UKBizDB.co.uk

ABF INVESTMENTS PLC

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

This company is commonly known as Abf Investments Plc. The company was founded 88 years ago and was given the registration number 00306672. 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 INVESTMENTS PLC
Company Number:00306672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1935
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director15 July 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director18 December 2017Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director26 April 2023Active
79b Huddleston Road, London, N7 0AE

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

Secretary16 February 1999Active
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
115 North Hill, Highgate, London, N6 4DP

Secretary-Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary26 February 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary16 February 1999Active
Weatheroak, Percuil Portscatho, Truro, TR2 5ES

Director-Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director10 September 1999Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director20 January 1997Active
Avonleigh 6 Churchill Drive, Knotty Green, Beaconsfield, HP9 2TJ

Director03 November 1993Active
Flat C, 6 Roland Gardens, London, SW7 3PH

Director10 September 1999Active
Boundary House, Southorp, Stamford, PE9 3BX

Director30 November 1992Active
Bramston, Summerhill Lane, Haywards Heath, U.K., RH16 1RW

Director10 September 1999Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director27 July 2000Active
115 North Hill, Highgate, London, N6 4DP

Director-Active
Farnham Mill, Woodtown, Rathfarnham, Ireland,

Director-Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active
Suite 2001, 22 St Clair Avenue East, Toronto, Canada, FOREIGN

Director-Active

People with Significant Control

Associated British Foods Plc
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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

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
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.