Company NameThe Affordable Office Company Limited
DirectorsFarrokh Mahboubian and Alexander Mahboubian
Company StatusActive
Company Number02758359
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Previous NameClassic Property Developments (South East) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusCurrent
Appointed23 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed29 June 2002(9 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(27 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMr Richard John Livingstone
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Equitable House
Lyon Road
Harrow
Middlesex
HA1 2EW
Secretary NameJohn David Ingle
NationalityBritish
StatusResigned
Appointed23 June 1993(8 months after company formation)
Appointment Duration9 years (resigned 29 June 2002)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameEnid Mahboubian
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(1 year after company formation)
Appointment Duration26 years (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameLondon & Regional Properties Ltd (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressSt Alphage House
2 Fore Street
London
EC27 5DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84495111
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Blendhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,713
Cash£3,212
Current Liabilities£236,749

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

8 June 1993Delivered on: 22 June 1993
Satisfied on: 1 April 2015
Persons entitled: Ucb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal mortgage of even date.
Particulars: The benefit of all rents and other sums payable under a 22 year lease dated 28/6/90 together with such arrears (if any) and including without limitation all V.A.T. (if any) paybale on or in respect of the same and all interest payable thereon and all insurance monies payable in respect of loss of rents. See the mortgage charge document for full details.
Fully Satisfied
8 June 1993Delivered on: 22 June 1993
Satisfied on: 1 April 2015
Persons entitled: Ucb 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: L/H land k/a 52 standard road, acton, london NW10 t/no. AGL12123 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (16 pages)
17 October 2019Termination of appointment of Enid Mahboubian as a director on 17 October 2019 (1 page)
17 October 2019Appointment of Mr Alexander Mahboubian as a director on 17 October 2019 (2 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
11 March 2019Auditor's resignation (1 page)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (2 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (14 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (14 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (12 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(14 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(14 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(14 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
1 April 2015Satisfaction of charge 1 in full (4 pages)
1 April 2015Satisfaction of charge 1 in full (4 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(14 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(14 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
14 October 2008Return made up to 01/10/08; full list of members (7 pages)
14 October 2008Return made up to 01/10/08; full list of members (7 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
23 October 2007Return made up to 01/10/07; full list of members (7 pages)
23 October 2007Return made up to 01/10/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
7 November 2006Return made up to 01/10/06; full list of members (7 pages)
7 November 2006Return made up to 01/10/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
20 October 2005Return made up to 01/10/05; full list of members (7 pages)
20 October 2005Return made up to 01/10/05; full list of members (7 pages)
11 May 2005Full accounts made up to 30 June 2004 (12 pages)
11 May 2005Full accounts made up to 30 June 2004 (12 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
25 March 2002Full accounts made up to 30 June 2001 (9 pages)
25 March 2002Full accounts made up to 30 June 2001 (9 pages)
5 December 2001Return made up to 01/10/01; full list of members (6 pages)
5 December 2001Return made up to 01/10/01; full list of members (6 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
15 November 1999Return made up to 01/10/99; full list of members (6 pages)
15 November 1999Return made up to 01/10/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
20 April 1998Auditor's resignation (1 page)
20 April 1998Auditor's resignation (1 page)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
30 October 1996Return made up to 23/10/96; full list of members (6 pages)
30 October 1996Return made up to 23/10/96; full list of members (6 pages)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
1 November 1995Return made up to 23/10/95; full list of members (12 pages)
1 November 1995Return made up to 23/10/95; full list of members (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
23 October 1992Incorporation (16 pages)
23 October 1992Incorporation (16 pages)