A & F (MANGAL) LTD

Register to unlock more data on OkredoRegister

A & F (MANGAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558571

Incorporation date

08/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Porchester Road, London W2 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon16/01/2026
Appointment of Mr Ekram Sherzad as a director on 2026-01-06
dot icon16/01/2026
Termination of appointment of Ebdal Walayat Abdul as a director on 2026-01-06
dot icon16/01/2026
Notification of Ekram Sherzad as a person with significant control on 2026-01-06
dot icon16/01/2026
Cessation of Ebdal Walayat Abdul as a person with significant control on 2026-01-06
dot icon16/01/2026
Appointment of Mr Kamran Sherzad as a director on 2026-01-06
dot icon16/01/2026
Notification of Kamran Sherzad as a person with significant control on 2026-01-06
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon14/07/2025
Notification of Ebdal Walayat Abdul as a person with significant control on 2025-06-15
dot icon14/07/2025
Cessation of Hadayat Adam as a person with significant control on 2025-06-15
dot icon14/07/2025
Appointment of Mr Ebdal Walayat Abdul as a director on 2025-06-15
dot icon14/07/2025
Termination of appointment of Hadayat Adam as a director on 2025-06-15
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon09/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon10/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon08/06/2022
Registered office address changed from Libety House 30 Whitchurch Lane Edgware HA8 6LE England to 3 Porchester Road London W2 5DP on 2022-06-08
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Registered office address changed from 3 Porchester Road London W2 5DP to Libety House 30 Whitchurch Lane Edgware HA8 6LE on 2018-12-17
dot icon04/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon07/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon28/09/2017
Appointment of Mr Hadayat Adam as a director on 2017-05-01
dot icon28/09/2017
Termination of appointment of Abdul Basit as a director on 2017-05-01
dot icon06/07/2017
Termination of appointment of Hadayat Adam as a director on 2017-05-01
dot icon05/07/2017
Appointment of Mr Abdul Basit as a director on 2017-05-01
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/09/2016
Termination of appointment of Abdullah Mangal as a director on 2016-09-15
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/03/2016
Appointment of Mr Hadayat Adam as a director on 2016-03-18
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Director's details changed for Mr Abdullah Mangal on 2016-01-08
dot icon22/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Registered office address changed from 25 Hemans Street London SW8 4SQ England to 3 Porchester Road London W2 5DP on 2014-12-15
dot icon09/12/2014
Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 2014-12-09
dot icon29/08/2014
Registered office address changed from Premier House C/O Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 2014-08-29
dot icon22/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon13/04/2012
Registered office address changed from 309 Hoe Street London E17 9BG on 2012-04-13
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/11/2010
Certificate of change of name
dot icon11/08/2010
Compulsory strike-off action has been discontinued
dot icon10/08/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon10/08/2010
Director's details changed for Abdullah Mangal on 2010-02-01
dot icon10/08/2010
Termination of appointment of Masud Ahmed as a director
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/04/2009
Return made up to 08/04/09; full list of members
dot icon06/10/2008
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon01/07/2008
Director's change of particulars / masud ahmed / 01/07/2008
dot icon08/05/2008
Director's change of particulars / masud ahmed / 07/05/2008
dot icon17/04/2008
Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon17/04/2008
Director appointed masud ahmed
dot icon17/04/2008
Director appointed abdullah mangal
dot icon16/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon16/04/2008
Appointment terminated director company directors LIMITED
dot icon08/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.34K
-
0.00
-
-
2022
0
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Hadayat
Director
18/03/2016 - 01/05/2017
3
Ahmed, Masud
Director
08/04/2008 - 01/02/2010
2
Basit, Abdul
Director
01/05/2017 - 01/05/2017
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
08/04/2008 - 08/04/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
08/04/2008 - 08/04/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & F (MANGAL) LTD

A & F (MANGAL) LTD is an(a) Active company incorporated on 08/04/2008 with the registered office located at 3 Porchester Road, London W2 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & F (MANGAL) LTD?

toggle

A & F (MANGAL) LTD is currently Active. It was registered on 08/04/2008 .

Where is A & F (MANGAL) LTD located?

toggle

A & F (MANGAL) LTD is registered at 3 Porchester Road, London W2 5DP.

What does A & F (MANGAL) LTD do?

toggle

A & F (MANGAL) LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for A & F (MANGAL) LTD?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-05-31.