AFB LICENSING LIMITED

Register to unlock more data on OkredoRegister

AFB LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05415631

Incorporation date

06/04/2005

Size

Small

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon18/02/2026
Satisfaction of charge 054156310003 in full
dot icon30/05/2025
Accounts for a small company made up to 2024-11-30
dot icon20/05/2025
Director's details changed for Mr Clive Nicholas Reid on 2025-05-19
dot icon20/05/2025
Director's details changed for Mr Luke James Reid on 2025-05-19
dot icon14/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon06/02/2025
Termination of appointment of Laurence Murray Cowan as a director on 2024-10-24
dot icon05/07/2024
Accounts for a small company made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon27/03/2024
Change of details for Alfred Franks & Bartlett Plc as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Luke James Reid on 2024-03-27
dot icon27/03/2024
Secretary's details changed for Mrs Sandra Denise Edwards on 2024-03-27
dot icon13/02/2024
Registration of charge 054156310008, created on 2024-02-08
dot icon03/07/2023
Full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon26/05/2022
Full accounts made up to 2021-11-30
dot icon11/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon17/06/2021
Director's details changed for Mr Lawrence Murray Cowan on 2021-06-07
dot icon28/05/2021
Full accounts made up to 2020-11-30
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon28/05/2020
Full accounts made up to 2019-11-30
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon13/03/2020
Registration of charge 054156310007, created on 2020-02-28
dot icon13/03/2020
Registration of charge 054156310006, created on 2020-02-28
dot icon13/03/2020
Registration of charge 054156310005, created on 2020-03-09
dot icon31/05/2019
Full accounts made up to 2018-11-30
dot icon15/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon06/06/2018
Full accounts made up to 2017-11-30
dot icon25/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/11/2017
Appointment of Mr Luke James Reid as a director on 2017-04-03
dot icon06/06/2017
Accounts for a medium company made up to 2016-11-30
dot icon04/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/04/2017
Secretary's details changed for Mrs Sandra Denise Edwards on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Lawrence Murray Cowan on 2017-04-06
dot icon06/04/2017
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Clive Nicholas Reid on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Clive Nicholas Reid on 2017-04-06
dot icon01/06/2016
Full accounts made up to 2015-11-30
dot icon06/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/06/2015
Registration of charge 054156310004, created on 2015-06-15
dot icon04/06/2015
Accounts for a small company made up to 2014-11-30
dot icon30/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon26/03/2015
Appointment of Mrs Sandra Denise Edwards as a secretary on 2014-12-01
dot icon13/03/2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon26/02/2015
Termination of appointment of Paul Anthony Candy as a secretary on 2014-12-01
dot icon26/02/2015
Termination of appointment of Paul Anthony Candy as a director on 2014-12-01
dot icon19/02/2015
Registration of charge 054156310003, created on 2015-02-19
dot icon20/05/2014
Accounts for a small company made up to 2013-11-30
dot icon14/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Nicholas Fisher as a director
dot icon10/07/2013
Registration of charge 054156310002
dot icon07/06/2013
Accounts for a small company made up to 2012-11-30
dot icon26/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-11-30
dot icon25/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-11-30
dot icon14/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Julie Parsons as a director
dot icon18/10/2010
Director's details changed for Nicholas Fisher on 2010-10-15
dot icon02/06/2010
Full accounts made up to 2009-11-30
dot icon01/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon02/07/2009
Accounts for a small company made up to 2008-11-30
dot icon22/05/2009
Return made up to 06/04/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-11-30
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon15/02/2008
New director appointed
dot icon16/07/2007
Full accounts made up to 2006-11-30
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Registered office changed on 12/10/06 from: 30 city road london EC1Y 2AB
dot icon12/10/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon05/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/05/2006
Nc inc already adjusted 11/11/05
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon27/04/2006
Return made up to 06/04/06; full list of members
dot icon22/08/2005
Accounting reference date shortened from 30/04/06 to 30/11/05
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
Director resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
526.93K
-
0.00
174.15K
-
2022
3
721.22K
-
7.21M
604.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Fisher, Nicholas
Director
06/05/2005 - 30/08/2013
48
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/04/2005 - 05/05/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/04/2005 - 05/05/2005
12820
Cowan, Laurence Murray
Director
01/10/2006 - 24/10/2024
10
Reid, Clive Nicholas
Director
01/08/2006 - Present
14

Persons with Significant Control

1
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 AFB LICENSING LIMITED

AFB LICENSING LIMITED is an(a) Active company incorporated on 06/04/2005 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 3 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 AFB LICENSING LIMITED?

toggle

AFB LICENSING LIMITED is currently Active. It was registered on 06/04/2005 .

Where is AFB LICENSING LIMITED located?

toggle

AFB LICENSING LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does AFB LICENSING LIMITED do?

toggle

AFB LICENSING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFB LICENSING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-06 with updates.