UKBizDB.co.uk

ABF EUROPEAN HOLDINGS LIMITED

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

This company is commonly known as Abf European Holdings Limited. The company was founded 53 years ago and was given the registration number 01004268. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABF EUROPEAN HOLDINGS LIMITED
Company Number:01004268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1971
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director18 December 2017Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
The Maples Northfield, Atwick Road, Hornsea, HU18 1EL

Director-Active
Chestnut Cottage, Beckside, Barmby Moor, York, YO42 4HA

Director-Active
79 Moor Lane, Strensall, York, YO23 5UG

Director01 October 1998Active
Heath Grange, Tandridge Lane, Lingfield, RH7 6LL

Director15 January 1998Active
33 Warwick Road, Bishops Stortford, CM23 5NH

Director05 August 1993Active
21 Princess Way, Beverley, HU17 8PD

Director-Active
4 Spen Lane, Holme On Spalding Moor, YO43 4AQ

Director-Active
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN

Director03 July 1997Active
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP

Director05 August 1993Active
28 Ringwood Avenue, London, N2 9NS

Director05 August 1993Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 May 2003Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 May 2003Active
Ash House, Holme On Swale, Thirsk, YO7 4JE

Director15 September 1993Active
Penwith Rectory Road, Roos, Hull, HU12 0LD

Director05 August 1993Active
Hillrise, North Cave, Brough, HU15 2LT

Director05 August 1993Active

People with Significant Control

Food Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Auditors

Auditors resignation company.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-12-29Auditors

Auditors resignation company.

Download
2015-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.