AB GROUP LIMITED

Register to unlock more data on OkredoRegister

AB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100123

Incorporation date

08/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon28/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/03/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon13/03/2019
Notification of Melvin Anthony Lawson as a person with significant control on 2018-12-05
dot icon13/03/2019
Cessation of Boostmarket Limited as a person with significant control on 2018-12-05
dot icon28/11/2018
Satisfaction of charge 031001230001 in full
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon08/12/2017
Statement of capital on 2017-11-23
dot icon27/11/2017
Statement of capital on 2017-11-27
dot icon27/11/2017
Statement by Directors
dot icon27/11/2017
Solvency Statement dated 13/11/17
dot icon27/11/2017
Resolutions
dot icon26/07/2017
Notification of Boostmarket Limited as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon22/05/2017
Registration of charge 031001230001, created on 2017-05-17
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Resolutions
dot icon02/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon21/07/2016
Second filing of the annual return made up to 2016-06-27
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-01-05
dot icon10/11/2015
Secretary's details changed for Bharat Kantilal Thakrar on 2015-01-05
dot icon10/11/2015
Director's details changed for Jacqueline Lorna Lawson on 2015-09-25
dot icon02/07/2015
Appointment of Jacqueline Lorna Lawson as a director on 2015-06-24
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-06-30
dot icon11/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon11/10/2013
Secretary's details changed for Bharat Kantilal Thakrar on 2013-09-01
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon12/11/2012
Previous accounting period extended from 2012-06-29 to 2012-06-30
dot icon07/11/2012
Secretary's details changed
dot icon25/09/2012
Termination of appointment of Gajen Naidu as a secretary
dot icon25/09/2012
Appointment of Bharat Kantilal Thakrar as a secretary
dot icon19/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-08-01
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon14/06/2011
Current accounting period extended from 2010-12-30 to 2011-06-29
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Melvin Anthony Lawson on 2009-10-01
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-16
dot icon15/09/2009
Return made up to 08/09/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 08/09/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon14/09/2007
Return made up to 08/09/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 08/09/06; full list of members
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon15/06/2006
£ ic 1443100/903100 16/05/06 £ sr 540000@1=540000
dot icon07/06/2006
Director resigned
dot icon08/05/2006
Director's particulars changed
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon09/11/2004
New director appointed
dot icon21/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 08/09/04; full list of members
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon09/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
Director's particulars changed
dot icon24/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 08/09/02; full list of members
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon23/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 08/09/00; full list of members
dot icon16/10/2000
Full group accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 08/09/99; full list of members
dot icon29/10/1999
Full group accounts made up to 1998-12-30
dot icon15/05/1999
£ ic 2320100/1443100 12/04/99 £ sr 877000@1=877000
dot icon17/09/1998
Return made up to 08/09/98; full list of members
dot icon29/06/1998
Accounting reference date extended from 30/06/98 to 30/12/98
dot icon06/05/1998
Full group accounts made up to 1997-06-30
dot icon08/01/1998
£ sr 358000@1 20/06/97
dot icon08/01/1998
£ sr 1135399@1 29/05/97
dot icon08/01/1998
£ sr 534560@1 24/02/97
dot icon31/12/1997
Return made up to 08/09/97; full list of members
dot icon29/12/1997
Ad 18/12/95--------- £ si 4347959@1
dot icon01/05/1997
Full group accounts made up to 1996-06-30
dot icon22/01/1997
Return made up to 08/09/96; full list of members
dot icon11/09/1996
Memorandum and Articles of Association
dot icon20/08/1996
Resolutions
dot icon18/10/1995
Ad 09/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1995
Accounting reference date notified as 30/06
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
£ nc 1000/4451000 09/10/95
dot icon18/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/10/1995
Director resigned;new director appointed
dot icon29/09/1995
Certificate of change of name
dot icon27/09/1995
Registered office changed on 27/09/95 from: 120 east road london N1 6AA
dot icon27/09/1995
Resolutions
dot icon08/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.73M
-
0.00
562.40K
-
2022
8
2.11M
-
0.00
23.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
22/09/1995 - Present
75
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/09/1995 - 21/09/1995
9278
Hallmark Registrars Limited
Nominee Director
07/09/1995 - 21/09/1995
8288
Stock, Lynton Robert
Director
26/10/2004 - 25/09/2007
11
Beckman, James Neil
Director
21/09/1995 - 09/05/2006
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB GROUP LIMITED

AB GROUP LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB GROUP LIMITED?

toggle

AB GROUP LIMITED is currently Active. It was registered on 08/09/1995 .

Where is AB GROUP LIMITED located?

toggle

AB GROUP LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does AB GROUP LIMITED do?

toggle

AB GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AB GROUP LIMITED?

toggle

The latest filing was on 28/06/2025: Total exemption full accounts made up to 2024-06-30.