Company NameAB Sugar China North Limited
DirectorsMark Ian Carr and Paul Robert Kenward
Company StatusActive
Company Number09944701
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleDivisional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed08 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House Main Street
Great Casterton
Stamford
PE9 4AA
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameMrs Janet Catherine Ryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMiss Zoe Yolanda Jane Hanslip
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed29 April 2021(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QY

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
13 November 2023Appointment of Mr Paul Robert Kenward as a director on 7 November 2023 (2 pages)
13 November 2023Termination of appointment of Charles Noble as a director on 7 November 2023 (1 page)
15 April 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
8 June 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 8 June 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
6 September 2021Termination of appointment of Zoe Yolanda Jane Hanslip as a director on 6 September 2021 (1 page)
6 September 2021Appointment of Mr Charles Noble as a director on 6 September 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 12 September 2020 (7 pages)
13 May 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 29 April 2021 (2 pages)
18 February 2021Confirmation statement made on 10 January 2021 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 14 September 2019 (7 pages)
1 June 2020Termination of appointment of Janet Catherine Ryan as a director on 31 May 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Mrs Janet Catherine Ryan on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 15 September 2018 (7 pages)
8 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Alan John Wells as a director on 19 December 2018 (1 page)
31 January 2019Appointment of Miss Zoe Yolanda Jane Hanslip as a director on 19 December 2018 (2 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 16 September 2017 (9 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 17 September 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 17 September 2016 (7 pages)
22 January 2016Current accounting period shortened from 31 January 2017 to 15 September 2016 (1 page)
22 January 2016Current accounting period shortened from 31 January 2017 to 15 September 2016 (1 page)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • CNY 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • CNY 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)