London
SW20 8NL
Director Name | Mr Garth Francois Jagles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(5 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Pepys Road London SW20 8NL |
Director Name | Jerry Bird |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 The Old Barns Church End Biddenham Bedfordshire MK40 4BL |
Director Name | Mr Garth Francois Jagles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 242 Worple Road Wimbledon London SW20 8RH |
Director Name | Mr Mark David Derek Faulkner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | N/A Manor Farm Marsh Green Kent |
Director Name | Mr Mark Cyril Olivier |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Abinger Road London W4 1EX |
Website | www.affordablehousesco.com |
---|
Registered Address | 39 Pepys Road London SW20 8NL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Garth Jagles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,534 |
Current Liabilities | £9,279 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
---|---|
18 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Registered office address changed from 39 Pepys Road SW20 8NL SW20 8NL England on 23 October 2012 (1 page) |
23 October 2012 | Register inspection address has been changed from C/O Affordable Houses Company Ltd Unit 7 Commodore House Juniper Drive London SW18 1TW United Kingdom (1 page) |
23 October 2012 | Registered office address changed from 66-68 Great Suffolk Street London SE1 0BL United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 39 Pepys Road SW20 8NL SW20 8NL England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Register inspection address has been changed from C/O Affordable Houses Company Ltd Unit 7 Commodore House Juniper Drive London SW18 1TW United Kingdom (1 page) |
23 October 2012 | Registered office address changed from 66-68 Great Suffolk Street London SE1 0BL United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Mark Faulkner as a director (1 page) |
21 February 2012 | Termination of appointment of Mark Faulkner as a director (1 page) |
20 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Termination of appointment of Mark Olivier as a director (1 page) |
3 July 2011 | Termination of appointment of Mark Olivier as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 November 2010 | Register inspection address has been changed from C/O Affordable Houses Company Ltd Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom (1 page) |
4 November 2010 | Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page) |
4 November 2010 | Register inspection address has been changed from C/O Affordable Houses Company Ltd Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom (1 page) |
11 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
11 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Mr Garth Francois Jagles as a director (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Appointment of Mr Garth Francois Jagles as a director (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
21 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Amended accounts made up to 31 October 2007 (8 pages) |
10 August 2009 | Amended accounts made up to 31 October 2007 (8 pages) |
10 August 2009 | Resolutions
|
31 July 2009 | Director appointed mr mark david derek faulkner (1 page) |
31 July 2009 | Appointment terminated director jerry bird (1 page) |
31 July 2009 | Appointment terminated director garth jagles (1 page) |
31 July 2009 | Director appointed mr mark cyril olivier (1 page) |
31 July 2009 | Director appointed mr mark cyril olivier (1 page) |
31 July 2009 | Appointment terminated director jerry bird (1 page) |
31 July 2009 | Appointment terminated director garth jagles (1 page) |
31 July 2009 | Director appointed mr mark david derek faulkner (1 page) |
10 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
8 October 2004 | Incorporation (18 pages) |
8 October 2004 | Incorporation (18 pages) |