London
W1K 4QY
Director Name | Mr George Garfield Weston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 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 June 2011(same day as company formation) |
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(9 years, 3 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 | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2HS |
Secretary Name | Mr Richard Grayson |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Amanda Geday |
---|---|
Status | Resigned |
Appointed | 07 February 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abf.co.uk |
---|---|
Telephone | 020 73996565 |
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 |
2 at £1 | Wittington Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,062 |
Current Liabilities | £1,723,166 |
Latest Accounts | 16 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
17 April 2023 | Audit exemption subsidiary accounts made up to 17 September 2022 (13 pages) |
---|---|
17 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (80 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (2 pages) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
9 March 2023 | Audit exemption statement of guarantee by parent company for period ending 17/09/22 (4 pages) |
14 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 (17 pages) |
23 June 2021 | Accounts for a small company made up to 12 September 2020 (18 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) |
28 July 2020 | Accounts for a small company made up to 14 September 2019 (18 pages) |
6 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 15 September 2018 (17 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 16 September 2017 (18 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 February 2018 | Register inspection address has been changed from 21 st Thomas Street Bristol 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) |
14 February 2018 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol (1 page) |
16 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
16 June 2017 | Full accounts made up to 17 September 2016 (18 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) |
3 June 2016 | Full accounts made up to 12 September 2015 (10 pages) |
3 June 2016 | Full accounts made up to 12 September 2015 (10 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 (10 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (10 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
|
18 June 2014 | Full accounts made up to 14 September 2013 (10 pages) |
18 June 2014 | Full accounts made up to 14 September 2013 (10 pages) |
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
|
19 March 2013 | Full accounts made up to 15 September 2012 (10 pages) |
19 March 2013 | Full accounts made up to 15 September 2012 (10 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Company name changed wittington investments (bridges healthcare) LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Company name changed wittington investments (bridges healthcare) LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Change of name notice (1 page) |
21 February 2012 | Change of name notice (1 page) |
15 February 2012 | Termination of appointment of Richard Grayson as a secretary (1 page) |
15 February 2012 | Appointment of Amanda Geday as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Richard Grayson as a secretary (1 page) |
15 February 2012 | Appointment of Amanda Geday as a secretary (2 pages) |
16 August 2011 | Current accounting period extended from 30 June 2012 to 15 September 2012 (1 page) |
16 August 2011 | Current accounting period extended from 30 June 2012 to 15 September 2012 (1 page) |
15 June 2011 | Incorporation (36 pages) |
15 June 2011 | Incorporation (36 pages) |