AFSHAR LIMITED

Register to unlock more data on OkredoRegister

AFSHAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087035

Incorporation date

05/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 103 Eaton Square, London SW1W 9AACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1987)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Director's details changed for Mr Charles Boreh on 2025-12-15
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Change of details for Mr Allan Alla Boreh as a person with significant control on 2024-12-31
dot icon15/01/2025
Director's details changed for Allan Alla Boreh on 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/01/2024
Change of details for Mr Allan Alla Boreh as a person with significant control on 2023-12-31
dot icon08/01/2024
Director's details changed for Allan Alla Boreh on 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Change of details for Mr Allah Boreh as a person with significant control on 2016-04-06
dot icon04/04/2023
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon03/04/2023
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon20/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2021
Appointment of Mr Charles Boreh as a director on 2021-05-24
dot icon15/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Registration of charge 020870350002, created on 2018-12-18
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Registered office address changed from 1 Spring Mews London W1U 6AS to Flat 2 103 Eaton Square London SW1W 9AA on 2017-02-21
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/10/2016
Director's details changed for Allah Alla Boreh on 2016-10-04
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2014
Director's details changed for Allah Alla Boreh on 2010-01-01
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/08/2013
Resolutions
dot icon26/06/2013
Director's details changed for Allah Boreh on 2007-01-24
dot icon11/03/2013
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2003-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2004-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2005-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2006-12-31
dot icon11/03/2013
Full accounts made up to 2007-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2008-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2010-12-31
dot icon11/03/2013
Total exemption full accounts made up to 2011-12-31
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2008-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2007-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2006-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2005-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2004-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2003-12-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2002-12-31 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Robert Crookes as a secretary
dot icon31/12/2012
Registered office address changed from 51 the Parade Cardiff Glamorgan CF24 3AB on 2012-12-31
dot icon21/11/2012
Director's details changed for Allah Boreh on 2010-10-31
dot icon19/11/2012
Resolutions
dot icon19/11/2012
Change of name notice
dot icon19/11/2012
Restoration by order of the court
dot icon14/12/2004
Final Gazette dissolved via compulsory strike-off
dot icon31/08/2004
First Gazette notice for compulsory strike-off
dot icon13/11/2002
Partial exemption accounts made up to 2001-12-31
dot icon24/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon13/02/2002
Certificate of change of name
dot icon24/10/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: 15 alexandria road ealing london W13 0NP
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon12/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 31/12/99; full list of members
dot icon11/12/1999
Particulars of mortgage/charge
dot icon16/09/1999
Return made up to 31/12/98; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 31/12/97; no change of members
dot icon16/04/1998
New secretary appointed
dot icon05/01/1998
Certificate of change of name
dot icon04/12/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/06/1995
Director resigned
dot icon13/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon09/11/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1994
Accounts for a small company made up to 1992-12-31
dot icon09/11/1994
Accounts for a small company made up to 1991-12-31
dot icon17/10/1994
Return made up to 31/12/93; full list of members
dot icon17/10/1994
Return made up to 31/12/92; full list of members
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New secretary appointed
dot icon21/06/1994
Registered office changed on 21/06/94 from: bridge house 181 queen victoiria street london EC4V 4DD
dot icon19/04/1994
First Gazette notice for compulsory strike-off
dot icon22/09/1993
Strike-off action suspended
dot icon07/07/1993
Secretary resigned;director resigned
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon30/01/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1991
Certificate of change of name
dot icon25/11/1991
Secretary's particulars changed;director's particulars changed
dot icon21/08/1991
Registered office changed on 21/08/91 from: 50 queen anne st london W1M ohq
dot icon16/08/1991
New secretary appointed;new director appointed
dot icon16/08/1991
New director appointed
dot icon16/08/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Full accounts made up to 1989-12-31
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Full accounts made up to 1987-12-31
dot icon12/06/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1987
Accounting reference date notified as 31/12
dot icon12/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Registered office changed on 12/01/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/01/1987
Certificate of Incorporation
dot icon05/01/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,735,678.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2022
1
6.96M
-
0.00
2.74M
-
2022
1
6.96M
-
0.00
2.74M
-

Employees

2022

Employees

1 Ascended- *

Net Assets(EUR)

6.96M £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

2.74M £Ascended- *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crookes, Robert Frank
Secretary
26/09/2000 - 02/01/2013
1
Boreh, Charles
Director
24/05/2021 - Present
-
Afshar, Nasser Gotli
Director
04/11/1994 - 26/09/2000
-
Boreh, Allan Alla
Director
26/09/2000 - Present
-
Afshar, Shirin Chiha
Secretary
30/09/1997 - 26/09/2000
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFSHAR LIMITED

AFSHAR LIMITED is an(a) Active company incorporated on 05/01/1987 with the registered office located at Flat 2 103 Eaton Square, London SW1W 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFSHAR LIMITED?

toggle

AFSHAR LIMITED is currently Active. It was registered on 05/01/1987 .

Where is AFSHAR LIMITED located?

toggle

AFSHAR LIMITED is registered at Flat 2 103 Eaton Square, London SW1W 9AA.

What does AFSHAR LIMITED do?

toggle

AFSHAR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AFSHAR LIMITED have?

toggle

AFSHAR LIMITED had 1 employees in 2022.

What is the latest filing for AFSHAR LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.