AFAY LIMITED
SURREY

Hellopages » Greater London » Croydon » CR7 8JH

Company number 03763423
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address 35 BEULAH ROAD, THORNTON HEATH, SURREY, CR7 8JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AFAY LIMITED are www.afay.co.uk, and www.afay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Afay Limited is a Private Limited Company. The company registration number is 03763423. Afay Limited has been working since 30 April 1999. The present status of the company is Active. The registered address of Afay Limited is 35 Beulah Road Thornton Heath Surrey Cr7 8jh. The company`s financial liabilities are £158.25k. It is £-41.7k against last year. . ADEDEJI, Yinka is a Secretary of the company. ADEDEJI, Yinka is a Director of the company. BRAIMOH-ADEDEJI, Fola is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


afay Key Finiance

LIABILITIES £158.25k
-21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADEDEJI, Yinka
Appointed Date: 30 April 1999

Director
ADEDEJI, Yinka
Appointed Date: 30 April 1999
64 years old

Director
BRAIMOH-ADEDEJI, Fola
Appointed Date: 30 April 1999
61 years old

AFAY LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
28 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
06 Aug 1999
Registered office changed on 06/08/99 from: 387 upland road, london, SE22 0DR
06 Aug 1999
Accounting reference date extended from 30/04/00 to 30/06/00
06 Jul 1999
Particulars of mortgage/charge
10 Jun 1999
Particulars of mortgage/charge
30 Apr 1999
Incorporation

AFAY LIMITED Charges

14 March 2008
Deed of legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a 35 beulah road, thorton…
9 November 2007
Legal charge
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 st james park road croydon,. See the mortgage charge…
16 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as 31 st pauls road thornton…
28 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 st james's park croydon.
12 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 st pauls rd,thornton heath,surrey CR7 with all buildings…
14 June 2000
Legal charge
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 13 st pauls road thornton heath surrey -…
2 July 1999
Legal charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 35 beulah road thornton heath surrey.
3 June 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 8 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…