London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(12 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 09 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House, Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Paul Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linwood Avenue Clarkston Glasgow Lanarkshire G76 8BZ Scotland |
Director Name | Michael William Jones |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Elmstone Preston Road East Linton East Lothian EH40 3DS Scotland |
Director Name | Mr John Robert Laidlaw |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cardell Wemyss Bay Renfrewshire PA18 6AD Scotland |
Secretary Name | Mr Paul Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linwood Avenue Clarkston Glasgow Lanarkshire G76 8BZ Scotland |
Director Name | Gordon McInnes Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(3 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 7 Lomond Place Erskine Renfrewshire PA8 6AP Scotland |
Director Name | Ian Grant Daglish |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(3 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Farm Finch Lane Appley Bridge Wigan West Lancashire WN6 9DU |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House, Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | abworldfoods.com |
---|
Registered Address | Miller Samuel Llp Rwf House, Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
161.5k at £1 | Ab World Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
28 January 2005 | Delivered on: 7 February 2005 Satisfied on: 29 May 2008 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
6 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 17 September 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page) |
16 May 2022 | Accounts for a dormant company made up to 18 September 2021 (7 pages) |
11 May 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 9 May 2022 (2 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
8 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 12 September 2020 (7 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 2 October 2020 with updates (3 pages) |
4 June 2020 | Accounts for a dormant company made up to 14 September 2019 (7 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 12 September 2015 (8 pages) |
5 February 2016 | Accounts for a dormant company made up to 12 September 2015 (8 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
25 February 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
18 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
10 January 2011 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
11 June 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
13 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
2 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
11 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
2 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 February 2005 | New director appointed (3 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of assistance for shares acquisition (22 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of assistance for shares acquisition (22 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Ad 10/10/03--------- £ si 161500@1 (3 pages) |
23 December 2004 | Ad 10/10/03--------- £ si 161500@1 (3 pages) |
9 December 2004 | Return made up to 10/10/04; full list of members (9 pages) |
9 December 2004 | Return made up to 10/10/04; full list of members (9 pages) |
8 December 2004 | Particulars of contract relating to shares (3 pages) |
8 December 2004 | Ad 10/10/03--------- £ si 161500@1=161500 £ ic 2/161502 (3 pages) |
8 December 2004 | Ad 10/10/03--------- £ si 161500@1=161500 £ ic 2/161502 (3 pages) |
8 December 2004 | Particulars of contract relating to shares (3 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
21 June 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 109 douglas street glasgow G2 4HB (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 109 douglas street glasgow G2 4HB (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Incorporation (16 pages) |
10 October 2003 | Incorporation (16 pages) |