A.F.A. LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7NL

Company number 01657606
Status Active
Incorporation Date 11 August 1982
Company Type Private Limited Company
Address 1 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NL
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.F.A. LIMITED are www.afa.co.uk, and www.a-f-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F A Limited is a Private Limited Company. The company registration number is 01657606. A F A Limited has been working since 11 August 1982. The present status of the company is Active. The registered address of A F A Limited is 1 Cambridge Court 210 Shepherds Bush Road London W6 7nl. . MOORE, Rebecca is a Secretary of the company. BALL, Simon is a Director of the company. Secretary BALL, Simon has been resigned. Secretary CHARTERTON, Julie has been resigned. Secretary MAIR, Lesley Susan has been resigned. Secretary THOMAS, Pierre Sydney has been resigned. Director CHARTERTON, Julie has been resigned. Director MAIR, Lesley Susan has been resigned. Director THOMAS, Pierre Sydney has been resigned. The company operates in "Risk and damage evaluation".


Current Directors

Secretary
MOORE, Rebecca
Appointed Date: 27 May 2010

Director
BALL, Simon
Appointed Date: 30 June 1999
60 years old

Resigned Directors

Secretary
BALL, Simon
Resigned: 16 August 2001
Appointed Date: 30 June 1999

Secretary
CHARTERTON, Julie
Resigned: 30 June 1999

Secretary
MAIR, Lesley Susan
Resigned: 06 April 2010
Appointed Date: 31 March 2003

Secretary
THOMAS, Pierre Sydney
Resigned: 31 March 2003
Appointed Date: 16 August 2001

Director
CHARTERTON, Julie
Resigned: 19 September 1998
66 years old

Director
MAIR, Lesley Susan
Resigned: 06 April 2010
Appointed Date: 01 April 1999
75 years old

Director
THOMAS, Pierre Sydney
Resigned: 20 December 2004
82 years old

Persons With Significant Control

Mr Simon Ball
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.F.A. LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45

...
... and 86 more events
05 May 1989
First gazette

07 Sep 1987
Full accounts made up to 28 February 1987

26 Aug 1987
Secretary resigned;new secretary appointed

28 Jul 1987
Return made up to 18/06/87; full list of members

22 Jul 1987
Full accounts made up to 28 February 1986

A.F.A. LIMITED Charges

10 August 2004
Debenture
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…