This company is commonly known as Abn (overseas) Limited. The company was founded 107 years ago and was given the registration number 00145374. 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.
Name | : | ABN (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 00145374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1916 |
End of financial year | : | 16 September 2023 |
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 | 21 May 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 28 March 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 27 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 January 2018 | 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, United Kingdom, W1K 4QY | Director | 13 October 2006 | Active |
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT | Director | 04 October 2005 | Active |
Denford House, Ringstead Road, Denford, NN14 4EL | Director | 20 October 2003 | Active |
5 Eaglesfield End, Leire, LE17 5FG | Director | 20 January 2005 | Active |
7 School Lane, Elton, Peterborough, PE8 6RS | Director | 19 November 1999 | Active |
3 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY | Director | - | Active |
8 Fair View, Alresford, SO24 9PR | Director | 13 May 1992 | Active |
Kintrave 13 Oakwood, Berkhamsted, HP4 3NQ | Director | - | Active |
115 North Hill, Highgate, London, N6 4DP | Director | 25 March 1996 | Active |
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB | Director | 25 March 1996 | Active |
Ab Agri 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 | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-12 | Accounts | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-12 | Accounts | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2022-09-30 | Accounts | Change account reference date company previous extended. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person secretary company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Change account reference date company current shortened. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.