About

Registered Number: 01400901
Date of Incorporation: 21/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Founded in 1978, Ab World Foods Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company is registered for VAT in the UK. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AA01 - Change of accounting reference date 18 October 2019
AA01 - Change of accounting reference date 16 October 2019
AA01 - Change of accounting reference date 30 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 07 May 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 04 May 2016
AUD - Auditor's letter of resignation 25 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 02 April 2015
AUD - Auditor's letter of resignation 27 May 2014
AA - Annual Accounts 27 May 2014
MISC - Miscellaneous document 27 May 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 February 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 24 May 2010
RESOLUTIONS - N/A 14 April 2010
CC04 - Statement of companies objects 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 26 May 2009
225 - Change of Accounting Reference Date 13 May 2009
AUD - Auditor's letter of resignation 21 November 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 21 May 2008
MEM/ARTS - N/A 03 April 2008
CERTNM - Change of name certificate 31 March 2008
225 - Change of Accounting Reference Date 28 February 2008
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
225 - Change of Accounting Reference Date 17 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 29 July 2004
363a - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 24 July 2003
363a - Annual Return 02 June 2003
363a - Annual Return 30 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
AAMD - Amended Accounts 15 August 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
AA - Annual Accounts 16 July 2001
363a - Annual Return 14 June 2001
RESOLUTIONS - N/A 21 March 2001
MEM/ARTS - N/A 06 March 2001
CERTNM - Change of name certificate 26 February 2001
395 - Particulars of a mortgage or charge 22 August 2000
363a - Annual Return 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
AA - Annual Accounts 21 February 2000
395 - Particulars of a mortgage or charge 04 October 1999
395 - Particulars of a mortgage or charge 30 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
287 - Change in situation or address of Registered Office 17 June 1999
363a - Annual Return 14 June 1999
RESOLUTIONS - N/A 10 May 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 17 July 1997
363a - Annual Return 16 June 1997
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
AA - Annual Accounts 25 July 1996
395 - Particulars of a mortgage or charge 13 June 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 27 July 1995
363x - Annual Return 23 May 1995
AA - Annual Accounts 28 July 1994
363x - Annual Return 23 May 1994
AA - Annual Accounts 20 September 1993
363x - Annual Return 18 June 1993
AA - Annual Accounts 07 January 1993
363x - Annual Return 21 May 1992
AA - Annual Accounts 27 February 1992
363x - Annual Return 14 October 1991
AA - Annual Accounts 07 June 1991
363x - Annual Return 23 May 1991
288 - N/A 13 May 1991
CERTNM - Change of name certificate 27 September 1990
395 - Particulars of a mortgage or charge 08 August 1990
288 - N/A 15 January 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 16 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 19 October 1987
288 - N/A 01 July 1987
395 - Particulars of a mortgage or charge 28 May 1986
MISC - Miscellaneous document 21 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2005 Fully Satisfied

N/A

Legal charge 10 May 2002 Outstanding

N/A

Legal mortgage 02 August 2000 Outstanding

N/A

Confirmatory charge supplemental to a mortgage debenture dated 20 may 1996 made between the company and national westminster bank PLC 22 September 1999 Outstanding

N/A

Confirmatory charge supplemental to a legal mortgage dted 3RD june 1996 made between the company and national westminster bank PLC 22 September 1999 Fully Satisfied

N/A

Deed of assignment relating to an agreement of lease 22 September 1999 Outstanding

N/A

Legal charge 03 June 1996 Fully Satisfied

N/A

Legal charge 03 August 1990 Fully Satisfied

N/A

Mortgage debenture 20 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.