Company NameI Love Afro Ltd
DirectorsNatasha Antoinette Dunn and Sasha Georgina Ricketts
Company StatusActive
Company Number06890852
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Natasha Antoinette Dunn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address58 Balmoral Drive
Hayes
UB4 8DL
Director NameMiss Sasha Georgina Ricketts
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleProject Support Officer
Country of ResidenceEngland
Correspondence Address58 Balmoral Drive
Hayes
UB4 8DL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address31 Hamilton Road
Uxbridge
UB8 3AJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Natasha Dunn
50.00%
Ordinary
1 at £1Sasha Ricketts
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,535
Cash£1,756
Current Liabilities£750

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 January 2020Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 August 2017Registered office address changed from 341 Balmoral Drive Hayes Middlesex UB4 8DL to 58 Balmoral Drive Hayes UB4 8DL on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 341 Balmoral Drive Hayes Middlesex UB4 8DL to 58 Balmoral Drive Hayes UB4 8DL on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Miss Natasha Antoinette Dunn on 18 August 2017 (2 pages)
18 August 2017Change of details for Miss Natasha Antoinette Dunn as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Miss Natasha Antoinette Dunn on 18 August 2017 (2 pages)
18 August 2017Change of details for Miss Natasha Antoinette Dunn as a person with significant control on 18 August 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
31 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 2
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 2
(3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Appointment of Miss Sasha Ricketts as a director (2 pages)
27 January 2011Appointment of Miss Sasha Ricketts as a director (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (2 pages)
27 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (2 pages)
27 July 2010Appointment of Miss Natasha Antoinette Dunn as a director (2 pages)
27 July 2010Appointment of Miss Natasha Antoinette Dunn as a director (2 pages)
27 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (2 pages)
30 April 2010Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page)
29 April 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 29 April 2010 (1 page)
29 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
29 April 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 29 April 2010 (1 page)
29 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)