ABF OVERSEAS LIMITED
Overview
| Company Name | ABF OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03313345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABF OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ABF OVERSEAS LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABF OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1506) LIMITED | Feb 05, 1997 | Feb 05, 1997 |
What are the latest accounts for ABF OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ABF OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for ABF OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Raymond Gerrard Cahill as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eoin Philip Tonge as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Arthur Smith as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Adam Heald-Barraclough as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Alan James Drew as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 14, 2024 | 31 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 16, 2023 | 34 pages | AA | ||
Director's details changed for Ms Joana Lidia Edwards on Dec 08, 2022 | 2 pages | CH01 | ||
Appointment of Eoin Philip Tonge as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of John George Bason as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 17, 2022 | 52 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 20, 2022
| 3 pages | SH01 | ||
Appointment of Ms Joana Lidia Edwards as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 18, 2021 | 52 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 12, 2020 | 53 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Dec 24, 2020 | 2 pages | AP03 | ||
Termination of appointment of Rosalyn Sharon Schofield as a director on Dec 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Appointment of Mr Raymond Gerrard Cahill as a director on Dec 23, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 14, 2019 | 37 pages | AA | ||
Who are the officers of ABF OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 278141260001 | |||||||
| DREW, Alan James | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 334467010001 | |||||
| EDWARDS, Joana Lidia | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Portuguese | 298063800002 | |||||
| HEALD-BARRACLOUGH, Adam | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 334466980001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BASON, John George | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 55405970001 | |||||
| CAHILL, Raymond Gerrard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 271731590001 | |||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||
| DAVENPORT, Harvey John | Director | Clovercroft Main Street PE8 5BE Glapthorn Cambridgeshire | United Kingdom | British | 155448540001 | |||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||
| JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | 35984890001 | ||||||
| PATCHETT, Peter Edmund | Director | 11 Princes Avenue SM5 4NZ Carshalton Surrey | British | 487680001 | ||||||
| RENDALL, Lee | Director | Bramston Summerhill Lane RH16 1RW Haywards Heath West Sussex U.K. | British | 66259240001 | ||||||
| RUSSELL, Peter Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 67577760001 | |||||
| SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 77673960006 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| SMITH, Andrew Arthur | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 129454660001 | |||||
| TELFORD, Paul | Director | 7 Stratford Way WD1 3DH Watford Hertfordshire | British | 487690001 | ||||||
| TONGE, Eoin Philip | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Irish | 308462370001 | |||||
| WILSON, Clare Alice | Nominee Director | 75 Ifield Road SW10 9AU London | British | 900014250001 |
Who are the persons with significant control of ABF OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf Investments Plc | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0