About

Registered Number: 02989972
Date of Incorporation: 14/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Abingdon Freight Holdings Ltd was registered on 14 November 1994 and are based in London, it has a status of "Active". The companies director is listed as Caspi, Anne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASPI, Anne 28 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 09 October 2018
PSC01 - N/A 15 November 2017
CS01 - N/A 14 November 2017
PSC09 - N/A 14 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 November 2016
CH03 - Change of particulars for secretary 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 12 November 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 14 November 2013
MR01 - N/A 06 November 2013
AA - Annual Accounts 05 November 2013
CH03 - Change of particulars for secretary 11 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 17 December 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 11 June 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
363a - Annual Return 29 November 2006
353 - Register of members 22 November 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
AA - Annual Accounts 06 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
123 - Notice of increase in nominal capital 06 March 2006
CERTNM - Change of name certificate 13 February 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 22 December 2002
353 - Register of members 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
363a - Annual Return 16 November 2000
AA - Annual Accounts 28 September 2000
363a - Annual Return 14 December 1999
AA - Annual Accounts 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 15 December 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 16 February 1998
363a - Annual Return 09 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
363a - Annual Return 30 January 1997
363a - Annual Return 12 July 1996
AA - Annual Accounts 11 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
CERTNM - Change of name certificate 23 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.