A.F.D. (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

A.F.D. (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01649941

Incorporation date

09/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon26/03/2026
Statement of capital on 2025-12-08
dot icon19/03/2026
Confirmation statement made on 2026-01-22 with updates
dot icon18/03/2026
Change of details for Mr Anthony Martin Dwyer as a person with significant control on 2025-12-08
dot icon23/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/03/2025
Statement of capital on 2025-03-11
dot icon19/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/02/2024
Change of details for Mrs Dawn Margaret Henry as a person with significant control on 2024-01-30
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon10/01/2023
Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2020-11-04
dot icon09/01/2023
Notification of Anthony Martin Dwyer as a person with significant control on 2020-11-04
dot icon09/01/2023
Notification of Dawn Margaret Henry as a person with significant control on 2020-11-04
dot icon09/01/2023
Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2022-10-12
dot icon09/01/2023
Change of details for Mrs Dawn Margaret Henry as a person with significant control on 2021-11-23
dot icon09/01/2023
Change of details for Mr Anthony Martin Dwyer as a person with significant control on 2021-11-23
dot icon24/11/2022
Purchase of own shares.
dot icon31/08/2022
Resolutions
dot icon26/08/2022
Cancellation of shares. Statement of capital on 2022-08-05
dot icon29/07/2022
Secretary's details changed for Mrs Dawn Margaret Henry on 2021-11-23
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon30/11/2021
Director's details changed for Mr Anthony Martin Dwyer on 2021-11-23
dot icon24/11/2021
Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2021-11-23
dot icon23/11/2021
Registered office address changed from , 305 Regents Park Road, Finchley, London, N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon18/11/2021
Satisfaction of charge 016499410008 in full
dot icon18/11/2021
Satisfaction of charge 016499410009 in full
dot icon18/11/2021
Satisfaction of charge 016499410010 in full
dot icon01/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Confirmation statement made on 2021-01-22 with updates
dot icon14/11/2020
Registration of a charge with Charles court order to extend. Charge code 016499410009, created on 2020-05-29
dot icon14/11/2020
Registration of a charge with Charles court order to extend. Charge code 016499410010, created on 2020-05-29
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Statement of company's objects
dot icon04/11/2020
Particulars of variation of rights attached to shares
dot icon04/11/2020
Change of share class name or designation
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon28/05/2020
Previous accounting period extended from 2019-08-29 to 2019-08-31
dot icon28/05/2020
Registration of charge 016499410008, created on 2020-05-28
dot icon18/05/2020
Satisfaction of charge 3 in full
dot icon18/05/2020
Satisfaction of charge 2 in full
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon30/10/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon09/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon07/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/01/2014
Amended accounts made up to 2012-08-31
dot icon02/05/2013
Statement of capital on 2013-04-24
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Anthony Martin Dwyer on 2012-10-01
dot icon01/10/2012
Secretary's details changed for Mrs Dawn Margaret Henry on 2012-10-01
dot icon01/10/2012
Registered office address changed from , Brook Point 1412-1420 High Road, Whetstone, London, N20 9BH, England on 2012-10-01
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Secretary's details changed for Miss Dawn Margaret Dwyer on 2011-04-20
dot icon28/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/10/2009
Registered office address changed from , Avco House 6 Albert Road, Barnet, Hertfordshire, EN4 9SH, England on 2009-10-09
dot icon06/08/2009
Registered office changed on 06/08/2009 from, euro house, 1394 high road, whetstone, london, N20 9YZ
dot icon22/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/04/2009
Return made up to 22/01/09; full list of members
dot icon31/03/2009
Secretary appointed dawn margaret dwyer
dot icon31/03/2009
Director appointed anthony martin dwyer
dot icon31/03/2009
Appointment terminated director margaret dwyer
dot icon31/03/2009
Appointment terminated secretary anthony dwyer
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/02/2008
Return made up to 22/01/08; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
Secretary resigned
dot icon28/02/2007
Return made up to 22/01/07; full list of members
dot icon26/04/2006
Return made up to 22/01/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 22/01/04; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/08/2005
Return made up to 22/01/05; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from:\4 plantagenet road, barnet, hertfordshire EN5 5JQ
dot icon14/09/2004
Particulars of mortgage/charge
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Secretary resigned;director resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New secretary appointed
dot icon22/08/2003
Return made up to 22/01/03; full list of members
dot icon11/08/2003
Ad 10/06/02--------- £ si 25000@1=25000 £ ic 550000/575000
dot icon11/08/2003
Accounting reference date extended from 28/08/03 to 31/08/03
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/07/2002
£ sr 50000@1 31/05/01
dot icon10/07/2002
Return made up to 22/01/02; full list of members
dot icon02/07/2002
Ad 31/05/01--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon02/07/2002
Resolutions
dot icon02/07/2002
£ nc 500000/1000000 31/05/01
dot icon29/03/2001
Accounts for a small company made up to 2000-08-31
dot icon29/03/2001
Ad 24/08/00--------- £ si 300000@1
dot icon15/03/2001
Return made up to 22/01/01; full list of members
dot icon20/07/2000
Return made up to 22/01/00; full list of members; amend
dot icon20/07/2000
Ad 25/08/99--------- £ si 99900@1
dot icon12/05/2000
Accounts for a small company made up to 1999-08-31
dot icon09/05/2000
Nc inc already adjusted 25/08/99
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon03/02/2000
Return made up to 22/01/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-08-31
dot icon28/01/1999
Return made up to 22/01/99; no change of members
dot icon30/11/1998
Registered office changed on 30/11/98 from:\lynwood house, 373-374 station road, harrow, middlesex HA1 2AW
dot icon15/06/1998
Accounts for a small company made up to 1997-08-31
dot icon12/02/1998
Return made up to 22/01/98; full list of members
dot icon24/07/1997
Registered office changed on 24/07/97 from:\lynwood house, 24 32 kilburn high road, london, NW6 5TG
dot icon31/01/1997
Return made up to 22/01/97; full list of members
dot icon10/07/1996
Full accounts made up to 1996-02-28
dot icon10/07/1996
Return made up to 22/01/96; full list of members
dot icon10/07/1996
Secretary's particulars changed;director's particulars changed
dot icon16/05/1996
Accounting reference date extended from 28/02 to 28/08
dot icon02/04/1996
New secretary appointed;new director appointed
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New director appointed
dot icon29/02/1996
Registered office changed on 29/02/96 from:\ionna house, humber road, london, NW2 6EN
dot icon14/02/1996
Full accounts made up to 1995-02-28
dot icon11/04/1995
Return made up to 22/01/95; no change of members
dot icon04/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1993-02-28
dot icon15/11/1994
Full accounts made up to 1992-02-28
dot icon22/09/1994
Return made up to 22/01/94; no change of members
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Return made up to 22/01/93; full list of members
dot icon26/08/1992
Full accounts made up to 1991-02-28
dot icon12/05/1992
First Gazette notice for compulsory strike-off
dot icon07/05/1992
Strike-off action suspended
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Full accounts made up to 1990-02-28
dot icon28/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Resolutions
dot icon14/11/1990
New director appointed
dot icon20/04/1990
Return made up to 22/01/90; full list of members
dot icon15/01/1990
Full accounts made up to 1989-02-28
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon20/03/1989
Full accounts made up to 1988-02-28
dot icon05/08/1988
Particulars of mortgage/charge
dot icon19/02/1988
Accounts for a small company made up to 1987-02-28
dot icon17/02/1988
Return made up to 22/09/87; full list of members
dot icon20/09/1987
New director appointed
dot icon11/03/1987
Accounts for a small company made up to 1986-03-31
dot icon11/03/1987
Return made up to 14/07/86; full list of members
dot icon07/03/1987
Accounts for a small company made up to 1986-02-28
dot icon18/06/1986
Full accounts made up to 1985-02-28
dot icon18/06/1986
Return made up to 23/08/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,881.52 % *

* during past year

Cash in Bank

£3,317,013.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.04M
-
0.00
167.40K
-
2022
2
3.01M
-
0.00
3.32M
-
2022
2
3.01M
-
0.00
3.32M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.01M £Descended-40.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.32M £Ascended1.88K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Anthony Martin
Director
28/12/2008 - Present
15
Dwyer, Anthony Martin
Director
14/03/1996 - 01/02/2003
15
Dwyer, Dawn Margaret
Director
14/03/1996 - 01/02/2003
3
Dwyer, Margaret Mary
Director
01/02/2003 - 28/12/2008
2
Griffiths, Stephen John
Secretary
01/02/2003 - 18/04/2007
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.F.D. (PROPERTIES) LIMITED

A.F.D. (PROPERTIES) LIMITED is an(a) Active company incorporated on 09/07/1982 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.F.D. (PROPERTIES) LIMITED?

toggle

A.F.D. (PROPERTIES) LIMITED is currently Active. It was registered on 09/07/1982 .

Where is A.F.D. (PROPERTIES) LIMITED located?

toggle

A.F.D. (PROPERTIES) LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does A.F.D. (PROPERTIES) LIMITED do?

toggle

A.F.D. (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.F.D. (PROPERTIES) LIMITED have?

toggle

A.F.D. (PROPERTIES) LIMITED had 2 employees in 2022.

What is the latest filing for A.F.D. (PROPERTIES) LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital on 2025-12-08.