Company NameAfrimex (U.K.) Limited
DirectorDiti Ketan Kotecha
Company StatusActive
Company Number01738800
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Diti Ketan Kotecha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKumud Darshan Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary NameMrs Diti Ketan Kotecha
NationalityBritish
StatusCurrent
Appointed28 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKumud Darshan Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Director NameMr Ketankumar Ramniklal Kotecha
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumud Darshan
Barham Avenue, Elstree
Borehamwood
Hertfordshire
WD6 3PW

Contact

Telephone020 89039000
Telephone regionLondon

Location

Registered Address1st Floor 505 Centennial Park
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

225k at £1Diti Ketan Kotecha
50.00%
Ordinary
225k at £1Ketan Kumar Ramniklal Kotecha
50.00%
Ordinary

Financials

Year2014
Net Worth£204,332
Cash£95
Current Liabilities£34,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

28 July 2003Delivered on: 7 August 2003
Satisfied on: 6 August 2009
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the company's behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock of warehouse warrants policies of insurance delivery orders and all other documents of title and securities whatsoever which are now or which shall hereafter be deposited by the company with the bank as security for payment.
Fully Satisfied
4 May 1995Delivered on: 6 May 1995
Satisfied on: 6 August 2009
Persons entitled: Belgolaise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company or afriko international limited to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 111 and 113 wembley park drive wembly.t/nos.NGL235080 and P24066.fixed charge all rental income present or future and the proceeds of any sale lease or other disposition of the property floating charge the undertaking and all other property assets and rights of the mortgagor. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 June 1993Delivered on: 30 June 1993
Satisfied on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 wembley park drive wembley london borough of brent t/n ngl 235080.
Fully Satisfied
22 June 1993Delivered on: 30 June 1993
Satisfied on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 wembley park drive wembley london borough of brent t/n P24066.
Fully Satisfied
22 June 1993Delivered on: 30 June 1993
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 whitton avenue east greenford london borough of brent t/n NGL392303.
Fully Satisfied
10 March 1989Delivered on: 20 March 1989
Satisfied on: 14 April 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the[ company and/or kotmo distributors limited 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.
Fully Satisfied
11 December 1986Delivered on: 12 December 1986
Satisfied on: 9 May 1995
Persons entitled: Transworld Metals Limited

Classification: Legal mortgage
Secured details: £130,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H unit 2 marsh road, industrial estate alperton middlesex T.N. ngl 556549.
Fully Satisfied
3 April 1986Delivered on: 17 April 1986
Satisfied on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kotmo distributors limited to barclays bank PLC.
Particulars: Afrimex house, unit 2 marsh road, alperton, london borough of brent.
Fully Satisfied
21 October 1985Delivered on: 11 November 1985
Satisfied on: 14 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kotmo distributors limited to the chargee on any account whatsoever.
Particulars: Afrimex house, unit 2, marsh road, alperton, london borough of brent, T.N. ngl 464734.
Fully Satisfied

Filing History

28 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Registered office address changed from C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP to 1st Floor 505 Centennial Park Elstree Hertfordshire WD6 3FG on 5 June 2020 (1 page)
17 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 450,000
(4 pages)
18 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 450,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page)
8 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 450,000
(4 pages)
8 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 450,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 450,000
(4 pages)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 450,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Termination of appointment of Ketankumar Kotecha as a director (1 page)
17 August 2010Termination of appointment of Ketankumar Kotecha as a director (1 page)
2 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Diti Ketan Kotecha on 23 November 2009 (2 pages)
1 February 2010Director's details changed for Ketankumar Ramniklal Kotecha on 23 November 2009 (2 pages)
1 February 2010Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page)
1 February 2010Director's details changed for Diti Ketan Kotecha on 23 November 2009 (2 pages)
1 February 2010Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page)
1 February 2010Director's details changed for Ketankumar Ramniklal Kotecha on 23 November 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 October 2009Registered office address changed from Ramnik House 8-10 Kingswood Road Wembley Park Middlesex HA9 8JR on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Ramnik House 8-10 Kingswood Road Wembley Park Middlesex HA9 8JR on 27 October 2009 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 July 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
6 July 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
9 December 2008Return made up to 23/11/08; full list of members (4 pages)
9 December 2008Return made up to 23/11/08; full list of members (4 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 December 2006Return made up to 28/11/06; full list of members (3 pages)
8 December 2006Return made up to 28/11/06; full list of members (3 pages)
30 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 28/11/05; full list of members (7 pages)
29 November 2005Return made up to 28/11/05; full list of members (7 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 28/11/04; no change of members (7 pages)
6 January 2005Return made up to 28/11/04; no change of members (7 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 February 2004Return made up to 28/11/03; full list of members (8 pages)
2 February 2004Return made up to 28/11/03; full list of members (8 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
17 April 2003Ad 07/04/03--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
17 April 2003Ad 07/04/03--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
17 April 2003Ad 07/04/03--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
17 April 2003Ad 07/04/03--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
5 April 2003Nc inc already adjusted 11/03/03 (1 page)
5 April 2003Ad 14/03/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
5 April 2003Nc inc already adjusted 11/03/03 (1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Ad 14/03/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Return made up to 28/11/02; full list of members (7 pages)
20 January 2003Return made up to 28/11/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 28/11/01; full list of members (6 pages)
16 April 2002Return made up to 28/11/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 December 1999Return made up to 28/11/99; full list of members (6 pages)
30 December 1999Return made up to 28/11/99; full list of members (6 pages)
20 September 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
20 September 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
19 January 1999Return made up to 28/11/98; no change of members (4 pages)
19 January 1999Return made up to 28/11/98; no change of members (4 pages)
17 December 1998Ad 04/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 December 1998Ad 04/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
17 December 1997Return made up to 28/11/97; no change of members (4 pages)
17 December 1997Return made up to 28/11/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 March 1996Declaration of mortgage charge released/ceased (2 pages)
25 March 1996Declaration of mortgage charge released/ceased (2 pages)
2 January 1996Return made up to 28/11/95; full list of members (6 pages)
2 January 1996Ad 14/12/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
2 January 1996Return made up to 28/11/95; full list of members (6 pages)
2 January 1996Ad 14/12/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Particulars of mortgage/charge (8 pages)
6 May 1995Particulars of mortgage/charge (8 pages)