AFS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AFS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365874

Incorporation date

04/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 30 Friern Park, North Finchley, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon16/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon26/10/2025
Micro company accounts made up to 2025-02-28
dot icon01/04/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon28/08/2024
Termination of appointment of Mark Baber as a director on 2023-12-26
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Micro company accounts made up to 2024-02-28
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/08/2023
Change of details for Mr Mark Baber as a person with significant control on 2023-07-01
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon05/04/2022
Confirmation statement made on 2021-02-04 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/09/2021
Registered office address changed from C/O Mark Baber 113D Palace Road London SW2 3LB to Unit 6 30 Friern Park North Finchley London N12 9DA on 2021-09-17
dot icon31/03/2021
Micro company accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/04/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon21/10/2015
Administrative restoration application
dot icon15/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon17/07/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon17/07/2014
Registered office address changed from , 53a St Philip Street, London, SW8 3SR, Uk on 2014-07-17
dot icon17/07/2014
Termination of appointment of Nick Taylor as a director on 2014-06-30
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mark Baber on 2013-01-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/05/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon03/06/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mark Baber on 2010-07-01
dot icon10/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mark Baber on 2009-10-01
dot icon26/04/2010
Director's details changed for Peter Alfred Mervyn Weiss on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon12/06/2009
Return made up to 04/02/09; full list of members
dot icon12/06/2009
Director's change of particulars / nicholas taylor / 24/09/2008
dot icon12/06/2009
Location of register of members
dot icon12/06/2009
Director's change of particulars / mark baber / 24/09/2008
dot icon12/06/2009
Location of debenture register
dot icon12/06/2009
Registered office changed on 12/06/2009 from, 53A st philip street, london, SW8 3SR
dot icon09/06/2009
Ad 24/09/08\gbp si 401@1=401\gbp ic 1429/1830\
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon17/11/2008
Total exemption small company accounts made up to 2007-02-28
dot icon29/09/2008
Return made up to 04/02/08; full list of members
dot icon10/12/2007
Return made up to 04/02/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/01/2007
Registered office changed on 20/01/07 from: 18 st philip square, london, london, SW8 3RS
dot icon01/12/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon21/03/2006
Secretary resigned;director resigned
dot icon14/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/02/2006
Return made up to 04/02/06; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon15/03/2005
Return made up to 04/02/04; change of members
dot icon09/03/2005
Return made up to 04/02/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-02-28
dot icon29/04/2003
Return made up to 04/02/03; full list of members
dot icon29/04/2003
Ad 22/01/03--------- £ si 124@1=124 £ ic 1111/1235
dot icon29/04/2003
Ad 25/09/02--------- £ si 111@1=111 £ ic 1000/1111
dot icon29/04/2003
Nc inc already adjusted 04/02/02
dot icon29/04/2003
Resolutions
dot icon26/02/2002
Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.38K
-
0.00
-
-
2022
1
59.75K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Baber
Director
04/02/2002 - 26/12/2023
1
Taylor, Nick
Director
20/03/2006 - 30/06/2014
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/2002 - 04/02/2002
99600
Riley, David
Secretary
04/02/2002 - 17/03/2006
-
Riley, David
Director
13/02/2002 - 17/03/2006
-

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 AFS ENTERPRISES LIMITED

AFS ENTERPRISES LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at Unit 6 30 Friern Park, North Finchley, London N12 9DA. There are currently 2 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 AFS ENTERPRISES LIMITED?

toggle

AFS ENTERPRISES LIMITED is currently Active. It was registered on 04/02/2002 .

Where is AFS ENTERPRISES LIMITED located?

toggle

AFS ENTERPRISES LIMITED is registered at Unit 6 30 Friern Park, North Finchley, London N12 9DA.

What does AFS ENTERPRISES LIMITED do?

toggle

AFS ENTERPRISES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AFS ENTERPRISES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-04 with no updates.