About

Registered Number: 03824701
Date of Incorporation: 13/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 38 Cornwall Road, London, SE1 8TJ

 

Founded in 1999, The Afar Corporation Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Govier, Geoffrey Alan, Dr, Konii, Junri, Facey, Alexander, Konii, Yuki, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACEY, Alexander 17 September 1999 01 October 2002 1
KONII, Yuki, Dr 13 August 1999 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GOVIER, Geoffrey Alan, Dr 16 November 2007 01 May 2014 1
KONII, Junri 01 May 2014 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 November 2018
AAMD - Amended Accounts 09 March 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 August 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 14 November 2015
MR04 - N/A 01 October 2015
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 August 2014
AAMD - Amended Accounts 19 August 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 August 2013
AAMD - Amended Accounts 12 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 August 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 August 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
AA - Annual Accounts 16 December 2008
123 - Notice of increase in nominal capital 03 December 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 14 January 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
225 - Change of Accounting Reference Date 10 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 17 August 2001
225 - Change of Accounting Reference Date 22 February 2001
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 26 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
395 - Particulars of a mortgage or charge 12 October 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 June 2009 Fully Satisfied

N/A

Debenture 11 June 2009 Outstanding

N/A

Legal charge 30 January 2006 Outstanding

N/A

Debenture 10 January 2006 Outstanding

N/A

Legal charge 11 December 2003 Outstanding

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Debenture 29 May 2003 Fully Satisfied

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Legal charge 13 March 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal mortgage 25 February 2000 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Legal mortgage 17 January 2000 Fully Satisfied

N/A

Legal mortgage 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.