ABF (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ABF (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369799

Incorporation date

13/05/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1997)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 13/09/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 13/09/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 13/09/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-09-13
dot icon13/06/2025
Appointment of Adam Heald-Barraclough as a director on 2025-06-12
dot icon13/06/2025
Appointment of Alan James Drew as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 14/09/24
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 14/09/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 14/09/24
dot icon12/05/2025
Audit exemption subsidiary accounts made up to 2024-09-14
dot icon01/04/2025
Termination of appointment of Raymond Gerrard Cahill as a director on 2025-04-01
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 16/09/23
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 16/09/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 16/09/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-09-16
dot icon20/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 17/09/22
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 17/09/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 17/09/22
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2022-09-17
dot icon28/04/2023
Termination of appointment of John George Bason as a director on 2023-04-28
dot icon02/11/2022
Director's details changed for Kathryn Elizabeth Hay on 2022-11-02
dot icon24/06/2022
Full accounts made up to 2021-09-18
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-09-12
dot icon01/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon20/05/2021
Appointment of Mr Andrew Arthur Smith as a director on 2021-05-19
dot icon04/01/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon24/12/2020
Appointment of Mr Raymond Gerrard Cahill as a director on 2020-12-24
dot icon16/09/2020
Full accounts made up to 2019-09-14
dot icon12/08/2020
Termination of appointment of Marcus Roy as a director on 2020-08-11
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-15
dot icon29/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon04/03/2019
Second filing for the appointment of Marcus Roy as a director
dot icon17/09/2018
Appointment of Mr Marcus Roy as a director on 2018-09-14
dot icon29/05/2018
Accounts for a dormant company made up to 2017-09-16
dot icon18/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon18/12/2017
Termination of appointment of Peter Andrew Russell as a director on 2017-12-18
dot icon18/12/2017
Appointment of Kathryn Elizabeth Hay as a director on 2017-12-18
dot icon07/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon13/03/2017
Full accounts made up to 2016-09-17
dot icon16/06/2016
Accounts for a dormant company made up to 2015-09-12
dot icon27/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon10/12/2015
Statement by Directors
dot icon10/12/2015
Statement of capital on 2015-12-10
dot icon10/12/2015
Solvency Statement dated 08/12/15
dot icon10/12/2015
Resolutions
dot icon17/07/2015
Director's details changed for Miss Rosalyn Sharon Schofield on 2015-07-16
dot icon17/06/2015
Accounts for a dormant company made up to 2014-09-13
dot icon28/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-09-14
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-09-15
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/01/2012
Full accounts made up to 2011-09-17
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Director's details changed for Mr Peter Andrew Russell on 2011-04-01
dot icon28/01/2011
Full accounts made up to 2010-09-18
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Statement of company's objects
dot icon05/02/2010
Director's details changed for John George Bason on 2010-02-04
dot icon01/02/2010
Full accounts made up to 2009-09-12
dot icon04/09/2009
Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon10/07/2009
Full accounts made up to 2008-09-13
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon16/05/2008
Return made up to 13/05/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-09-15
dot icon20/07/2007
Full accounts made up to 2006-09-16
dot icon15/05/2007
Return made up to 13/05/07; full list of members
dot icon02/10/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon14/06/2006
Full accounts made up to 2005-09-17
dot icon19/05/2006
Return made up to 13/05/06; full list of members
dot icon12/05/2006
Location of register of members
dot icon15/06/2005
Ad 26/05/05--------- £ si 200000000@1=200000000 £ ic 22/200000022
dot icon15/06/2005
Nc inc already adjusted 26/05/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre,bowater house 68 knightsbridge london SW1X 7LQ
dot icon03/03/2005
Full accounts made up to 2004-09-18
dot icon09/06/2004
Return made up to 13/05/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-09-13
dot icon20/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon13/05/2003
Return made up to 13/05/03; full list of members
dot icon14/04/2003
Certificate of change of name
dot icon09/04/2003
Full accounts made up to 2002-09-14
dot icon13/01/2003
Secretary's particulars changed;director's particulars changed
dot icon24/12/2002
Particulars of contract relating to shares
dot icon24/12/2002
Ad 25/09/02--------- £ si 20@1=20 £ ic 2/22
dot icon31/07/2002
Memorandum and Articles of Association
dot icon29/07/2002
Director resigned
dot icon17/07/2002
Certificate of change of name
dot icon30/05/2002
Return made up to 13/05/02; full list of members
dot icon22/02/2002
Amended accounts made up to 2001-09-15
dot icon28/01/2002
Accounts for a dormant company made up to 2001-09-15
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon14/02/2001
Full accounts made up to 2000-09-16
dot icon07/08/2000
Location of register of members
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon31/05/2000
Return made up to 13/05/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-18
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon20/06/1999
Secretary resigned
dot icon20/05/1999
Return made up to 13/05/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-09-12
dot icon02/06/1998
Return made up to 13/05/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-09-13
dot icon13/02/1998
Director's particulars changed
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon13/06/1997
Accounting reference date shortened from 31/05/98 to 15/09/97
dot icon11/06/1997
New director appointed
dot icon03/06/1997
New secretary appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Registered office changed on 03/06/97 from: 1 high street mews wimbledon village london SW19 7RG
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Secretary resigned;director resigned
dot icon19/05/1997
Certificate of change of name
dot icon13/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
14/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
14/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
12/05/1997 - 20/05/1997
318
Drew, Alan James
Director
12/06/2025 - Present
20
Bason, John George
Director
10/09/1999 - 28/04/2023
60
Schofield, Rosalyn Sharon
Director
30/08/2001 - 23/12/2020
58
Cahill, Raymond Gerrard
Director
24/12/2020 - 01/04/2025
53

Persons with Significant Control

1
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 ABF (NO.2) LIMITED

ABF (NO.2) LIMITED is an(a) Active company incorporated on 13/05/1997 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 4 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 ABF (NO.2) LIMITED?

toggle

ABF (NO.2) LIMITED is currently Active. It was registered on 13/05/1997 .

Where is ABF (NO.2) LIMITED located?

toggle

ABF (NO.2) LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does ABF (NO.2) LIMITED do?

toggle

ABF (NO.2) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABF (NO.2) LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 13/09/25.