AFAG LIMITED
LONDON ABBOTS 306 LIMITED

Hellopages » Greater London » Camden » NW1 0XE

Company number 04645431
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 48 WEAVERS WAY, LONDON, NW1 0XE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Godfrey David Buckner as a director on 1 February 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AFAG LIMITED are www.afag.co.uk, and www.afag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Afag Limited is a Private Limited Company. The company registration number is 04645431. Afag Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Afag Limited is 48 Weavers Way London Nw1 0xe. The company`s financial liabilities are £24.62k. It is £18.78k against last year. The cash in hand is £29.68k. It is £23.1k against last year. And the total assets are £29.71k, which is £23.14k against last year. FORD, Daniela Karena is a Secretary of the company. ANDREW, Lorna Kate is a Director of the company. BUCKNER, Godfrey David is a Director of the company. FORD, Daniela Karena is a Director of the company. Secretary ANDREW, Lorna Kate has been resigned. Secretary SHERWIN, Ruth Magdalene Trueman has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director SHERWIN, Ruth Magdalene Trueman has been resigned. Director SUTCLIFFE-BRAITHWAITE, John Cowell has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


afag Key Finiance

LIABILITIES £24.62k
+321%
CASH £29.68k
+351%
TOTAL ASSETS £29.71k
+351%
All Financial Figures

Current Directors

Secretary
FORD, Daniela Karena
Appointed Date: 08 January 2006

Director
ANDREW, Lorna Kate
Appointed Date: 13 May 2003
64 years old

Director
BUCKNER, Godfrey David
Appointed Date: 01 February 2017
71 years old

Director
FORD, Daniela Karena
Appointed Date: 13 May 2003
56 years old

Resigned Directors

Secretary
ANDREW, Lorna Kate
Resigned: 17 October 2004
Appointed Date: 13 May 2003

Secretary
SHERWIN, Ruth Magdalene Trueman
Resigned: 23 November 2005
Appointed Date: 24 September 2004

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 23 January 2003

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 23 January 2003

Director
SHERWIN, Ruth Magdalene Trueman
Resigned: 23 November 2005
Appointed Date: 24 September 2004
74 years old

Director
SUTCLIFFE-BRAITHWAITE, John Cowell
Resigned: 23 April 2004
Appointed Date: 13 May 2003
89 years old

Persons With Significant Control

Mrs Daniela Karena Ford
Notified on: 10 January 2017
56 years old
Nature of control: Has significant influence or control

AFAG LIMITED Events

01 Feb 2017
Appointment of Mr Godfrey David Buckner as a director on 1 February 2017
27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 48

24 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
29 May 2003
Director resigned
29 May 2003
Secretary resigned
29 May 2003
Registered office changed on 29/05/03 from: first floor abbots house, abbey street reading berkshire RG1 3BD
16 May 2003
Company name changed abbots 306 LIMITED\certificate issued on 16/05/03
23 Jan 2003
Incorporation