ASSOCIATED BISCUITS INTERNATIONAL LIMITED

  • Company statusactive
  • Company No00069653
  • Age124 years 4 months Incorporated 22 March 1901
  • Officers7

Address

Gable House, 239 Regents Park Road, London, N3 3LF, England

ASSOCIATED BISCUITS INTERNATIONAL LIMITED is an active company incorporated on 22 March 1901 and based in London, England. The company was registered 124 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 29 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 29 May 2025

Confirmation Statement With No Updates

2 Months Ago on 20 May 2025

Accounts With Accounts Type Full

7 Months Ago on 24 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 13 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 06 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Apr 2024

Accounts With Accounts Type Full

1 Year Ago on 03 Apr 2024

Mortgage Charge Whole Release With Charge Number

1 Year Ago on 15 Nov 2023

Mortgage Charge Whole Release With Charge Number

1 Year Ago on 15 Nov 2023

Mortgage Charge Whole Release With Charge Number

1 Year Ago on 15 Nov 2023

Mortgage Charge Whole Release With Charge Number

1 Year Ago on 15 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 15 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 15 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 15 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 15 Nov 2023

Resolution

1 Year Ago on 08 Aug 2023

Memorandum Articles

1 Year Ago on 08 Aug 2023

Mortgage Satisfy Charge Full

2 Years Ago on 10 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 07 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 07 May 2023

Confirmation Statement With No Updates

2 Years Ago on 05 May 2023

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PAGE, Stephen Richardsecretary 14 Apr 2009
BATRA, Rajivdirector May 196111 Aug 2015
HAROON, Hameeddirector Oct 195205 May 2010
KANDASWAMY, Chithradirector Nov 197516 Apr 2024
MENG, Hong Kokdirector Jun 196024 Apr 2023
PAGE, Stephen Richarddirector Mar 196006 Jul 2012
WAY, Law Coodirector Oct 196921 May 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Abi Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.