A.B.F. PROPERTIES LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.00683361
CategoryPrivate Limited Company
Incorporated14 Feb 1961
Age63 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

A.B.F. PROPERTIES LIMITED is an active private limited company with number 00683361. It was incorporated 63 years, 3 months, 1 day ago, on 14 February 1961. The company address is Weston Centre Weston Centre, London, W1K 4QY.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 17 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-17

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 17/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 17/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 17/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: John George Bason

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 12 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Gerrard Cahill

Appointment date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalyn Sharon Schofield

Termination date: 2020-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-24

Officer name: Rosalyn Sharon Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Gerrard Cahill

Appointment date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 14 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Peter Andrew Russell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Arthur Smith

Appointment date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 12 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-12

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Miss Rosalyn Sharon Schofield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 13 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Nicholas David Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 14 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David Mills

Change date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David Mills

Change date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2013

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Mills

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Rosalyn Sharon Schofield

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mrs Rosalyn Sharon Schofield

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Andrew Russell

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Mills

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Mills

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Preedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John George Bason

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 13 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-13

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2006

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 18 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-18

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 13 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 14 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-14

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 15 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-15

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 16 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-16

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BERTIE BUMBLES LIMITED

30 MARKET SQUARE,ST NEOTS,PE19 2AF

Number:09750075
Status:ACTIVE
Category:Private Limited Company

CHALICE WILLS LIMITED

UNIT 28 GRAPHITE WAY,GLOSSOP,SK13 1QH

Number:08425262
Status:ACTIVE
Category:Private Limited Company

DORMY HOUSE (BRANCASTER) LIMITED

4 ULPH PLACE,KING'S LYNN,PE31 8HQ

Number:03052864
Status:ACTIVE
Category:Private Limited Company

ETHAN MAURAN LTD

508 KINGS ROAD,CHELSEA,SW10 0LD

Number:11793936
Status:ACTIVE
Category:Private Limited Company

STREPPY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07654721
Status:ACTIVE
Category:Private Limited Company

THE COMPANY SPECIALISTS GROUP LIMITED

53 RODNEY STREET,MERSEYSIDE,L1 9ER

Number:06253544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source