About

Registered Number: 02753379
Date of Incorporation: 06/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: DAVID FINE & CO, Dolphin House 12 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

 

Aben Wines Ltd was registered on 06 October 1992 with its registered office in Radlett, Hertfordshire, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Aben, Denise Natalie, Aben, Denise Natalie, Aben, Judith Anne, Aben, Maurice Joseph, Aben, Simone, Aben, Sophie Rebecca, Aben, Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEN, Denise Natalie 01 December 2015 - 1
ABEN, Albert 02 September 1996 18 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ABEN, Denise Natalie 06 April 2009 - 1
ABEN, Judith Anne 06 October 1992 12 March 1997 1
ABEN, Maurice Joseph 12 March 1997 18 July 1998 1
ABEN, Simone 18 July 1998 03 April 2006 1
ABEN, Sophie Rebecca 03 April 2006 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 07 October 2010
TM02 - Termination of appointment of secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
AA - Annual Accounts 08 January 2004
MEM/ARTS - N/A 26 November 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 26 May 2000
287 - Change in situation or address of Registered Office 27 March 2000
363s - Annual Return 26 November 1999
287 - Change in situation or address of Registered Office 18 May 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 02 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 16 October 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 16 May 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 04 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1992
288 - N/A 16 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.