Company NameAfropol (U.K.) Limited
Company StatusActive
Company Number01214788
CategoryPrivate Limited Company
Incorporation Date4 June 1975(48 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Parvin Moshir-Fatemi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleQuality Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Nader Moshir Fatemi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(37 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Reza Moshir Fatemi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(37 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Parviz Moshir-Fatemi
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 February 2019)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMr Parviz Moshir-Fatemi
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA

Contact

Websiteafropol.com

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Mr Parviz Moshir-fatemi
4.63%
Ordinary
12.7k at £1Parvin Moshir-fatemi
35.16%
Ordinary
10.8k at £1Mr Nader Moshir-fatemi
30.10%
Ordinary
10.8k at £1Mr Reza Moshir-fatemi
30.10%
Ordinary

Financials

Year2014
Net Worth£829,848
Cash£414,278
Current Liabilities£453,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 October 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
7 August 2019Termination of appointment of Parviz Moshir-Fatemi as a secretary on 20 February 2019 (1 page)
7 August 2019Termination of appointment of Parviz Moshir-Fatemi as a director on 20 February 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 36,000
(6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 36,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 36,000
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 36,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36,000
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36,000
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Appointment of Mr Reza Moshir Fatemi as a director (2 pages)
2 January 2013Appointment of Mr Nader Moshir Fatemi as a director (2 pages)
2 January 2013Appointment of Mr Reza Moshir Fatemi as a director (2 pages)
2 January 2013Appointment of Mr Nader Moshir Fatemi as a director (2 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 36,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 36,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 36,000
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 25,000
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 25,000
(3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2010Director's details changed for Mr Parviz Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Parvin Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Parvin Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Parviz Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Parvin Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Parviz Moshir-Fatemi on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from c/o leon haig & co zephyr house waring street london SE27 9LH (1 page)
8 August 2008Registered office changed on 08/08/2008 from c/o leon haig & co zephyr house waring street london SE27 9LH (1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 March 2008Return made up to 31/12/07; full list of members (9 pages)
17 March 2008Return made up to 31/12/07; full list of members (9 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Ad 13/06/05-30/06/05 £ si 21634@1=21634 £ ic 3366/25000 (2 pages)
12 July 2005Ad 13/06/05-30/06/05 £ si 21634@1=21634 £ ic 3366/25000 (2 pages)
29 June 2005Nc inc already adjusted 20/06/05 (2 pages)
29 June 2005Nc inc already adjusted 20/06/05 (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 November 2001Registered office changed on 12/11/01 from: flat 25 st mary abbots court warwick gardens london W14 8RA (1 page)
12 November 2001Registered office changed on 12/11/01 from: flat 25 st mary abbots court warwick gardens london W14 8RA (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 January 1997Return made up to 31/12/96; full list of members (7 pages)
2 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 September 1996Full accounts made up to 31 March 1996 (9 pages)
16 September 1996Full accounts made up to 31 March 1996 (9 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
26 January 1993Return made up to 31/12/92; full list of members; amend (7 pages)
26 January 1993Return made up to 31/12/92; full list of members; amend (7 pages)
6 January 1993Director resigned (2 pages)
6 January 1993Director resigned (2 pages)
20 August 1992Director resigned;new director appointed (5 pages)
20 August 1992Director resigned;new director appointed (5 pages)
27 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1975Incorporation (9 pages)
4 June 1975Incorporation (9 pages)