London
W1K 4QY
Director Name | Mr Charles Daniel Edward Mason |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(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 George Garfield Weston |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2015(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 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Ms Amanda Susan Millett Geday |
---|---|
Status | Current |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Jennifer Dooley |
---|---|
Status | Current |
Appointed | 28 September 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Ms Amanda Susan Millett Geday |
---|---|
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abf.co.uk |
---|
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 | 2 other UK companies use this postal address |
Latest Accounts | 18 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 June 2023 (2 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 15 September |
Latest Return | 28 February 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 March 2024 (11 months, 3 weeks from now) |
10 January 2022 | Accounts for a small company made up to 18 September 2021 (20 pages) |
---|---|
23 June 2021 | Accounts for a small company made up to 12 September 2020 (20 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Amanda Susan Millett Geday as a secretary on 28 September 2020 (1 page) |
23 December 2020 | Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages) |
28 July 2020 | Accounts for a small company made up to 14 September 2019 (20 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 (19 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 16 September 2017 (19 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 February 2018 | Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
15 February 2018 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
17 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
17 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) |
14 June 2016 | Full accounts made up to 12 September 2015 (10 pages) |
14 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
|
8 May 2015 | Director's details changed for Mrs Anna Catrina Hobhouse on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Charles Daniel Edward Mason on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr George Garfield Weston on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Guy Howard Weston on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mrs Anna Catrina Hobhouse on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Charles Daniel Edward Mason on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr George Garfield Weston on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Guy Howard Weston on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mrs Anna Catrina Hobhouse on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Charles Daniel Edward Mason on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr George Garfield Weston on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Guy Howard Weston on 8 May 2015 (2 pages) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Current accounting period shortened from 30 April 2016 to 15 September 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 30 April 2016 to 15 September 2015 (1 page) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|