AFGHANAID

Register to unlock more data on OkredoRegister

AFGHANAID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034888

Incorporation date

20/03/1995

Size

Full

Contacts

Registered address

Registered address

The Busworks, Omnibus Business Centre, 39-41 North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/03/2026
Termination of appointment of Anthony Ralph Fitzherbert as a director on 2025-07-15
dot icon17/03/2026
Director's details changed for Ms Orzala Ashraf Nemat on 2026-03-17
dot icon17/03/2026
Director's details changed for Ms Orzala Nemat on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr James Sinclair Taylor on 2025-12-16
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon23/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/12/2024
Director's details changed for Mr Anthony Ralph Fitzherbert on 2024-12-21
dot icon21/12/2024
Director's details changed for Mr John Hayward on 2024-12-21
dot icon21/12/2024
Director's details changed for Ms Orzala Ashraf Nemat on 2024-12-21
dot icon21/12/2024
Director's details changed for Mr Shirazuddin Siddiqi on 2024-12-21
dot icon18/12/2024
Termination of appointment of David Page as a director on 2024-11-25
dot icon21/09/2024
Termination of appointment of Martin Greeley as a director on 2024-09-11
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon02/06/2024
Director's details changed for Ms Pauline Maria Hayes on 2024-06-02
dot icon02/06/2024
Appointment of Mr Nigel David Poole as a director on 2024-05-16
dot icon02/06/2024
Appointment of Mr Duncan Wood as a director on 2024-05-16
dot icon06/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon27/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/03/2022
Appointment of Mr John Hayward as a director on 2022-02-23
dot icon22/03/2022
Registered office address changed from , Omnibus Business Centre Omnibus Busines Centre, 39-41 North Road, London, N7 9DP, United Kingdom to The Busworks, Omnibus Business Centre 39-41 North Road London N7 9DP on 2022-03-22
dot icon22/03/2022
Appointment of Mr James Sinclair Taylor as a director on 2022-01-20
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Brian Stanley Pratt as a director on 2021-07-08
dot icon07/07/2021
Registered office address changed from , the Green House 244-254, Cambridge Heath Road, London, E2 9DA, England to The Busworks, Omnibus Business Centre 39-41 North Road London N7 9DP on 2021-07-07
dot icon21/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/01/2019
Registered office address changed from , Development House, 56-64 Leonard Street, London, EC2A 4LT to The Busworks, Omnibus Business Centre 39-41 North Road London N7 9DP on 2019-01-04
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/07/2018
Appointment of Ms Pauline Maria Hayes as a secretary on 2018-07-26
dot icon26/07/2018
Termination of appointment of Stephen James Turner as a director on 2018-07-26
dot icon26/07/2018
Termination of appointment of Stephen James Turner as a secretary on 2018-07-26
dot icon24/05/2018
Director's details changed for Mr Shirazuddin Siddiqui on 2018-05-24
dot icon24/05/2018
Director's details changed for Elizabeth Margaret Winter on 2018-05-24
dot icon24/05/2018
Director's details changed for David Page on 2018-05-24
dot icon24/05/2018
Director's details changed for Mr Christopher William Kinder on 2018-05-24
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/01/2018
Termination of appointment of Laura Paddock Mosedale as a director on 2017-12-31
dot icon29/08/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Appointment of Mr Mark Rainer Bowden as a director on 2017-07-27
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/02/2017
Appointment of Ms Laura Paddock Mosedale as a director on 2017-02-16
dot icon31/08/2016
Resolutions
dot icon30/08/2016
Memorandum and Articles of Association
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Appointment of Ms Pauline Maria Hayes as a director on 2016-06-15
dot icon22/03/2016
Annual return made up to 2016-03-20 no member list
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Tigger Stack as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Jonathan Mableson Goodhand as a director on 2015-06-03
dot icon20/03/2015
Annual return made up to 2015-03-20 no member list
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of Ms Mary Catherine Mountain as a director
dot icon02/04/2014
Appointment of Dr Brian Stanley Pratt as a director
dot icon21/03/2014
Annual return made up to 2014-03-20 no member list
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Appointment of Ms Orzala Ashraf Nemat as a director
dot icon11/07/2013
Appointment of Mr Anthony Ralph Fitzherbert as a director
dot icon11/07/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon26/03/2013
Annual return made up to 2013-03-20 no member list
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Termination of appointment of Malcolm Harper as a director
dot icon29/03/2012
Appointment of Mr Christopher William Kinder as a director
dot icon29/03/2012
Termination of appointment of Gemma Parrott as a director
dot icon26/03/2012
Annual return made up to 2012-03-20 no member list
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Mr Shirazuddin Siddiqui as a director
dot icon28/10/2011
Director's details changed for Dr Martin Greeley on 2011-10-27
dot icon26/10/2011
Director's details changed for Mr Stephen James Turner on 2011-10-26
dot icon26/10/2011
Director's details changed for Mrs Gemma Catherine Parrott on 2011-10-26
dot icon25/03/2011
Annual return made up to 2011-03-20 no member list
dot icon25/03/2011
Termination of appointment of Fiona Shickle as a secretary
dot icon26/01/2011
Appointment of Mr Stephen James Turner as a secretary
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Barbara Bubb as a director
dot icon19/04/2010
Annual return made up to 2010-03-20 no member list
dot icon19/04/2010
Director's details changed for Mrs Gemma Catherine Parrott on 2010-01-01
dot icon16/04/2010
Director's details changed for Tigger Stack on 2010-03-20
dot icon16/04/2010
Director's details changed for Elizabeth Margaret Winter on 2010-03-20
dot icon16/04/2010
Director's details changed for David Page on 2010-03-20
dot icon16/04/2010
Director's details changed for Jonathan Mableson Goodhand on 2010-03-20
dot icon16/04/2010
Secretary's details changed for Fiona Anne Shickle on 2010-03-20
dot icon16/04/2010
Director's details changed for Barbara Mabel Bubb on 2010-03-20
dot icon16/04/2010
Registered office address changed from , Development House Leonard Street, London, EC2A 4LT, United Kingdom on 2010-04-16
dot icon22/03/2010
Appointment of Mr Stephen James Turner as a director
dot icon22/03/2010
Appointment of Dr Martin Greeley as a director
dot icon22/03/2010
Appointment of Mrs Gemma Catherine Parrott as a director
dot icon22/03/2010
Termination of appointment of Ian Anderson as a director
dot icon03/03/2010
Termination of appointment of Fiona Shickle as a director
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 20/03/09
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon28/04/2008
Annual return made up to 20/03/08
dot icon28/04/2008
Location of debenture register
dot icon28/04/2008
Registered office changed on 28/04/2008 from, development house, leonard street, london, EC2A 4LT
dot icon28/04/2008
Location of register of members
dot icon25/04/2008
Appointment terminated director denise meredith
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon12/06/2007
Registered office changed on 12/06/07 from:\16 mortimer street, london, W1T 3JL
dot icon21/05/2007
Resolutions
dot icon19/04/2007
Annual return made up to 20/03/07
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon22/06/2006
New secretary appointed
dot icon23/05/2006
Annual return made up to 20/03/06
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon08/04/2005
Annual return made up to 20/03/05
dot icon16/03/2005
New director appointed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon27/03/2004
Annual return made up to 20/03/04
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
New director appointed
dot icon03/12/2003
Director resigned
dot icon09/05/2003
Annual return made up to 20/03/03
dot icon05/03/2003
Director resigned
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon28/11/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon12/04/2002
Annual return made up to 20/03/02
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon27/03/2001
Annual return made up to 20/03/01
dot icon03/01/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 20/03/00
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
Director resigned
dot icon17/03/1999
Annual return made up to 20/03/99
dot icon05/02/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon18/04/1998
Annual return made up to 20/03/98
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Registered office changed on 28/07/97 from:\292 pentonville road, london, N1 9NR
dot icon25/05/1997
Annual return made up to 20/03/97
dot icon04/12/1996
New director appointed
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
New secretary appointed
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Annual return made up to 20/03/96
dot icon27/12/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Accounting reference date notified as 31/03
dot icon20/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ian Mcallister
Director
12/12/1995 - 02/12/2009
1
Hayward, John
Director
23/02/2022 - Present
-
Pratt, Brian Stanley, Dr
Director
05/02/2014 - 07/07/2021
2
Goodhand, Jonathan Mableson
Director
24/09/2001 - 02/06/2015
2
Turner, Stephen James
Director
02/12/2009 - 25/07/2018
5

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 AFGHANAID

AFGHANAID is an(a) Active company incorporated on 20/03/1995 with the registered office located at The Busworks, Omnibus Business Centre, 39-41 North Road, London N7 9DP. There are currently 12 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 AFGHANAID?

toggle

AFGHANAID is currently Active. It was registered on 20/03/1995 .

Where is AFGHANAID located?

toggle

AFGHANAID is registered at The Busworks, Omnibus Business Centre, 39-41 North Road, London N7 9DP.

What does AFGHANAID do?

toggle

AFGHANAID operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for AFGHANAID?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.