About

Registered Number: 05895995
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Vale Farm, Leaves Green Road, Keston, Kent, BR2 6DQ

 

Abraham Natural Produce Ltd was setup in 2006. There are 6 directors listed for Abraham Natural Produce Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Zeki Hassan 01 February 2011 - 1
CARR, Peter Robert 01 September 2008 30 June 2010 1
CARR, Sarah Louise 01 September 2008 29 October 2010 1
PAYNE, Neil Michael 03 August 2006 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Ridwanah 01 February 2011 - 1
PAYNE, Nicola Anne 03 August 2006 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 25 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 22 January 2014
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 21 May 2013
AR01 - Annual Return 20 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AD01 - Change of registered office address 02 March 2011
TM01 - Termination of appointment of director 07 November 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363s - Annual Return 17 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 28 September 2007
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.