UKBizDB.co.uk

AF & H SUPERMARKET UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Af & H Supermarket Uk Limited. The company was founded 5 years ago and was given the registration number 11725356. The firm's registered office is in LONDON. You can find them at 28 East Street, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AF & H SUPERMARKET UK LIMITED
Company Number:11725356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:28 East Street, London, United Kingdom, SE17 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Markhouse Road, London, England, E17 8BG

Director01 January 2024Active
28, East Street, London, United Kingdom, SE17 2DN

Director01 April 2019Active
67, Canterbury Avenue, Ilford, England, IG1 3NG

Director01 January 2024Active
28, East Street, London, United Kingdom, SE17 2DN

Director13 December 2018Active
80, Rosedale Road, London, England, E7 8AU

Director01 February 2023Active
28, East Street, London, United Kingdom, SE17 2DN

Director01 March 2020Active

People with Significant Control

Mr Riaz Mohammad
Notified on:01 January 2024
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:67, Canterbury Avenue, Ilford, England, IG1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ferenc Silye
Notified on:01 January 2024
Status:Active
Date of birth:April 1964
Nationality:Hungarian
Country of residence:England
Address:80, Markhouse Road, London, England, E17 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ferenc Nagy
Notified on:01 February 2023
Status:Active
Date of birth:November 1975
Nationality:Hungarian
Country of residence:England
Address:80, Markhouse Road, London, England, E17 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Riaz
Notified on:01 March 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:80, Rosedale Road, London, England, E7 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Afzal
Notified on:01 April 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:28, East Street, London, United Kingdom, SE17 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Riaz Mohammad
Notified on:13 December 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:28, East Street, London, United Kingdom, SE17 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.