London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Nicholas James Ridehalgh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Miss Catrin Jones |
---|---|
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull 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) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 April 2016 | Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Catrin Jones as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Catrin Jones as a secretary on 16 July 2015 (1 page) |
6 January 2015 | Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page) |
6 January 2015 | Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page) |
6 January 2015 | Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page) |
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|