Company NameAfro Investments Limited
DirectorOpio Erskine Odongo
Company StatusActive
Company Number04504760
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameOpio Erskine Odongo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Wedgwood Way
London
SE19 3ES
Secretary NameOpio Erskine Odongo
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Seeley Drive
London
SE21 8QR
Director NameMrs Dillys Odongo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Veals Mead
Mitcham
Surrey
CR4 3SB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Brian Odongo
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(11 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 July 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address24 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone07 957101736
Telephone regionMobile

Location

Registered AddressAnerley Business Centre
Anerley Road
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

145k at £0.1Erskine Odongo
100.00%
Ordinary

Financials

Year2014
Net Worth£19,075
Cash£500
Current Liabilities£572,361

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

20 April 2011Delivered on: 28 April 2011
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: Property k/a 17 beresford house bowen drive london.
Outstanding
20 April 2011Delivered on: 28 April 2011
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: Property k/a 82 manaton close consort road peckham london.
Outstanding

Filing History

7 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 February 2020Director's details changed for Erskine Odongo on 11 February 2020 (2 pages)
11 February 2020Secretary's details changed for Erskine Odongo on 11 February 2020 (1 page)
11 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 December 2018Registered office address changed from 324 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37-38 Seeley Drive London SE21 8QR on 6 December 2018 (1 page)
14 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 14,500
(5 pages)
26 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 14,500
(5 pages)
26 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 14,500
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 14,500
(5 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 14,500
(5 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 14,500
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 14,500
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 14,500
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 14,500
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Termination of appointment of Dillys Odongo as a director (1 page)
22 August 2012Termination of appointment of Brian Odongo as a director (1 page)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Termination of appointment of Brian Odongo as a director (1 page)
22 August 2012Termination of appointment of Dillys Odongo as a director (1 page)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2011Registered office address changed from 24 Veals Mead Mitcham Surrey CR4 3SB on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 24 Veals Mead Mitcham Surrey CR4 3SB on 11 March 2011 (1 page)
11 March 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Register inspection address has been changed (1 page)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 August 2010Director's details changed for Dillys Odongo on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Dillys Odongo on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Dillys Odongo on 6 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Brian Odongo on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Odongo on 6 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Brian Odongo on 6 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Return made up to 03/09/08; full list of members (6 pages)
16 May 2009Director and secretary's change of particulars / erskine odongo / 01/02/2009 (1 page)
16 May 2009Director and secretary's change of particulars / erskine odongo / 01/02/2009 (1 page)
16 May 2009Return made up to 03/09/08; full list of members (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 May 2008Return made up to 06/08/07; full list of members (4 pages)
27 May 2008Return made up to 06/08/07; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 April 2007Return made up to 06/08/06; full list of members (3 pages)
23 April 2007Return made up to 06/08/06; full list of members (3 pages)
13 February 2007Compulsory strike-off action has been discontinued (1 page)
13 February 2007Compulsory strike-off action has been discontinued (1 page)
11 April 2006Return made up to 06/08/05; full list of members (3 pages)
11 April 2006Return made up to 06/08/05; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
16 August 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
1 August 2005Return made up to 06/08/04; full list of members (7 pages)
1 August 2005Return made up to 06/08/04; full list of members (7 pages)
22 February 2005Strike-off action suspended (1 page)
22 February 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2004Return made up to 06/08/03; full list of members (7 pages)
7 January 2004Return made up to 06/08/03; full list of members (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
5 November 2002Ad 06/08/02--------- £ si [email protected]=1400 £ ic 1/1401 (2 pages)
5 November 2002Ad 06/08/02--------- £ si [email protected]=1400 £ ic 1/1401 (2 pages)
19 September 2002Memorandum and Articles of Association (10 pages)
19 September 2002Registered office changed on 19/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Memorandum and Articles of Association (10 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (15 pages)
6 August 2002Incorporation (15 pages)