Company NameABP Secretariat Services Limited
Company StatusActive
Company Number08058898
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Previous NameABP Major Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Jacob Thomas Clarke
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Angela Mary Morgan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Ian Harvey Schofield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Michael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMrs Ann Dibben
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Simon Paul
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2015(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMs Catrin Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Charles Garner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Kim Michele Clear
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMiss Krasina Toncheva Mileva
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed07 December 2016(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 11 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabpfoodgroup.com
Email address[email protected]

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Associated British Ports
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Jacob Thomas Clarke as a director on 3 February 2022 (1 page)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 December 2020Director's details changed for Mr Jacob Clarke on 17 December 2020 (2 pages)
20 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Andrew Charles Garner as a director on 28 June 2019 (1 page)
1 July 2019Appointment of Ms Angela Mary Morgan as a director on 1 July 2019 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Andrew Charles Garner on 31 October 2018 (2 pages)
13 November 2018Appointment of Mr Jacob Clarke as a director on 8 November 2018 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
20 October 2017Director's details changed for Ms Diane June Penfold on 15 September 2017 (3 pages)
20 October 2017Director's details changed for Ms Diane June Penfold on 15 September 2017 (3 pages)
3 October 2017Termination of appointment of Kim Michele Clear as a director on 31 May 2017 (1 page)
3 October 2017Termination of appointment of Kim Michele Clear as a director on 31 May 2017 (1 page)
3 October 2017Termination of appointment of a secretary (1 page)
3 October 2017Termination of appointment of a secretary (1 page)
25 September 2017Appointment of Ms Diane June Penfold as a director on 15 September 2017
  • ANNOTATION Part Rectified Directors services address on the AP01 was removed from the public register on 20/11/17 as the information is factually inaccurate or was derived from something factually inaccurate.
(3 pages)
25 September 2017Appointment of Ms Diane June Penfold as a director on 15 September 2017
  • ANNOTATION Part Rectified Directors services address on the AP01 was removed from the public register on 20/11/17 as the information is factually inaccurate or was derived from something factually inaccurate.
(3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
14 January 2017Termination of appointment of Krasina Mileva as a director on 11 January 2017 (1 page)
14 January 2017Termination of appointment of Krasina Mileva as a director on 11 January 2017 (1 page)
29 December 2016Termination of appointment of Catrin Jones as a director on 4 November 2016 (1 page)
29 December 2016Termination of appointment of Catrin Jones as a director on 4 November 2016 (1 page)
7 December 2016Appointment of Ms Krasina Mileva as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Ms Krasina Mileva as a director on 7 December 2016 (2 pages)
17 June 2016Director's details changed for Mr Andrew Charles Garner on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Andrew Charles Garner on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
13 May 2016Termination of appointment of Simon Paul as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Simon Paul as a director on 13 May 2016 (1 page)
11 May 2016Director's details changed for Mrs Kim Michele Clear on 2 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Kim Michele Clear on 2 May 2016 (2 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Mrs Kim Michele Clear as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mrs Kim Michele Clear as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 June 2015Company name changed abp major projects LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
30 June 2015Company name changed abp major projects LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
25 June 2015Appointment of Mr Simon Paul as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Charles Garner as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Andrew Charles Garner as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Ms Catrin Jones as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Simon Paul as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Ms Catrin Jones as a director on 25 June 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
10 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Phillip Williams as a director (1 page)
7 May 2013Termination of appointment of Phillip Williams as a director (1 page)
4 May 2012Incorporation (39 pages)
4 May 2012Incorporation (39 pages)