About

Registered Number: 01679028
Date of Incorporation: 17/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Imex House 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DX,

 

Afro Exports Ltd was registered on 17 November 1982 and has its registered office in Hemel Hempstead, it's status at Companies House is "Active". The current directors of the business are listed as Watts, Heather, Funke, Carel Wilhelmus, Mcwilliams, Marianne, Funke, Carel Wilhelmus, Mohn, Gustav in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNKE, Carel Wilhelmus 14 April 2015 - 1
MCWILLIAMS, Marianne 27 December 2009 - 1
FUNKE, Carel Wilhelmus N/A 12 May 2015 1
MOHN, Gustav N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Heather N/A - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 06 May 2020
AA - Annual Accounts 13 September 2019
MR01 - N/A 16 July 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 July 2017
PSC04 - N/A 03 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 04 July 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 July 2014
MR04 - N/A 29 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 27 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 July 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 20 July 2004
AAMD - Amended Accounts 10 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 23 July 2003
AAMD - Amended Accounts 21 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1999
395 - Particulars of a mortgage or charge 17 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 16 August 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 04 August 1998
395 - Particulars of a mortgage or charge 15 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 09 September 1996
395 - Particulars of a mortgage or charge 20 May 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 16 October 1995
AUD - Auditor's letter of resignation 18 September 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 23 September 1993
288 - N/A 20 August 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 20 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
363b - Annual Return 28 July 1991
AA - Annual Accounts 04 July 1991
288 - N/A 27 November 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 04 July 1990
287 - Change in situation or address of Registered Office 19 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 03 October 1988
395 - Particulars of a mortgage or charge 22 July 1988
288 - N/A 09 May 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 04 August 1987
287 - Change in situation or address of Registered Office 21 January 1987
395 - Particulars of a mortgage or charge 21 January 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

Legal mortgage 13 June 2006 Fully Satisfied

N/A

Legal charge 04 November 1999 Fully Satisfied

N/A

Legal charge 27 April 1998 Fully Satisfied

N/A

General letter of pledge 15 May 1996 Fully Satisfied

N/A

Legal charge 08 January 1990 Fully Satisfied

N/A

General account conditions. 14 July 1988 Fully Satisfied

N/A

Charge over cash deposits. 09 January 1987 Fully Satisfied

N/A

Memorandum of charge 24 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.