Background WavePink WaveYellow Wave

ABF (NO.3) LIMITED (00155305)

ABF (NO.3) LIMITED (00155305) is an active UK company. incorporated on 20 May 1919. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ABF (NO.3) LIMITED has been registered for 106 years. Current directors include DREW, Alan James, HEALD-BARRACLOUGH, Adam.

Company Number
00155305
Status
active
Type
ltd
Incorporated
20 May 1919
Age
106 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DREW, Alan James, HEALD-BARRACLOUGH, Adam
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABF (NO.3) LIMITED

ABF (NO.3) LIMITED is an active company incorporated on 20 May 1919 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ABF (NO.3) LIMITED was registered 106 years ago.(SIC: 64209, 82990)

Status

active

Active since 106 years ago

Company No

00155305

LTD Company

Age

106 Years

Incorporated 20 May 1919

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HUNTERS THE BAKERS LIMITED
From: 20 May 1919To: 2 March 2006
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Capital Update
May 13
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020

DREW, Alan James

Active
Weston Centre, LondonW1K 4QY
Born July 1980
Director
Appointed 09 Apr 2025

HEALD-BARRACLOUGH, Adam

Active
Weston Centre, LondonW1K 4QY
Born August 1983
Director
Appointed 09 Apr 2025

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 23 Feb 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

CAHILL, Raymond Gerrard

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020
Resigned 10 Apr 2025

HARNEY, Declan Patrick

Resigned
49 Baring Road, BeaconsfieldHP9 2NF
Born July 1946
Director
Appointed 23 Feb 2006
Resigned 29 Aug 2006

LIGHT, David Andrew

Resigned
3 Elm Close, AmershamHP6 5DD
Born February 1964
Director
Appointed 29 Sept 2000
Resigned 23 Feb 2006

LODGE, Arthur

Resigned
Courtside 55 Marlow Hill, High WycombeHP11 1SX
Born September 1947
Director
Appointed 21 Jan 2000
Resigned 29 Sept 2000

MUTCH, John Michael

Resigned
3 Pitch Pond Close, BeaconsfieldHP9 1XY
Born August 1942
Director
Appointed N/A
Resigned 31 May 1992

PLACE, Eric

Resigned
8 Fair View, AlresfordSO24 9PR
Born July 1942
Director
Appointed 13 May 1992
Resigned 31 Jul 2001

RICHARDSON, Alan

Resigned
Kintrave 13 Oakwood, BerkhamstedHP4 3NQ
Born September 1942
Director
Appointed N/A
Resigned 21 Jan 2000

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 21 Mar 2005
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 23 Feb 2006
Resigned 24 Dec 2020

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 10 Apr 2025

WESTON, George Garfield

Resigned
Roughwood Park, Chalfont St. GilesHP8 4AE
Born March 1964
Director
Appointed 29 Sept 2000
Resigned 21 Mar 2005

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Auditors Resignation Company
6 February 2014
AUDAUD
Miscellaneous
31 December 2013
MISCMISC
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
2 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2013
SH19Statement of Capital
Legacy
2 May 2013
CAP-SSCAP-SS
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Made Up Date
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Made Up Date
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Accounts With Made Up Date
1 February 2010
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Accounts With Made Up Date
10 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Made Up Date
4 March 2008
AAAnnual Accounts
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
15 May 2006
353353
Memorandum Articles
20 March 2006
MEM/ARTSMEM/ARTS
Legacy
16 March 2006
88(2)R88(2)R
Statement Of Affairs
16 March 2006
SASA
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
122122
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288cChange of Particulars
Legacy
20 May 2003
363aAnnual Return
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288cChange of Particulars
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Resolution
27 January 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
14 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1993
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
11 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
5 June 1991
288288
Legacy
18 February 1991
225(1)225(1)
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Dormant
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
4 August 1987
288288
Legacy
11 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
23 August 1984
AAAnnual Accounts
Legacy
2 September 1983
363363
Accounts With Made Up Date
28 August 1982
AAAnnual Accounts