About

Registered Number: 01649941
Date of Incorporation: 09/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP

 

Founded in 1982, A.F.D. (Properties) Ltd are based in Finchley. This company has 4 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Anthony Frederick N/A 01 February 2003 1
DWYER, Dawn Margaret 14 March 1996 01 February 2003 1
DWYER, Margaret Mary 01 February 2003 28 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Stephen John 01 February 2003 18 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA01 - Change of accounting reference date 28 May 2020
AA01 - Change of accounting reference date 28 May 2020
MR01 - N/A 28 May 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
CS01 - N/A 23 January 2020
AAMD - Amended Accounts 30 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 May 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 14 May 2014
AAMD - Amended Accounts 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 31 May 2011
CH03 - Change of particulars for secretary 27 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 09 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 28 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 17 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
225 - Change of Accounting Reference Date 11 August 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 24 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2002
363s - Annual Return 10 July 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
AA - Annual Accounts 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
363s - Annual Return 15 March 2001
363s - Annual Return 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
AA - Annual Accounts 12 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
123 - Notice of increase in nominal capital 09 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 28 January 1999
287 - Change in situation or address of Registered Office 30 November 1998
AA - Annual Accounts 15 June 1998
363a - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 24 July 1997
363a - Annual Return 31 January 1997
AA - Annual Accounts 10 July 1996
363a - Annual Return 10 July 1996
288 - N/A 10 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 29 February 1996
AA - Annual Accounts 14 February 1996
363a - Annual Return 11 April 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 22 September 1994
288 - N/A 21 April 1993
363b - Annual Return 21 April 1993
AA - Annual Accounts 26 August 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
DISS6 - Notice of striking-off action suspended 07 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1992
AA - Annual Accounts 12 March 1991
395 - Particulars of a mortgage or charge 28 November 1990
RESOLUTIONS - N/A 14 November 1990
288 - N/A 14 November 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 31 May 1989
AA - Annual Accounts 20 March 1989
395 - Particulars of a mortgage or charge 05 August 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 17 February 1988
288 - N/A 20 September 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 07 March 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Mortgage debenture 10 September 2004 Outstanding

N/A

Debenture 15 November 1990 Outstanding

N/A

Mortgage 04 August 1988 Fully Satisfied

N/A

Legal charge 19 June 1984 Outstanding

N/A

Charge 19 April 1983 Fully Satisfied

N/A

Legal charge 19 April 1983 Fully Satisfied

N/A

Legal charge 10 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.