AFI CONSULTANCY LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03251400
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of AFI CONSULTANCY LIMITED are www.aficonsultancy.co.uk, and www.afi-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Afi Consultancy Limited is a Private Limited Company. The company registration number is 03251400. Afi Consultancy Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Afi Consultancy Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ECHALIER, Fiona is a Secretary of the company. CHAUDHURI, Saleheen is a Director of the company. CHEEMA, Anmol is a Director of the company. HARRISON, Daniel Lee is a Director of the company. ISAACS, Robert Paul is a Director of the company. MOUNTFORD, Shona Anne is a Director of the company. Secretary FOURIE, Philippa has been resigned. Secretary ISAACS, Robert Paul has been resigned. Secretary SMETHURST, Ryan Melvyn has been resigned. Director FOURIE, Philippa has been resigned. Director GOLD, Andrew Paul has been resigned. Director JACOBS, Sharon Claire has been resigned. Director LANG, Lisa has been resigned. Director MACLEAN, Ruaraidh has been resigned. Director RABINOWITZ, Gil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ECHALIER, Fiona
Appointed Date: 25 October 2013

Director
CHAUDHURI, Saleheen
Appointed Date: 18 March 2014
40 years old

Director
CHEEMA, Anmol
Appointed Date: 21 January 2011
45 years old

Director
HARRISON, Daniel Lee
Appointed Date: 21 January 2011
52 years old

Director
ISAACS, Robert Paul
Appointed Date: 07 January 1997
58 years old

Director
MOUNTFORD, Shona Anne
Appointed Date: 21 January 2011
54 years old

Resigned Directors

Secretary
FOURIE, Philippa
Resigned: 23 November 2000
Appointed Date: 18 September 1996

Secretary
ISAACS, Robert Paul
Resigned: 21 January 2011
Appointed Date: 23 November 2000

Secretary
SMETHURST, Ryan Melvyn
Resigned: 25 October 2013
Appointed Date: 21 January 2011

Director
FOURIE, Philippa
Resigned: 23 November 2000
Appointed Date: 18 September 1996
60 years old

Director
GOLD, Andrew Paul
Resigned: 22 April 2013
Appointed Date: 21 January 2011
47 years old

Director
JACOBS, Sharon Claire
Resigned: 18 December 2015
Appointed Date: 18 March 2014
59 years old

Director
LANG, Lisa
Resigned: 21 January 2011
Appointed Date: 23 November 2000
59 years old

Director
MACLEAN, Ruaraidh
Resigned: 08 May 2000
Appointed Date: 07 January 1997
68 years old

Director
RABINOWITZ, Gil
Resigned: 23 November 2000
Appointed Date: 18 September 1996
60 years old

Persons With Significant Control

Embignell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFI CONSULTANCY LIMITED Events

18 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
26 Jun 2016
Accounts for a small company made up to 30 September 2015
12 Jan 2016
Termination of appointment of Sharon Claire Jacobs as a director on 18 December 2015
16 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 350

...
... and 71 more events
08 Apr 1998
Accounts for a small company made up to 30 September 1997
28 Oct 1997
Return made up to 18/09/97; full list of members
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
18 Sep 1996
Incorporation

AFI CONSULTANCY LIMITED Charges

11 February 2003
Charge of deposit
Delivered: 18 February 2003
Status: Satisfied on 14 February 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…