Company NameAFS Enterprises Limited
DirectorsMark Baber and Peter Alfred Mervyn Weiss
Company StatusActive
Company Number04365874
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Baber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressUnit 6 30 Friern Park
London
N12 9DA
Director NamePeter Alfred Mervyn Weiss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Avondale Avenue
London
N12 8EP
Secretary NamePeter Alfred Mervyn Weiss
NationalityBritish
StatusCurrent
Appointed22 November 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Avondale Avenue
London
N12 8EP
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Gilstead Road
London
SW6 2LG
Director NameDavid Riley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2006)
RoleOperations Manager
Correspondence Address16 Gilstead Road
London
SW6 2LG
Director NameNick Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2014)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address47 Wairere Road
Wanganui
New Zealand
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website11v11.co.uk

Location

Registered AddressUnit 6 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Michael Sadka
9.02%
Ordinary
165 at £1David Riley
7.44%
Ordinary
111 at £1Alistair Mitchell
5.00%
Ordinary
100 at £1Heidi Baber
4.51%
Ordinary
650 at £1Mark Baber
29.31%
Ordinary
62 at £1Horatio Money
2.80%
Ordinary
316 at £1Peter Weiss
14.25%
Ordinary
311 at £1Philip Cremin
14.02%
Ordinary
266 at £1Nicholas Taylor
11.99%
Ordinary
37 at £1Trevor Bugg
1.67%
Ordinary

Financials

Year2014
Net Worth-£3,295
Current Liabilities£17,871

Accounts

Latest Accounts28 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2023 (1 year, 1 month ago)
Next Return Due18 February 2024 (overdue)

Filing History

18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,218
(6 pages)
12 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,218
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Administrative restoration application (3 pages)
21 October 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,218
(18 pages)
21 October 2015Administrative restoration application (3 pages)
21 October 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,218
(18 pages)
21 October 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,218
(18 pages)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Termination of appointment of Nick Taylor as a director on 30 June 2014 (1 page)
17 July 2014Registered office address changed from 53a St Philip Street London SW8 3SR Uk to 113D Palace Road London SW2 3LB on 17 July 2014 (1 page)
17 July 2014Registered office address changed from , 53a St Philip Street, London, SW8 3SR, Uk on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Nick Taylor as a director on 30 June 2014 (1 page)
17 July 2014Registered office address changed from , 53a St Philip Street, London, SW8 3SR, Uk on 17 July 2014 (1 page)
17 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,218
(7 pages)
17 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,218
(7 pages)
17 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,218
(7 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
18 April 2013Director's details changed for Mark Baber on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Mark Baber on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Mark Baber on 1 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Director's details changed for Mark Baber on 1 July 2010 (2 pages)
3 June 2011Director's details changed for Mark Baber on 1 July 2010 (2 pages)
3 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Mark Baber on 1 July 2010 (2 pages)
3 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 April 2010Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mark Baber on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mark Baber on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mark Baber on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Registered office changed on 12/06/2009 from 53A st philip street london SW8 3SR (1 page)
12 June 2009Registered office changed on 12/06/2009 from, 53A st philip street, london, SW8 3SR (1 page)
12 June 2009Director's change of particulars / nicholas taylor / 24/09/2008 (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Director's change of particulars / nicholas taylor / 24/09/2008 (1 page)
12 June 2009Director's change of particulars / mark baber / 24/09/2008 (1 page)
12 June 2009Director's change of particulars / mark baber / 24/09/2008 (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from, 53A st philip street, london, SW8 3SR (1 page)
12 June 2009Return made up to 04/02/09; full list of members (6 pages)
12 June 2009Return made up to 04/02/09; full list of members (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Ad 24/09/08\gbp si 401@1=401\gbp ic 1429/1830\ (2 pages)
9 June 2009Ad 24/09/08\gbp si 401@1=401\gbp ic 1429/1830\ (2 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 September 2008Return made up to 04/02/08; full list of members (6 pages)
29 September 2008Return made up to 04/02/08; full list of members (6 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 04/02/07; full list of members (4 pages)
10 December 2007Return made up to 04/02/07; full list of members (4 pages)
10 December 2007Director's particulars changed (1 page)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 January 2007Registered office changed on 20/01/07 from: 18 st philip square london london SW8 3RS (1 page)
20 January 2007Registered office changed on 20/01/07 from: 18 st philip square, london, london, SW8 3RS (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 February 2006Return made up to 04/02/06; full list of members (4 pages)
21 February 2006Return made up to 04/02/06; full list of members (4 pages)
23 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 March 2005Return made up to 04/02/04; change of members (7 pages)
15 March 2005Return made up to 04/02/04; change of members (7 pages)
9 March 2005Return made up to 04/02/05; full list of members (9 pages)
9 March 2005Return made up to 04/02/05; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 April 2003Nc inc already adjusted 04/02/02 (1 page)
29 April 2003Ad 22/01/03--------- £ si 124@1=124 £ ic 1111/1235 (2 pages)
29 April 2003Nc inc already adjusted 04/02/02 (1 page)
29 April 2003Return made up to 04/02/03; full list of members (8 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Return made up to 04/02/03; full list of members (8 pages)
29 April 2003Ad 25/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
29 April 2003Ad 22/01/03--------- £ si 124@1=124 £ ic 1111/1235 (2 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Ad 25/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
26 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
4 February 2002Incorporation (17 pages)
4 February 2002Incorporation (17 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)