London
W1K 4QY
Director Name | Mr Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Jonathan Cowper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunset House Main Street Great Casterton Stamford PE9 4AA |
Director Name | Alan John Wells |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chatsworth Drive Market Harborough Leicestershire LE16 8BS |
Director Name | Mrs Janet Catherine Ryan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Miss Zoe Yolanda Jane Hanslip |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Charles Noble |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 06 September 2021(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abfingredients.com |
---|
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 |
Latest Accounts | 16 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 15 September |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
1 June 2020 | Termination of appointment of Janet Catherine Ryan as a director on 31 May 2020 (1 page) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 August 2019 (17 pages) |
25 October 2019 | Previous accounting period shortened from 15 September 2019 to 31 August 2019 (1 page) |
22 October 2019 | Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Janet Catherine Ryan on 22 October 2019 (2 pages) |
18 March 2019 | Full accounts made up to 15 September 2018 (15 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Alan John Wells as a director on 19 December 2018 (1 page) |
31 January 2019 | Appointment of Miss Zoe Yolanda Jane Hanslip as a director on 19 December 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
17 January 2018 | Full accounts made up to 16 September 2017 (15 pages) |
22 September 2017 | Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page) |
5 July 2017 | Appointment of Alan John Wells as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Alan John Wells as a director on 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
19 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Resolutions
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Resolutions
|
15 December 2016 | Full accounts made up to 17 September 2016 (13 pages) |
15 December 2016 | Full accounts made up to 17 September 2016 (13 pages) |
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
1 December 2015 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
1 December 2015 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
2 November 2015 | Appointment of Dr Mark Ian Carr as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Dr Mark Ian Carr as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Peter Andrew Russell as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Peter Andrew Russell as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Rosalyn Sharon Schofield as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Rosalyn Sharon Schofield as a director on 30 October 2015 (1 page) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
5 March 2015 | Current accounting period shortened from 31 March 2016 to 15 September 2015 (1 page) |
5 March 2015 | Current accounting period shortened from 31 March 2016 to 15 September 2015 (1 page) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|