Company NameA S F L Limited
DirectorsSatbir Kaur Sethi and Kelly Anne Cirillo
Company StatusActive
Company Number05137515
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Satbir Kaur Sethi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Burnham Way
London
W13 9YE
Secretary NameSatbir Kaur Sethi
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Correspondence Address15 Burnham Way
London
W13 9YE
Director NameKelly Anne Cirillo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Correspondence Address4 Cheyne Court
Park Road
Banstead
Surrey
SM7 3BS
Director NameMr Alessandro Cirillo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleChef
Correspondence Address4 Cheyne Court
Park Road
Banstead
Surrey
SM7 3BS
Director NameLisa Preuveneers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleLawyer
Correspondence AddressWindwards
The Glade
Kingswood
Surrey
KT20 6JJ
Secretary NameLisa Preuveneers
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleLawyer
Correspondence AddressWindwards
The Glade
Kingswood
Surrey
KT20 6JJ
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address12 A Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address5 Elm Cottages
Upper Dicker
Hailsham
East Sussex
BN27 3QD

Location

Registered Address103-105 London Road
Mitcham
Surrey
CR4 2JA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alessandro Cirillo
50.00%
Ordinary
10 at £1Satbir Kaur Sethi
50.00%
Ordinary

Financials

Year2014
Net Worth£60,912
Cash£46,476
Current Liabilities£42,088

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
29 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
19 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
10 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(5 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
29 May 2013Secretary's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
29 May 2013Director's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
29 May 2013Secretary's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
29 May 2013Secretary's details changed for Satbir Kaur Sethi on 4 January 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 December 2008Director appointed kelly cirillo (1 page)
27 December 2008Appointment terminated director alessandro cirillo (1 page)
27 December 2008Appointment terminated director alessandro cirillo (1 page)
27 December 2008Director appointed kelly cirillo (1 page)
13 August 2008Director and secretary appointed satbir kaur sethi (2 pages)
13 August 2008Director and secretary appointed satbir kaur sethi (2 pages)
13 August 2008Appointment terminated director lisa preuveneers (1 page)
13 August 2008Appointment terminated director lisa preuveneers (1 page)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Director's change of particulars / kelly cirillo / 01/04/2007 (2 pages)
23 June 2008Director's change of particulars / kelly cirillo / 01/04/2007 (2 pages)
1 April 2008Appointment terminated secretary lisa preuveneers (1 page)
1 April 2008Appointment terminated secretary lisa preuveneers (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
15 June 2006Return made up to 25/05/06; full list of members (2 pages)
15 June 2006Return made up to 25/05/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 25/05/05; full list of members (3 pages)
18 July 2005Return made up to 25/05/05; full list of members (3 pages)
31 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
31 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed;new director appointed (3 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed;new director appointed (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
25 May 2004Incorporation (20 pages)
25 May 2004Incorporation (20 pages)