Company number 01679028
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address 5 CLIFTON COURT,, CORNERHALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9XY
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Carel Wilhelmus Funke on 20 March 2016. The most likely internet sites of AFRO EXPORTS LIMITED are www.afroexports.co.uk, and www.afro-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Afro Exports Limited is a Private Limited Company.
The company registration number is 01679028. Afro Exports Limited has been working since 17 November 1982.
The present status of the company is Active. The registered address of Afro Exports Limited is 5 Clifton Court Cornerhall Hemel Hempstead Hertfordshire Hp3 9xy. . WATTS, Heather is a Secretary of the company. FUNKE, Carel Wilhelmus is a Director of the company. MCWILLIAMS, Marianne is a Director of the company. Director FUNKE, Carel Wilhelmus has been resigned. Director MOHN, Gustav has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Persons With Significant Control
AFRO EXPORTS LIMITED Events
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Jun 2016
Director's details changed for Mr Carel Wilhelmus Funke on 20 March 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 80 more events
04 Aug 1987
Return made up to 27/06/87; full list of members
21 Jan 1987
Registered office changed on 21/01/87 from: 246 bishopsgate london EC2M 4PA
21 Jan 1987
Particulars of mortgage/charge
17 Sep 1986
Return made up to 02/06/86; full list of members
02 May 1986
Full accounts made up to 31 December 1985
13 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied
on 29 November 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit B5 cornerhall hemel hempstead t/no…
4 November 1999
Legal charge
Delivered: 17 November 1999
Status: Satisfied
on 31 May 2006
Persons entitled: Belgolaise S.A.
Description: The leasehold property known as 5 clifton court cornerhall…
27 April 1998
Legal charge
Delivered: 15 May 1998
Status: Satisfied
on 11 December 1999
Persons entitled: Barclays Bank PLC
Description: Unit B5 clifton court hemel hempstead hertfordshire t/n…
15 May 1996
General letter of pledge
Delivered: 20 May 1996
Status: Satisfied
on 31 May 2006
Persons entitled: Belgolaise Sa
Description: All goods which shall now or herefater be delivered by the…
8 January 1990
Legal charge
Delivered: 12 January 1990
Status: Satisfied
on 31 May 2006
Persons entitled: Barclays Bank PLC
Description: Unit 5 clifton court, hemel hempstead hertfordshire.
14 July 1988
General account conditions.
Delivered: 22 July 1988
Status: Satisfied
on 2 April 1992
Persons entitled: Republic National Bank of New York.
Description: Any money at any time in any account with the bank or its…
9 January 1987
Charge over cash deposits.
Delivered: 21 January 1987
Status: Satisfied
on 2 April 1992
Persons entitled: Standard Chartered Bank
Description: Any balance from time to time standing to the credit of the…
24 January 1985
Memorandum of charge
Delivered: 28 January 1985
Status: Satisfied
on 2 April 1992
Persons entitled: Bank Mees & Hope N.V.
Description: All monies standing to the credit of any account.