THE AFAR CORPORATION LIMITED

Hellopages » Greater London » Lambeth » SE1 8TJ

Company number 03824701
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 38 CORNWALL ROAD, LONDON, SE1 8TJ
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 seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 January 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of THE AFAR CORPORATION LIMITED are www.theafarcorporation.co.uk, and www.the-afar-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The Afar Corporation Limited is a Private Limited Company. The company registration number is 03824701. The Afar Corporation Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of The Afar Corporation Limited is 38 Cornwall Road London Se1 8tj. . READMAN, Andrew Mark is a Director of the company. Secretary GOVIER, Geoffrey Alan, Dr has been resigned. Secretary KONII, Junri has been resigned. Secretary KONII, Yuki, Dr has been resigned. Secretary READMAN, Andrew Mark has been resigned. Director FACEY, Alexander has been resigned. Director KONII, Yuki, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
READMAN, Andrew Mark
Appointed Date: 13 August 1999
64 years old

Resigned Directors

Secretary
GOVIER, Geoffrey Alan, Dr
Resigned: 01 May 2014
Appointed Date: 16 November 2007

Secretary
KONII, Junri
Resigned: 01 September 2015
Appointed Date: 01 May 2014

Secretary
KONII, Yuki, Dr
Resigned: 16 November 2007
Appointed Date: 01 October 2002

Secretary
READMAN, Andrew Mark
Resigned: 01 October 2002
Appointed Date: 13 August 1999

Director
FACEY, Alexander
Resigned: 01 October 2002
Appointed Date: 17 September 1999
68 years old

Director
KONII, Yuki, Dr
Resigned: 17 September 1999
Appointed Date: 13 August 1999
65 years old

Persons With Significant Control

Mr Andrew Mark Readman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE AFAR CORPORATION LIMITED Events

10 Jan 2017
Compulsory strike-off action has been discontinued
07 Jan 2017
Total exemption full accounts made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 68 more events
29 Feb 2000
Particulars of mortgage/charge
26 Feb 2000
Particulars of mortgage/charge
29 Jan 2000
Particulars of mortgage/charge
12 Oct 1999
Particulars of mortgage/charge
13 Aug 1999
Incorporation

THE AFAR CORPORATION LIMITED Charges

15 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 1 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 112-116 croydon road london t/no SGL648403; together…
11 June 2009
Debenture
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17-24 anthony court 112-114 croydon road…
10 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC T/as the Woolwich
Description: Flat 2-104 shenley road camberwell london.
3 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 6 March 2006
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as 17-24 anthony court…
29 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 6 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 6 March 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 104 shenley road camberwell creater london…
13 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 70 rodwell road east dulwich…
22 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 34 wilson road camberwell london sej spe. By way of fixed…
25 February 2000
Legal mortgage
Delivered: 29 February 2000
Status: Satisfied on 27 July 2002
Persons entitled: Hsbc Bank PLC
Description: 34 crofton road london SE5 8NB (freehold) t/n-291413. With…
18 February 2000
Debenture
Delivered: 26 February 2000
Status: Satisfied on 27 July 2002
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 2000
Legal mortgage
Delivered: 29 January 2000
Status: Satisfied on 27 July 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 41 lilford road london SE5 (f/h). T/no…
24 September 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 27 July 2002
Persons entitled: Hsbc Bank PLC
Description: 106 dartmouth road forest hill london SE23 (freehold)…