Company NameA & F (Mangal) Ltd
DirectorHadayat Adam
Company StatusActive
Company Number06558571
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NameAlfarawlah Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Hadayat Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(9 years after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLibety House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMasud Ahmed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Ascalon Court
Upper Tulse
Hil Brixton
London
SW2 2RL
Director NameMr Abdullah Mangal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Porchester Road
London
W2 5DP
Director NameMr Hadayat Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2017)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address3 Porchester Road
London
W2 5DP
Director NameMr Abdul Basit
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address3 Porchester Road
London
W2 5DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barai Mangal
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,751
Cash£2,498
Current Liabilities£61,334

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

19 March 2010Delivered on: 20 March 2010
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
9 February 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
10 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 June 2022Registered office address changed from Libety House 30 Whitchurch Lane Edgware HA8 6LE England to 3 Porchester Road London W2 5DP on 8 June 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 December 2018Registered office address changed from 3 Porchester Road London W2 5DP to Libety House 30 Whitchurch Lane Edgware HA8 6LE on 17 December 2018 (1 page)
4 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
7 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Appointment of Mr Hadayat Adam as a director on 1 May 2017 (2 pages)
28 September 2017Termination of appointment of Abdul Basit as a director on 1 May 2017 (1 page)
28 September 2017Termination of appointment of Abdul Basit as a director on 1 May 2017 (1 page)
28 September 2017Appointment of Mr Hadayat Adam as a director on 1 May 2017 (2 pages)
6 July 2017Termination of appointment of Hadayat Adam as a director on 1 May 2017 (1 page)
6 July 2017Termination of appointment of Hadayat Adam as a director on 1 May 2017 (1 page)
5 July 2017Appointment of Mr Abdul Basit as a director on 1 May 2017 (2 pages)
5 July 2017Appointment of Mr Abdul Basit as a director on 1 May 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 September 2016Termination of appointment of Abdullah Mangal as a director on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Termination of appointment of Abdullah Mangal as a director on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
18 March 2016Appointment of Mr Hadayat Adam as a director on 18 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Appointment of Mr Hadayat Adam as a director on 18 March 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2016Director's details changed for Mr Abdullah Mangal on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Abdullah Mangal on 8 January 2016 (2 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 December 2014Registered office address changed from 25 Hemans Street London SW8 4SQ England to 3 Porchester Road London W2 5DP on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 25 Hemans Street London SW8 4SQ England to 3 Porchester Road London W2 5DP on 15 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page)
29 August 2014Registered office address changed from Premier House C/O Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Premier House C/O Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 309 Hoe Street London E17 9BG on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 309 Hoe Street London E17 9BG on 13 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Company name changed alfarawlah LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed alfarawlah LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages)
10 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages)
10 August 2010Termination of appointment of Masud Ahmed as a director (1 page)
10 August 2010Termination of appointment of Masud Ahmed as a director (1 page)
10 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages)
10 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
6 October 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
6 October 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
1 July 2008Director's change of particulars / masud ahmed / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / masud ahmed / 01/07/2008 (1 page)
8 May 2008Director's change of particulars / masud ahmed / 07/05/2008 (1 page)
8 May 2008Director's change of particulars / masud ahmed / 07/05/2008 (1 page)
17 April 2008Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Director appointed abdullah mangal (2 pages)
17 April 2008Director appointed masud ahmed (1 page)
17 April 2008Director appointed abdullah mangal (2 pages)
17 April 2008Director appointed masud ahmed (1 page)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 April 2008Incorporation (16 pages)
8 April 2008Incorporation (16 pages)