About

Registered Number: 06969772
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP

 

Based in Finchley, London, Afd Laundry Equipment Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Dwyer, Anthony Martin, Dwyer, Dawn Margaret are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Anthony Martin 22 July 2009 17 January 2011 1
DWYER, Dawn Margaret 22 July 2009 22 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 July 2020
AA01 - Change of accounting reference date 28 May 2020
AAMD - Amended Accounts 30 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 July 2018
AA01 - Change of accounting reference date 29 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 July 2017
AA01 - Change of accounting reference date 30 May 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 July 2013
MR01 - N/A 03 July 2013
AA - Annual Accounts 15 April 2013
AD01 - Change of registered office address 01 November 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AAMD - Amended Accounts 20 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 01 April 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 12 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.