About

Registered Number: 06163860
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET,

 

A.F. Clough Ltd was registered on 15 March 2007 with its registered office in Old Harlow, Essex. The business has 2 directors. We don't know the number of employees at A.F. Clough Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Tom 15 March 2007 - 1
HOLDEN, Jayne 15 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 March 2019
MR01 - N/A 09 January 2019
CH01 - Change of particulars for director 02 January 2019
MR04 - N/A 18 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 March 2017
MR01 - N/A 30 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 25 March 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
AA - Annual Accounts 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 20 March 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AAMD - Amended Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AA - Annual Accounts 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 23 April 2012
RP04 - N/A 01 July 2011
SH01 - Return of Allotment of shares 21 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 December 2008
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 28 March 2008
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

Debenture 26 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.