Essen
45127
Director Name | Eamon Connolly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 03 April 2024(13 years after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Frank Hermann Alfred Hornung |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 24 Badergasse Aschaffenburg D63739 Germany |
Director Name | Martin Klitgaard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Eberhardstrasse Hamburg 22041 Germany |
Secretary Name | Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Wolfgang Krogmann |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wandsbeker Zollstrasse 59 Hamburg 22041 |
Director Name | Mr Patrick Brendan Prior |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2011(4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 December 2022) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Coolmaine Grove Road Malahide Co. Dublin Ireland |
Website | abf.co.uk |
---|---|
Telephone | 020 73996500 |
Telephone region | London |
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 |
1000 at €1 | Abf Overseas LTD 100.00% Ordinary |
---|
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 | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
13 November 2020 | Termination of appointment of Wolfgang Krogmann as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Christiane Barbel Wiggers-Voellm as a director on 30 October 2020 (2 pages) |
22 April 2020 | Full accounts made up to 14 September 2019 (17 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Wolfgang Krogmann on 11 March 2020 (2 pages) |
14 May 2019 | Full accounts made up to 15 September 2018 (17 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
15 August 2018 | Amended full accounts made up to 15 September 2012 (22 pages) |
15 August 2018 | Amended full accounts made up to 14 September 2013 (22 pages) |
15 August 2018 | Full accounts made up to 16 September 2017 (17 pages) |
15 August 2018 | Amended full accounts made up to 17 September 2016 (24 pages) |
15 August 2018 | Amended full accounts made up to 12 September 2015 (22 pages) |
15 August 2018 | Amended full accounts made up to 13 September 2014 (22 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 June 2017 | Amended total exemption full accounts made up to 17 September 2016 (11 pages) |
30 June 2017 | Amended total exemption full accounts made up to 17 September 2016 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 17 September 2016 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 17 September 2016 (11 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 12 September 2015 (7 pages) |
21 June 2016 | Total exemption full accounts made up to 12 September 2015 (7 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 May 2015 | Total exemption full accounts made up to 13 September 2014 (8 pages) |
21 May 2015 | Total exemption full accounts made up to 13 September 2014 (8 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 January 2014 | Total exemption full accounts made up to 14 September 2013 (8 pages) |
8 January 2014 | Total exemption full accounts made up to 14 September 2013 (8 pages) |
19 September 2013 | Termination of appointment of Frank Hornung as a director (1 page) |
19 September 2013 | Termination of appointment of Frank Hornung as a director (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Termination of appointment of Martin Klitgaard as a director (1 page) |
13 March 2013 | Termination of appointment of Martin Klitgaard as a director (1 page) |
7 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
7 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Appointment of Patrick Brendan Prior as a director (3 pages) |
1 September 2011 | Appointment of Patrick Brendan Prior as a director (3 pages) |
1 June 2011 | Appointment of Wolfgang Krogmann as a director (2 pages) |
1 June 2011 | Appointment of Wolfgang Krogmann as a director (2 pages) |
4 May 2011 | Current accounting period extended from 31 March 2012 to 15 September 2012 (1 page) |
4 May 2011 | Current accounting period extended from 31 March 2012 to 15 September 2012 (1 page) |
13 April 2011 | Secretary's details changed (3 pages) |
13 April 2011 | Secretary's details changed for {officer_name} (3 pages) |
13 April 2011 | Secretary's details changed (3 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|