Company NameA.F.A. Limited
DirectorSimon Ball
Company StatusActive
Company Number01657606
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Simon Ball
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 7 Deane House Studios
27 Greenwood Place
London
NW5 1LB
Secretary NameRebecca Moore
StatusCurrent
Appointed27 May 2010(27 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressUnit 7 Deane House Studios
27 Greenwood Place
London
NW5 1LB
Director NameMrs Julie Charterton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 1998)
RoleCompany Director
Correspondence Address82 Mapledene Road
London
E8 3JW
Director NameMr Pierre Sydney Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 December 2004)
RoleSolicitor
Correspondence Address8 Marlborough Road
London
W5 5NY
Secretary NameMrs Julie Charterton
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address82 Mapledene Road
London
E8 3JW
Director NameLesley Susan Mair
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 7 months after company formation)
Appointment Duration11 years (resigned 06 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Hydethorpe Road
London
Greater London
SW12 0HZ
Secretary NameSimon Ball
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2001)
RoleSolicitor
Correspondence Address21 Celia Road
London
N19 5ET
Secretary NameMr Pierre Sydney Thomas
NationalityBritish
StatusResigned
Appointed16 August 2001(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address8 Marlborough Road
London
W5 5NY
Secretary NameLesley Susan Mair
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Hydethorpe Road
London
Greater London
SW12 0HZ

Contact

Websitewww.ptp-law.co.uk
Email address[email protected]
Telephone020 76020305
Telephone regionLondon

Location

Registered AddressUnit 7 Deane House Studios
27 Greenwood Place
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

23 at £1Mr Simon Ball
51.11%
Ordinary
22 at £1Mrs Rebecca Moore
48.89%
Ordinary

Financials

Year2014
Net Worth£618,275
Cash£58,895
Current Liabilities£236,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

10 August 2004Delivered on: 24 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
5 July 2019Secretary's details changed for Rebecca Moore on 1 July 2019 (1 page)
5 July 2019Director's details changed for Mr Simon Ball on 1 July 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
15 August 2018Change of details for Mr Simon Ball as a person with significant control on 15 August 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
27 August 2015Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 45
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 45
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 45
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 45
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 45
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 45
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Appointment of Rebecca Moore as a secretary (2 pages)
28 July 2010Appointment of Rebecca Moore as a secretary (2 pages)
8 June 2010Purchase of own shares. (3 pages)
8 June 2010Purchase of own shares. (3 pages)
17 May 2010Termination of appointment of Lesley Mair as a secretary (1 page)
17 May 2010Termination of appointment of Lesley Mair as a secretary (1 page)
17 May 2010Termination of appointment of Lesley Mair as a director (1 page)
17 May 2010Termination of appointment of Lesley Mair as a director (1 page)
19 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
10 August 2009Director's change of particulars / simon ball / 04/06/2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Director's change of particulars / simon ball / 04/06/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 01/08/07; no change of members (7 pages)
16 August 2007Return made up to 01/08/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
28 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 01/08/02; full list of members (7 pages)
4 September 2002Return made up to 01/08/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
6 August 2001Return made up to 01/08/01; full list of members (7 pages)
6 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
28 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 August 1998Return made up to 01/08/98; full list of members (6 pages)
21 August 1998Return made up to 01/08/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Accounting reference date extended from 28/08/97 to 31/08/97 (1 page)
15 August 1997Accounting reference date extended from 28/08/97 to 31/08/97 (1 page)
4 August 1997Return made up to 01/08/97; no change of members (6 pages)
4 August 1997Return made up to 01/08/97; no change of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 March 1996Accounting reference date shortened from 28/02 to 28/08 (1 page)
4 March 1996Accounting reference date shortened from 28/02 to 28/08 (1 page)
24 July 1995Return made up to 01/08/95; no change of members (4 pages)
24 July 1995Return made up to 01/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)
14 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)