ABF (NO.3) LIMITED
LONDON HUNTERS THE BAKERS LIMITED

Hellopages » Greater London » Westminster » W1K 4QY
Company number 00155305
Status Active
Incorporation Date 20 May 1919
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 17 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 66,000 ; Auditor's resignation. The most likely internet sites of ABF (NO.3) LIMITED are www.abfno3.co.uk, and www.abf-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and nine months. Abf No 3 Limited is a Private Limited Company. The company registration number is 00155305. Abf No 3 Limited has been working since 20 May 1919. The present status of the company is Active. The registered address of Abf No 3 Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. RUSSELL, Peter Andrew is a Director of the company. SCHOFIELD, Rosalyn Sharon is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SMITH, Simon Joseph has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director HARNEY, Declan Patrick has been resigned. Director LIGHT, David Andrew has been resigned. Director LODGE, Arthur has been resigned. Director MUTCH, John Michael has been resigned. Director PLACE, Eric has been resigned. Director RICHARDSON, Alan has been resigned. Director WESTON, George Garfield has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
RUSSELL, Peter Andrew
Appointed Date: 21 March 2005
68 years old

Director
SCHOFIELD, Rosalyn Sharon
Appointed Date: 23 February 2006
69 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 08 March 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SMITH, Simon Joseph
Resigned: 29 September 2006
Appointed Date: 23 February 2006

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 08 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000

Director
HARNEY, Declan Patrick
Resigned: 29 August 2006
Appointed Date: 23 February 2006
79 years old

Director
LIGHT, David Andrew
Resigned: 23 February 2006
Appointed Date: 29 September 2000
62 years old

Director
LODGE, Arthur
Resigned: 29 September 2000
Appointed Date: 21 January 2000
78 years old

Director
MUTCH, John Michael
Resigned: 31 May 1992
83 years old

Director
PLACE, Eric
Resigned: 31 July 2001
Appointed Date: 13 May 1992
83 years old

Director
RICHARDSON, Alan
Resigned: 21 January 2000
83 years old

Director
WESTON, George Garfield
Resigned: 21 March 2005
Appointed Date: 29 September 2000
61 years old

ABF (NO.3) LIMITED Events

13 Mar 2017
Full accounts made up to 17 September 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 66,000

14 Jan 2016
Auditor's resignation
29 Dec 2015
Full accounts made up to 12 September 2015
29 Dec 2015
Auditor's resignation
...
... and 120 more events
31 Jul 1986
Accounts for a dormant company made up to 29 March 1986

31 Jul 1986
Return made up to 16/05/86; full list of members

23 Aug 1984
Accounts made up to 31 March 1984
02 Sep 1983
Annual return made up to 17/06/83
28 Aug 1982
Accounts made up to 3 April 1982

ABF (NO.3) LIMITED Charges

23 January 1970
Deed of substitution
Delivered: 2 February 1970
Status: Outstanding
Persons entitled: Pearl Assurance Co LTD
Description: Freehold land & buildings lying to the west side of…
14 May 1968
Deed of substitution
Delivered: 21 May 1968
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD
Description: F/H depot at bowesfield lane stockton- on-tees, co. Durham…
29 December 1961
Trust deed
Delivered: 9 January 1962
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD
Description: Bakery, team valley trading estate, gateshead, co. Durham…