About

Registered Number: 02199714
Date of Incorporation: 27/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Having been setup in 1987, Afm Group Ltd has its registered office in Reading, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Savjani, Snehal, Bradley, Wayne Keefe, Gardner, Kevin, Maund, Martin Kevin, Owens, Caroline Mary, Smith, Brenda Lucy are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Wayne Keefe 02 December 2003 23 February 2007 1
GARDNER, Kevin N/A 16 February 1993 1
MAUND, Martin Kevin N/A 18 March 1997 1
OWENS, Caroline Mary 07 September 1998 30 November 2003 1
SMITH, Brenda Lucy 24 September 2001 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SAVJANI, Snehal 15 May 2010 25 June 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 02 June 2020
MR01 - N/A 19 February 2020
CH04 - Change of particulars for corporate secretary 13 November 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 10 October 2019
GUARANTEE2 - N/A 10 October 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 21 December 2018
PARENT_ACC - N/A 21 December 2018
GUARANTEE2 - N/A 21 December 2018
AGREEMENT2 - N/A 21 December 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 25 January 2018
PARENT_ACC - N/A 25 January 2018
GUARANTEE2 - N/A 25 January 2018
AGREEMENT2 - N/A 25 January 2018
AA - Annual Accounts 17 August 2017
PARENT_ACC - N/A 17 August 2017
AGREEMENT2 - N/A 17 August 2017
GUARANTEE2 - N/A 17 August 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 24 April 2017
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
MR04 - N/A 11 February 2016
MR01 - N/A 09 February 2016
AA - Annual Accounts 22 January 2016
PARENT_ACC - N/A 22 January 2016
GUARANTEE2 - N/A 02 December 2015
AGREEMENT2 - N/A 02 December 2015
GUARANTEE2 - N/A 16 November 2015
GUARANTEE2 - N/A 19 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 May 2014
AUD - Auditor's letter of resignation 08 November 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 20 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AA - Annual Accounts 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2011
AD04 - Change of location of company records to the registered office 23 August 2011
AR01 - Annual Return 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AA - Annual Accounts 12 July 2010
AD01 - Change of registered office address 09 July 2010
AP04 - Appointment of corporate secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AR01 - Annual Return 17 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 22 May 2009
RESOLUTIONS - N/A 11 February 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
225 - Change of Accounting Reference Date 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 06 June 2003
CERTNM - Change of name certificate 05 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 07 March 2001
AA - Annual Accounts 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
AA - Annual Accounts 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 2000
123 - Notice of increase in nominal capital 02 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
MEM/ARTS - N/A 25 January 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 08 June 1998
363s - Annual Return 29 May 1997
395 - Particulars of a mortgage or charge 16 May 1997
AA - Annual Accounts 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
169 - Return by a company purchasing its own shares 15 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
123 - Notice of increase in nominal capital 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 14 January 1995
MEM/ARTS - N/A 10 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
288 - N/A 01 August 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 February 1994
287 - Change in situation or address of Registered Office 21 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 24 May 1993
288 - N/A 22 February 1993
395 - Particulars of a mortgage or charge 10 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 12 August 1992
395 - Particulars of a mortgage or charge 14 January 1992
395 - Particulars of a mortgage or charge 30 September 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 30 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 26 March 1991
288 - N/A 17 March 1991
363 - Annual Return 02 January 1991
395 - Particulars of a mortgage or charge 17 December 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 12 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1989
363 - Annual Return 15 June 1989
395 - Particulars of a mortgage or charge 10 October 1988
PUC 2 - N/A 05 August 1988
288 - N/A 05 July 1988
288 - N/A 12 April 1988
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 05 February 2016 Outstanding

N/A

All assets debenture 29 October 2009 Fully Satisfied

N/A

Deed of charge over shares 19 June 2001 Fully Satisfied

N/A

Contract on the establishment of a pledge right 15 February 2001 Fully Satisfied

N/A

Memorandum of deposit and charge over securities 26 October 2000 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Master agreement 14 May 1997 Fully Satisfied

N/A

Agreement 16 December 1994 Fully Satisfied

N/A

Mortgage debenture 26 August 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 04 February 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 06 January 1992 Fully Satisfied

N/A

Book debts debenture deed 27 September 1991 Fully Satisfied

N/A

Debenture 21 March 1991 Fully Satisfied

N/A

Credit agreement 05 December 1990 Fully Satisfied

N/A

Debenture 04 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.