Company NameAfrasia International Limited
DirectorsBimal Ahuja and Danny Pixley Alexander Barnes
Company StatusActive
Company Number01933999
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Bimal Ahuja
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road
London
SW4 7SH
Director NameMr Danny Pixley Alexander Barnes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(37 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road Bedford Road
London
SW4 7SH
Director NameWinston Vital
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySeychellors
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address133 Commercial Street
London
E1 6BJ
Director NameMr Mohun Ramdhun
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration25 years, 12 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence Address2 Arlesford Road
London
SW9 9JT
Director NameMs Phyllis Ramnarace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 February 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Arlesford Road
London
SW9 9JT
Secretary NameMs Phyllis Ramnarace
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Arlesford Road
London
SW9 9JT
Director NameDevendra Seenayah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address24 Lewis Road
Sutton
Surrey
SM1 4EQ
Director NameMr Adolphe Henri Babajee
Date of BirthAugust 1930 (Born 93 years ago)
NationalityMauritian/British
StatusResigned
Appointed13 July 1994(8 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Quicks Road
South Wimbledon
London
SW19 1EY
Director NameMr Kwesi Amihyia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Anson Road
London
NW2 6AH
Director NameBrambhanand Ramdhun
Date of BirthNovember 1974 (Born 49 years ago)
NationalityMauritian
StatusResigned
Appointed11 December 1998(13 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence Address2 Arlesford Road
London
SW9 9JT
Director NameRajiu Mohindra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence Address43 Meath Road
Ilford
Essex
IG1 1JB
Secretary NameJemila Sherene Ramnarace
NationalityBritish
StatusResigned
Appointed07 July 1999(13 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 September 2018)
RoleSecretary
Correspondence Address95 Hampson Way
London
SW8 1HX
Director NameMr Jose Maceda Nacho
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(33 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Road
Clapham North
London
SW4 7SH

Contact

Websitehyperairtravel.uk
Email address[email protected]
Telephone020 79936080
Telephone regionLondon

Location

Registered Address11 Bedford Road
Clapham North
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

82.7k at £1P. Ramdhun
99.64%
Ordinary
150 at £1Mohun Ramdhun
0.18%
Ordinary
150 at £1P. Ramnarace
0.18%
Ordinary

Financials

Year2014
Turnover£71,773
Net Worth£22,633
Cash£21,722
Current Liabilities£163

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

1 August 2022Delivered on: 4 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 November 2019Delivered on: 6 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 February 2017Delivered on: 28 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 27 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 April 2012Delivered on: 28 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 23682388 with the bank.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 82015376.
Outstanding
14 October 1997Delivered on: 24 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of international air transport association for £30,000.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82001928 and earmarked or designated by reference to the company.
Outstanding
26 March 1996Delivered on: 3 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to two bonds both dated 7TH march 1996 in favour of civil aviation authority for £20,750 and £5,032 and a guarantee dated 14TH february 1996 in favour of european passengers services limited for £3,000.
Particulars: The sum of £28,782 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 81951620 and earmarked or designated by reference to the company.
Outstanding
13 September 1995Delivered on: 18 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 28 december 1994 in favour of civil aviation authority for £20,750.
Particulars: The sum of £20,750 together with interest held by the bank on an account numbered 81951620 and designated by reference to the company.
Outstanding

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 November 2019Registration of charge 019339990008, created on 3 November 2019 (5 pages)
16 September 2019Termination of appointment of Jose Maceda Nacho as a director on 16 September 2019 (1 page)
10 May 2019Change of details for Mr Prusram James Ramdhun as a person with significant control on 10 May 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
22 April 2019Appointment of Mr Jose Maceda Nacho as a director on 19 April 2019 (2 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 February 2019Termination of appointment of Phyllis Ramnarace as a director on 1 February 2019 (1 page)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Phyllis Ramnarace as a secretary on 6 November 2018 (1 page)
21 September 2018Termination of appointment of Jemila Sherene Ramnarace as a secretary on 9 September 2018 (1 page)
1 July 2018Appointment of Mr Bimal Ahuja as a director on 29 June 2018 (2 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Termination of appointment of Mohun Ramdhun as a director on 20 December 2017 (1 page)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
28 February 2017Registration of charge 019339990007, created on 16 February 2017 (5 pages)
28 February 2017Registration of charge 019339990007, created on 16 February 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 May 2016Registration of charge 019339990006, created on 24 May 2016 (5 pages)
27 May 2016Registration of charge 019339990006, created on 24 May 2016 (5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 83,000
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 83,000
(6 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 83,000
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 83,000
(6 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 83,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 83,000
(6 pages)
14 August 2013288C amending dob (2 pages)
14 August 2013288C amending dob (2 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2012Termination of appointment of Adolphe Babajee as a director (1 page)
4 January 2012Termination of appointment of Adolphe Babajee as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 11B,bedford road clapham north london SW4 7SH (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 11B,bedford road clapham north london SW4 7SH (1 page)
6 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
27 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1997£ nc 75000/88000 24/09/97 (1 page)
30 September 1997Ad 24/09/97--------- £ si 13000@1=13000 £ ic 69000/82000 (2 pages)
30 September 1997Ad 24/09/97--------- £ si 13000@1=13000 £ ic 69000/82000 (2 pages)
30 September 1997£ nc 75000/88000 24/09/97 (1 page)
5 August 1997Ad 07/07/97--------- £ si 40000@1=40000 £ ic 29000/69000 (2 pages)
5 August 1997Ad 07/07/97--------- £ si 40000@1=40000 £ ic 29000/69000 (2 pages)
14 July 1997£ nc 35000/75000 07/07/97 (2 pages)
14 July 1997£ nc 35000/75000 07/07/97 (2 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Ad 05/08/96--------- £ si 9000@1=9000 £ ic 20000/29000 (2 pages)
14 August 1996Ad 05/08/96--------- £ si 9000@1=9000 £ ic 20000/29000 (2 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)