London
WC2E 9ES
Director Name | Mr Jacob Thomas Clarke |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Angela Mary Morgan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Ian Harvey Schofield |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mrs Ann Dibben |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Simon Paul |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Ms Catrin Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Kim Michele Clear |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Miss Krasina Toncheva Mileva |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abpfoodgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Jacob Thomas Clarke as a director on 3 February 2022 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 December 2020 | Director's details changed for Mr Jacob Clarke on 17 December 2020 (2 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Andrew Charles Garner as a director on 28 June 2019 (1 page) |
1 July 2019 | Appointment of Ms Angela Mary Morgan as a director on 1 July 2019 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Andrew Charles Garner on 31 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Jacob Clarke as a director on 8 November 2018 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
20 October 2017 | Director's details changed for Ms Diane June Penfold on 15 September 2017 (3 pages) |
20 October 2017 | Director's details changed for Ms Diane June Penfold on 15 September 2017 (3 pages) |
3 October 2017 | Termination of appointment of Kim Michele Clear as a director on 31 May 2017 (1 page) |
3 October 2017 | Termination of appointment of Kim Michele Clear as a director on 31 May 2017 (1 page) |
3 October 2017 | Termination of appointment of a secretary (1 page) |
3 October 2017 | Termination of appointment of a secretary (1 page) |
25 September 2017 | Appointment of Ms Diane June Penfold as a director on 15 September 2017
|
25 September 2017 | Appointment of Ms Diane June Penfold as a director on 15 September 2017
|
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
14 January 2017 | Termination of appointment of Krasina Mileva as a director on 11 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Krasina Mileva as a director on 11 January 2017 (1 page) |
29 December 2016 | Termination of appointment of Catrin Jones as a director on 4 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Catrin Jones as a director on 4 November 2016 (1 page) |
7 December 2016 | Appointment of Ms Krasina Mileva as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Krasina Mileva as a director on 7 December 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Andrew Charles Garner on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Andrew Charles Garner on 6 June 2016 (2 pages) |
2 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Simon Paul as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Simon Paul as a director on 13 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mrs Kim Michele Clear on 2 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mrs Kim Michele Clear on 2 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Mrs Kim Michele Clear as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Kim Michele Clear as a director on 30 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 June 2015 | Company name changed abp major projects LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed abp major projects LIMITED\certificate issued on 30/06/15
|
25 June 2015 | Appointment of Mr Simon Paul as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Charles Garner as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Andrew Charles Garner as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Ms Catrin Jones as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Simon Paul as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Ms Catrin Jones as a director on 25 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
7 May 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
4 May 2012 | Incorporation (39 pages) |
4 May 2012 | Incorporation (39 pages) |