About

Registered Number: 00110663
Date of Incorporation: 07/07/1910 (113 years and 9 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Based in London, Associated British Engineering Plc was founded on 07 July 1910, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Robert Rolfe 17 July 1996 26 November 1998 1
JANARDANAN, Palakkil Irinaveetil 28 May 1997 31 May 2000 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 19 May 2020
AA01 - Change of accounting reference date 14 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 02 February 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 07 September 2017
AP04 - Appointment of corporate secretary 15 August 2017
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 12 July 2016
AP04 - Appointment of corporate secretary 12 July 2016
AUD - Auditor's letter of resignation 01 March 2016
AR01 - Annual Return 10 November 2015
RESOLUTIONS - N/A 21 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 08 August 2014
CH04 - Change of particulars for corporate secretary 14 October 2013
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 23 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 September 2012
MEM/ARTS - N/A 09 March 2012
SH01 - Return of Allotment of shares 09 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2012
OC138 - Order of Court 22 February 2012
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 February 2012
SH19 - Statement of capital 22 February 2012
RESOLUTIONS - N/A 08 February 2012
AP01 - Appointment of director 14 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 09 November 2005
353 - Register of members 27 October 2005
287 - Change in situation or address of Registered Office 20 May 2005
AAMD - Amended Accounts 14 February 2005
363a - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 27 March 2001
AA - Annual Accounts 10 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 25 October 1999
AUD - Auditor's letter of resignation 26 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
353a - Register of members in non-legible form 16 December 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 October 1998
AUD - Auditor's letter of resignation 13 August 1998
353a - Register of members in non-legible form 14 July 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 30 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
RESOLUTIONS - N/A 07 August 1996
288 - N/A 11 July 1996
353 - Register of members 22 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 27 October 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 12 November 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 29 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1992
RESOLUTIONS - N/A 24 October 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
353a - Register of members in non-legible form 02 April 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 15 October 1990
288 - N/A 15 June 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
287 - Change in situation or address of Registered Office 10 May 1989
RESOLUTIONS - N/A 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 04 November 1988
PUC(U) - N/A 05 February 1988
395 - Particulars of a mortgage or charge 12 December 1987
PUC 2 - N/A 07 December 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 29 October 1987
RESOLUTIONS - N/A 02 October 1987
PUC(U) - N/A 21 May 1987
RESOLUTIONS - N/A 06 May 1987
GAZ(U) - N/A 14 April 1987
363 - Annual Return 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1986
AA - Annual Accounts 20 October 1986
PUC(U) - N/A 20 October 1986
395 - Particulars of a mortgage or charge 23 September 1986
287 - Change in situation or address of Registered Office 18 June 1986
CERT5 - Re-registration of a company from private to public 15 March 1982
CERTNM - Change of name certificate 02 January 1939
NEWINC - New incorporation documents 07 July 1910

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 26 November 1987 Fully Satisfied

N/A

Letter of set off 05 September 1986 Fully Satisfied

N/A

Letter of set off 11 June 1986 Fully Satisfied

N/A

Debenture 24 July 1985 Fully Satisfied

N/A

Letter of set off 27 June 1983 Fully Satisfied

N/A

Debenture 23 June 1977 Fully Satisfied

N/A

Mortgage debenture 19 June 1975 Fully Satisfied

N/A

Mortgage 27 February 1950 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.