This company is commonly known as A.b.f. Properties Limited. The company was founded 63 years ago and was given the registration number 00683361. 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 41100 - Development of building projects.
Name | : | A.B.F. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00683361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1961 |
End of financial year | : | 17 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 December 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 December 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 15 November 2010 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 18 December 2017 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 10 September 1999 | Active |
Beech Lodge, Fielden Road, Crowborough, TN6 1TR | Director | - | Active |
Boundary House, Southorp, Stamford, PE9 3BX | Director | 10 September 1999 | Active |
4 Sterling Street, London, SW7 1HN | Director | 13 August 1991 | Active |
3, Craneford Way, Twickenham, United Kingdom, TW2 7SB | Director | 15 November 2010 | Active |
11 Princes Avenue, Carshalton, SM5 4NZ | Director | - | Active |
14 The Old Drive, Welwyn Garden City, AL8 6TB | Director | 18 January 1995 | Active |
Bramston, Summerhill Lane, Haywards Heath, U.K., RH16 1RW | Director | 10 September 1999 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 27 July 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 31 August 2001 | Active |
115 North Hill, Highgate, London, N6 4DP | Director | - | Active |
7 Stratford Way, Watford, WD1 3DH | Director | - | Active |
A.B.F. Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-18 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.