UKBizDB.co.uk

ABN (OVERSEAS) LIMITED

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

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.

Company Information

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:
  • 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

Secretary21 May 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 March 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director27 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2018Active
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

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

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director04 October 2005Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director20 October 2003Active
5 Eaglesfield End, Leire, LE17 5FG

Director20 January 2005Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director19 November 1999Active
3 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director-Active
8 Fair View, Alresford, SO24 9PR

Director13 May 1992Active
Kintrave 13 Oakwood, Berkhamsted, HP4 3NQ

Director-Active
115 North Hill, Highgate, London, N6 4DP

Director25 March 1996Active
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB

Director25 March 1996Active

People with Significant Control

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:
  • 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
2024-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-12Accounts

Legacy.

Download
2024-02-12Other

Legacy.

Download
2024-02-12Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-12Other

Legacy.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Appoint person secretary company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-07-30Accounts

Change account reference date company current shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.