AFRICAN GIRL LIMITED

Register to unlock more data on OkredoRegister

AFRICAN GIRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427622

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/05/2025
Director's details changed for Madeline Marsden on 2025-04-30
dot icon01/05/2025
Director's details changed for Harry Marsden on 2025-04-30
dot icon11/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon24/01/2024
Director's details changed for Madeline Marsden on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Philip Brailsford Marsden on 2024-01-24
dot icon20/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/05/2023
Registered office address changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2023-05-31
dot icon31/05/2023
Change of details for Averil Anne Marsden as a person with significant control on 2023-05-31
dot icon31/05/2023
Change of details for Mr Philip Brailsford Marsden as a person with significant control on 2023-05-31
dot icon31/05/2023
Secretary's details changed for Averil Anne Marsden on 2023-05-31
dot icon31/05/2023
Director's details changed for Averil Anne Marsden on 2023-05-31
dot icon31/05/2023
Director's details changed for George Marsden on 2023-05-31
dot icon31/05/2023
Director's details changed for Harry Marsden on 2023-05-31
dot icon08/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/05/2019
Director's details changed for Mr Philip Brailsford Marsden on 2019-04-29
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Appointment of Madeline Marsden as a director on 2018-07-11
dot icon11/07/2018
Appointment of George Marsden as a director on 2018-07-11
dot icon11/07/2018
Appointment of Harry Marsden as a director on 2018-07-11
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/11/2017
Satisfaction of charge 2 in full
dot icon30/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/06/2015
Director's details changed for Averil Anne Marsden on 2015-04-19
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Philip Brailsford Marsden on 2012-04-30
dot icon28/03/2012
Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2012-03-28
dot icon15/02/2012
Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 2012-02-15
dot icon24/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/06/2010
Director's details changed for Averil Anne Marsden on 2010-04-30
dot icon16/06/2010
Director's details changed for Philip Brailsford Marsden on 2010-04-30
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/07/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/11/2004
Particulars of mortgage/charge
dot icon17/09/2004
Director's particulars changed
dot icon17/09/2004
Secretary's particulars changed;director's particulars changed
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed;director's particulars changed
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon24/07/2002
Registered office changed on 24/07/02 from: 63 home park road london SW19 7HS
dot icon05/07/2002
Particulars of mortgage/charge
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Ad 30/04/02--------- £ si 9@1=9 £ ic 1/10
dot icon06/06/2002
Registered office changed on 06/06/02 from: 29 high street crawley west sussex RH10 1BQ
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+28.33 % *

* during past year

Cash in Bank

£1,884,063.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.11M
-
0.00
1.49M
-
2022
5
7.44M
-
0.00
1.47M
-
2023
5
7.86M
-
0.00
1.88M
-
2023
5
7.86M
-
0.00
1.88M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

7.86M £Ascended5.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88M £Ascended28.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harry Marsden
Director
11/07/2018 - Present
1
Marsden, George
Director
11/07/2018 - Present
2
Marsden, Madeline
Director
11/07/2018 - Present
1
Marsden, Philip Brailsford
Director
30/04/2002 - Present
12
Marsden, Averil Anne
Director
30/04/2002 - Present
1

Persons with Significant Control

2
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 AFRICAN GIRL LIMITED

AFRICAN GIRL LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN GIRL LIMITED?

toggle

AFRICAN GIRL LIMITED is currently Active. It was registered on 30/04/2002 .

Where is AFRICAN GIRL LIMITED located?

toggle

AFRICAN GIRL LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does AFRICAN GIRL LIMITED do?

toggle

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

How many employees does AFRICAN GIRL LIMITED have?

toggle

AFRICAN GIRL LIMITED had 5 employees in 2023.

What is the latest filing for AFRICAN GIRL LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-04-30.