Company NameAF Securities Limited
DirectorsShailendra Nath Bartarya and Joni Sukumaran
Company StatusDissolved
Company Number02680484
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Previous NameIce Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shailendra Nath Bartarya
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Weston Street
London
SE1 3RS
Director NameJoni Sukumaran
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(10 years after company formation)
Appointment Duration22 years, 3 months
RoleExecutive
Correspondence Address136 Herent Drive
Ilford
Essex
IG5 0HH
Secretary NameSundip Kumar
NationalityIndian
StatusCurrent
Appointed27 August 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address56 Elgin Road
East Croydon
Surrey
CR0 6XA
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Tracie Michelle Cunningham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QD
Director NameRoger Nicholas Cunningham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleStockbroker
Correspondence AddressThe Barn
Little London Farm Lower Twydall La
Gillingham
Kent
ME7 2UX
Secretary NameRoger Nicholas Cunningham
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleStockbroker
Correspondence AddressThe Barn
Little London Farm Lower Twydall La
Gillingham
Kent
ME7 2UX
Director NameChristopher Neil Woodgate
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 March 2001)
RoleStockbroker
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Secretary NameMr Shailendra Nath Bartarya
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Weston Street
London
SE1 3RS
Director NameMonica Garibaldi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 October 1992(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 1999)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Allen Mansions
Allen Street
London
W8 6UY
Director NameMr Anthony Walker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1997)
RoleInvestment Analyst
Correspondence Address52 Marville Road
London
SW6 7BD
Director NameGerhard Auer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed14 July 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address49 Fox Dene
Godalming
Surrey
GU7 1YG
Director NameMr Guy Callingham Wilkes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMaiden Ley Farm
Sheepcot Road Castle Hedingham
Halstead
CO9 3AA
Director NameMr Mark Westcombe Elliott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stanhopes
Oxted
Surrey
RH8 0TY
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Director NameMr David James Ker Turnbull
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 August 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address71 Deoder Road
London
SW15 2NU
Secretary NameMr Guy Callingham Wilkes
NationalityBritish
StatusResigned
Appointed18 September 2001(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaiden Ley Farm
Sheepcot Road Castle Hedingham
Halstead
CO9 3AA

Location

Registered AddressMwb Business Exchange
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,933,646
Net Worth£393,138
Cash£1,707,900
Current Liabilities£1,649,088

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2006Completion of winding up (1 page)
30 June 2003Order of court to wind up (2 pages)
26 June 2003Court order notice of winding up (2 pages)
26 April 2003Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
6 July 2002Ad 21/11/01--------- £ si 100000@1=100000 £ ic 4948200/5048200 (2 pages)
6 July 2002Return made up to 23/01/02; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 March 2001 (20 pages)
23 August 2001Registered office changed on 23/08/01 from: fifth floor sherborne house 119 cannon street london EC4N 5AT (1 page)
10 May 2001Return made up to 23/01/01; full list of members (8 pages)
22 March 2001Particulars of mortgage/charge (12 pages)
22 March 2001Particulars of mortgage/charge (22 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
11 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 November 2000New director appointed (2 pages)
13 November 2000New director appointed (3 pages)
9 November 2000Full accounts made up to 31 December 1999 (19 pages)
7 November 2000Director's particulars changed (1 page)
10 May 2000Particulars of contract relating to shares (3 pages)
8 May 2000Ad 30/03/00--------- £ si 4500000@1=4500000 £ ic 448200/4948200 (2 pages)
8 May 2000Nc inc already adjusted 30/03/00 (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 April 2000Return made up to 23/01/00; full list of members (7 pages)
13 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 20 abchurch lane london EC4 (1 page)
11 January 2000Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 January 2000Full accounts made up to 31 December 1998 (16 pages)
2 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
18 March 1999Return made up to 23/01/99; full list of members (8 pages)
12 January 1999Director's particulars changed (1 page)
31 December 1998Full accounts made up to 31 March 1998 (16 pages)
20 January 1998Full accounts made up to 31 March 1997 (16 pages)
17 December 1997Director's particulars changed (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 April 1997Return made up to 23/01/97; change of members (8 pages)
8 August 1996£ ic 858500/398000 17/05/96 £ sr 460500@1=460500 (1 page)
8 August 1996£ ic 398000/323000 24/04/96 £ sr 75000@1=75000 (1 page)
7 July 1996Full accounts made up to 31 March 1996 (17 pages)
9 May 1996Return made up to 23/01/96; full list of members (8 pages)
26 January 1996£ ic 1223000/858500 22/12/95 £ sr 364500@1=364500 (1 page)
9 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 August 1995Return made up to 23/01/95; change of members (8 pages)
10 August 1995Full accounts made up to 31 March 1995 (16 pages)
1 August 1995£ nc 1350000/1500000 10/06/94 (1 page)
1 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1992Memorandum and Articles of Association (23 pages)
20 October 1992Memorandum and Articles of Association (21 pages)
23 January 1992Incorporation (15 pages)