About

Registered Number: 05659249
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Having been setup in 2005, Abf Us Holdings Ltd has its registered office in London, it's status is listed as "Active". This company has 2 directors listed as Carney, Christopher, Harney, Declan Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Christopher 20 December 2005 29 August 2006 1
HARNEY, Declan Patrick 20 December 2005 29 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 28 December 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 29 December 2015
AUD - Auditor's letter of resignation 29 December 2015
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 17 June 2015
CERTNM - Change of name certificate 21 January 2015
AR01 - Annual Return 19 December 2014
AUD - Auditor's letter of resignation 06 February 2014
MISC - Miscellaneous document 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 December 2010
RESOLUTIONS - N/A 15 April 2010
CC04 - Statement of companies objects 15 April 2010
MEM/ARTS - N/A 15 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
AA - Annual Accounts 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
363a - Annual Return 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
AA - Annual Accounts 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363a - Annual Return 21 December 2006
353 - Register of members 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
SA - Shares agreement 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
225 - Change of Accounting Reference Date 13 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.