Company NameA1F1 Ltd
DirectorsAdeeba Ilyas and Farrakh Ilyas
Company StatusActive
Company Number05648606
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Adeeba Ilyas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Old Coach House
2 Wellesley Court Road
Croydon
Surrey
CR0 1LE
Director NameMr Farrakh Ilyas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Old Coach House
2 Wellesley Court Road
Croydon
Surrey
CR0 1LE
Secretary NameMr Farrakh Ilyas
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Old Coach House
2 Wellesley Court Road
Croydon
Surrey
CR0 1LE

Location

Registered AddressGround Floor, The Old Coach House
2 Wellesley Court Road
Croydon
Surrey
CR0 1LE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Adeeba Ilyas
100.00%
Ordinary

Financials

Year2014
Net Worth£216,356
Cash£48,962
Current Liabilities£60,817

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

26 September 2012Delivered on: 29 September 2012
Persons entitled: Baily Garner LLP

Classification: Rent deposit deed
Secured details: £1,750 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit in the sum of £1,750 see image for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Notification of Farrakh Ilyas as a person with significant control on 1 January 2019 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(4 pages)
19 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2013 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2013 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2013 (16 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
19 December 2014Termination of appointment of Farrakh Ilyas as a secretary on 1 January 2014 (1 page)
19 December 2014Termination of appointment of Farrakh Ilyas as a secretary on 1 January 2014 (1 page)
19 December 2014Termination of appointment of Farrakh Ilyas as a secretary on 1 January 2014 (1 page)
19 October 2014Registered office address changed from , 2 Ground Floor the Old Coach House, Wellesley Court Road, Croydon, Surrey, CR0 1LE, England to Ground Floor, the Old Coach House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 19 October 2014 (1 page)
19 October 2014Registered office address changed from , 2 Ground Floor the Old Coach House, Wellesley Court Road, Croydon, Surrey, CR0 1LE, England to Ground Floor, the Old Coach House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 19 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Registered office address changed from , Brancaster House 11 Cullesden Road, Kenley, Surrey, CR8 5LR to 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from , Brancaster House 11 Cullesden Road, Kenley, Surrey, CR8 5LR to 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE on 22 September 2014 (1 page)
15 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
15 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
15 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 September 2013Director's details changed for Adeeba Ilyas on 19 September 2013 (2 pages)
22 September 2013Registered office address changed from , 74 Waddington Avenue, Coulsdon, Surrey, CR5 1QN to 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE on 22 September 2013 (1 page)
22 September 2013Registered office address changed from , 74 Waddington Avenue, Coulsdon, Surrey, CR5 1QN to 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE on 22 September 2013 (1 page)
22 September 2013Secretary's details changed for Mr Farrakh Ilyas on 19 September 2013 (1 page)
22 September 2013Director's details changed for Adeeba Ilyas on 19 September 2013 (2 pages)
22 September 2013Director's details changed for Mr Farrakh Ilyas on 19 September 2013 (2 pages)
22 September 2013Director's details changed for Mr Farrakh Ilyas on 19 September 2013 (2 pages)
22 September 2013Secretary's details changed for Mr Farrakh Ilyas on 19 September 2013 (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2009Director's details changed for Adeeba Ilyas on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Farrakh Ilyas on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Adeeba Ilyas on 13 December 2009 (2 pages)
13 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Farrakh Ilyas on 13 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 December 2005Incorporation (14 pages)
8 December 2005Incorporation (14 pages)