AFTERBRIDGE LIMITED

Register to unlock more data on OkredoRegister

AFTERBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403072

Incorporation date

11/07/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor, 5 Garland Road, Stanmore HA7 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon25/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-11 with updates
dot icon15/08/2025
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to First Floor 5 Garland Road Stanmore HA7 1NR on 2025-08-15
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon15/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Amelia Wong as a director on 2021-10-15
dot icon19/10/2021
Appointment of Mr James Harvey Rogers as a director on 2021-10-15
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Mohammed Javed Siddiqui as a director on 2020-07-20
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon12/09/2013
Director's details changed for Mr Mohammed Javed Siddiqui on 2013-05-01
dot icon12/09/2013
Registered office address changed from C/O Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 2013-09-12
dot icon12/09/2013
Secretary's details changed for James Harvey Rogers on 2013-05-01
dot icon12/09/2013
Director's details changed for Amelia Wong on 2013-05-01
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Mohammed Javed Siddiqui on 2011-07-08
dot icon24/10/2011
Director's details changed for Amelia Wong on 2011-07-08
dot icon17/10/2011
Secretary's details changed for James Harvey Rogers on 2011-07-08
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 11/07/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 11/07/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 11/07/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 11/07/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 11/07/05; full list of members
dot icon07/06/2005
Return made up to 11/07/04; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
New secretary appointed
dot icon09/07/2004
Secretary resigned
dot icon12/01/2004
Registered office changed on 12/01/04 from: argo house kilburn park road london NW6 5LF
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 11/07/03; change of members
dot icon06/02/2003
Return made up to 11/07/02; no change of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
New secretary appointed
dot icon20/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2002
Registered office changed on 26/03/02 from: 131 salusbury road london NW6 6RG
dot icon29/08/2001
Return made up to 11/07/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon17/05/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 11/07/00; full list of members
dot icon06/03/2000
New director appointed
dot icon16/02/2000
Full accounts made up to 1999-03-31
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon21/10/1999
Registered office changed on 21/10/99 from: flat 7 arundel court 43-47 arundel gardens london W11 2LP
dot icon13/09/1999
Ad 06/09/99--------- £ si 1@1=1 £ ic 20/21
dot icon02/09/1999
Return made up to 11/07/99; change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 11/07/98; full list of members
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
New secretary appointed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon04/11/1997
Return made up to 11/07/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon29/09/1996
Return made up to 11/07/96; full list of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Return made up to 11/07/95; full list of members
dot icon12/10/1995
Registered office changed on 12/10/95 from: 18 arundel court arundel gardens london W11 2LP
dot icon02/10/1995
Ad 27/09/95--------- £ si 1@1=1 £ ic 21/22
dot icon20/07/1995
Resolutions
dot icon22/02/1995
Full accounts made up to 1994-03-31
dot icon17/02/1995
Return made up to 11/07/94; full list of members
dot icon17/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Full accounts made up to 1990-03-31
dot icon12/02/1992
Compulsory strike-off action has been discontinued
dot icon12/02/1992
Return made up to 11/07/91; full list of members
dot icon26/11/1991
First Gazette notice for compulsory strike-off
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
Registered office changed on 30/09/91 from: 1 holland street london W8
dot icon26/07/1990
Ad 28/02/90--------- £ si 19@1=19 £ ic 2/21
dot icon23/08/1989
Resolutions
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1989
Registered office changed on 28/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon11/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
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
0
5.24K
-
0.00
-
-
2022
0
5.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqui, Mohammed Javed
Director
19/09/1999 - 19/07/2020
5
Mathieson, Mary Frances
Director
28/06/1994 - 19/09/1999
-
Rogers, James Harvey
Director
15/10/2021 - Present
1
Wong, Amelia
Director
19/09/1999 - 14/10/2021
1
Rogers, James Harvey
Secretary
09/07/2004 - Present
-

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 AFTERBRIDGE LIMITED

AFTERBRIDGE LIMITED is an(a) Active company incorporated on 11/07/1989 with the registered office located at First Floor, 5 Garland Road, Stanmore HA7 1NR. 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 AFTERBRIDGE LIMITED?

toggle

AFTERBRIDGE LIMITED is currently Active. It was registered on 11/07/1989 .

Where is AFTERBRIDGE LIMITED located?

toggle

AFTERBRIDGE LIMITED is registered at First Floor, 5 Garland Road, Stanmore HA7 1NR.

What does AFTERBRIDGE LIMITED do?

toggle

AFTERBRIDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AFTERBRIDGE LIMITED?

toggle

The latest filing was on 25/09/2025: Unaudited abridged accounts made up to 2025-03-31.