AFROPOL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AFROPOL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214788

Incorporation date

04/06/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

112 Princes Gardens, London W3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1975)
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Parviz Moshir-Fatemi as a director on 2019-02-20
dot icon07/08/2019
Termination of appointment of Parviz Moshir-Fatemi as a secretary on 2019-02-20
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Nader Moshir Fatemi as a director
dot icon02/01/2013
Appointment of Mr Reza Moshir Fatemi as a director
dot icon28/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Parvin Moshir-Fatemi on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Parviz Moshir-Fatemi on 2009-10-01
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/08/2008
Registered office changed on 08/08/2008 from c/o leon haig & co zephyr house waring street london SE27 9LH
dot icon17/03/2008
Return made up to 31/12/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Ad 13/06/05-30/06/05 £ si 21634@1=21634 £ ic 3366/25000
dot icon29/06/2005
Nc inc already adjusted 20/06/05
dot icon29/06/2005
Resolutions
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/11/2001
Registered office changed on 12/11/01 from: flat 25 st mary abbots court warwick gardens london W14 8RA
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon06/01/1995
Location of debenture register address changed
dot icon21/12/1994
Registered office changed on 21/12/94 from: unit 1A,industrial estate lyon way,rockware avenue greenford middlesex UB6 0BN
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; full list of members; amend
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Return made up to 31/12/90; full list of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: 11 corwell lane hillingdon middlesex UB8 3DD
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon02/05/1989
Return made up to 26/12/88; full list of members
dot icon22/07/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1988
Full accounts made up to 1987-03-31
dot icon04/06/1987
Full accounts made up to 1986-03-31
dot icon04/06/1987
Return made up to 24/12/86; full list of members
dot icon30/06/1986
Full accounts made up to 1985-03-31
dot icon04/06/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon+41.04 % *

* during past year

Cash in Bank

£792,442.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
934.37K
-
0.00
610.24K
-
2022
16
1.29M
-
0.00
561.86K
-
2023
17
1.36M
-
0.00
792.44K
-
2023
17
1.36M
-
0.00
792.44K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

1.36M £Ascended4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

792.44K £Ascended41.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fatemi, Reza Moshir
Director
01/01/2013 - Present
-
Fatemi, Nader Moshir
Director
01/01/2013 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AFROPOL (U.K.) LIMITED

AFROPOL (U.K.) LIMITED is an(a) Active company incorporated on 04/06/1975 with the registered office located at 112 Princes Gardens, London W3 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AFROPOL (U.K.) LIMITED?

toggle

AFROPOL (U.K.) LIMITED is currently Active. It was registered on 04/06/1975 .

Where is AFROPOL (U.K.) LIMITED located?

toggle

AFROPOL (U.K.) LIMITED is registered at 112 Princes Gardens, London W3 0LJ.

What does AFROPOL (U.K.) LIMITED do?

toggle

AFROPOL (U.K.) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does AFROPOL (U.K.) LIMITED have?

toggle

AFROPOL (U.K.) LIMITED had 17 employees in 2023.

What is the latest filing for AFROPOL (U.K.) LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-31 with no updates.