UKBizDB.co.uk

A B M GROUPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A B M Grouper Limited. The company was founded 34 years ago and was given the registration number 02503260. The firm's registered office is in LONDON. You can find them at 75-77 High Street, Wanstead, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:A B M GROUPER LIMITED
Company Number:02503260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:75-77 High Street, Wanstead, London, E11 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
600, High Road, Ilford, England, IG3 8BS

Director01 November 2022Active
600, High Road, Ilford, England, IG3 8BS

Director01 November 2022Active
Little Warley Hall Farm, Little Warley, Brentwood, CM13 3EN

Secretary-Active
9 Ellesmere Close, Snaresbrook, London, E11 1PT

Director10 January 1993Active
75-77 High Street, Wanstead, London, E11 2BA

Director-Active
75-77 High Street, Wanstead, London, E11 2BA

Director-Active
600, High Road, Ilford, England, IG3 8BS

Director01 November 2022Active
Little Warley Hall Farm, Little Warley, Brentwood, CM13 3EN

Director-Active

People with Significant Control

Wanstead Pharma Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:600, High Road, Ilford, England, IG3 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ali Mashadi Limited
Notified on:12 February 2021
Status:Active
Country of residence:England
Address:The Forge, Langham, Colchester, England, CO4 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ali B-Mashadi
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:75-77 High Street, London, E11 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zahra Sahirad
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:75-77 High Street, London, E11 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.