)
21 June 2016Total exemption full accounts made up to 12 September 2015 (7 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • EUR 1,000
(5 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • EUR 1,000
(5 pages)
21 May 2015Total exemption full accounts made up to 13 September 2014 (8 pages)
21 May 2015Total exemption full accounts made up to 13 September 2014 (8 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 1,000
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 1,000
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • EUR 1,000
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • EUR 1,000
(5 pages)
8 January 2014Total exemption full accounts made up to 14 September 2013 (8 pages)
8 January 2014Total exemption full accounts made up to 14 September 2013 (8 pages)
19 September 2013Termination of appointment of Frank Hornung as a director (1 page)
19 September 2013Termination of appointment of Frank Hornung as a director (1 page)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
13 March 2013Termination of appointment of Martin Klitgaard as a director (1 page)
13 March 2013Termination of appointment of Martin Klitgaard as a director (1 page)
7 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
7 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
1 September 2011Appointment of Patrick Brendan Prior as a director (3 pages)
1 September 2011Appointment of Patrick Brendan Prior as a director (3 pages)
1 June 2011Appointment of Wolfgang Krogmann as a director (2 pages)
1 June 2011Appointment of Wolfgang Krogmann as a director (2 pages)
4 May 2011Current accounting period extended from 31 March 2012 to 15 September 2012 (1 page)
4 May 2011Current accounting period extended from 31 March 2012 to 15 September 2012 (1 page)
13 April 2011Secretary's details changed (3 pages)
13 April 2011Secretary's details changed for {officer_name} (3 pages)
13 April 2011Secretary's details changed (3 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)