A.F.D. (PROPERTIES) LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1DP

Company number 01649941
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address 305 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 1DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 175,204 . The most likely internet sites of A.F.D. (PROPERTIES) LIMITED are www.afdproperties.co.uk, and www.a-f-d-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F D Properties Limited is a Private Limited Company. The company registration number is 01649941. A F D Properties Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of A F D Properties Limited is 305 Regents Park Road Finchley London N3 1dp. . HENRY, Dawn Margaret is a Secretary of the company. DWYER, Anthony Martin is a Director of the company. Secretary DWYER, Anthony Martin has been resigned. Secretary DWYER, Dawn Margaret has been resigned. Secretary DWYER, Margaret Mary has been resigned. Secretary GRIFFITHS, Stephen John has been resigned. Director DWYER, Anthony Martin has been resigned. Director DWYER, Anthony Frederick has been resigned. Director DWYER, Dawn Margaret has been resigned. Director DWYER, Margaret Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENRY, Dawn Margaret
Appointed Date: 28 December 2008

Director
DWYER, Anthony Martin
Appointed Date: 28 December 2008
60 years old

Resigned Directors

Secretary
DWYER, Anthony Martin
Resigned: 28 December 2008
Appointed Date: 18 April 2007

Secretary
DWYER, Dawn Margaret
Resigned: 01 February 2003
Appointed Date: 14 March 1996

Secretary
DWYER, Margaret Mary
Resigned: 14 March 1996

Secretary
GRIFFITHS, Stephen John
Resigned: 18 April 2007
Appointed Date: 01 February 2003

Director
DWYER, Anthony Martin
Resigned: 01 February 2003
Appointed Date: 14 March 1996
60 years old

Director
DWYER, Anthony Frederick
Resigned: 01 February 2003
86 years old

Director
DWYER, Dawn Margaret
Resigned: 01 February 2003
Appointed Date: 14 March 1996
58 years old

Director
DWYER, Margaret Mary
Resigned: 28 December 2008
Appointed Date: 01 February 2003
86 years old

Persons With Significant Control

Mr Anthony Frederick Dwyer
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

A.F.D. (PROPERTIES) LIMITED Events

07 Feb 2017
Confirmation statement made on 22 January 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175,204

18 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 175,204

...
... and 106 more events
11 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Mar 1987
Return made up to 14/07/86; full list of members

07 Mar 1987
Accounts for a small company made up to 28 February 1986

18 Jun 1986
Full accounts made up to 28 February 1985

18 Jun 1986
Return made up to 23/08/85; full list of members

A.F.D. (PROPERTIES) LIMITED Charges

10 September 2004
Mortgage debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 November 1990
Debenture
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The property and the proceeds of sale (as defined in the…
4 August 1988
Mortgage
Delivered: 5 August 1988
Status: Satisfied on 14 February 1992
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1984
Legal charge
Delivered: 19 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 14, burtonwood industrial centre…
19 April 1983
Charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
19 April 1983
Legal charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a land at the south-east side of humber road off…
10 September 1982
Legal charge
Delivered: 15 September 1982
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H garage workshop and transport depot at humber road…