This company is commonly known as Afghanaid. The company was founded 29 years ago and was given the registration number 03034888. The firm's registered office is in LONDON. You can find them at The Green House, 244-254, Cambridge Heath Road, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | AFGHANAID |
---|---|---|
Company Number | : | 03034888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green House, 244-254, Cambridge Heath Road, London, England, E2 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Secretary | 26 July 2018 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 27 July 2017 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 10 July 2013 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 19 November 2009 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 15 June 2016 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 23 February 2022 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 29 March 2012 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 23 June 2014 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 10 July 2013 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 25 November 1996 | Active |
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT | Director | 28 July 2011 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 20 January 2022 | Active |
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP | Director | 20 March 1995 | Active |
53 Horsham Avenue, London, N12 9BG | Secretary | 02 August 1996 | Active |
31 Fishponds Road, Hitchin, SG5 1NR | Secretary | 20 March 1995 | Active |
27, Henley Street, Oxford, United Kingdom, OX4 1ER | Secretary | 02 July 2005 | Active |
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT | Secretary | 23 January 2011 | Active |
Potters Farm, Bethersden, Ashford, TN26 3JX | Director | 13 December 1995 | Active |
The Old School, East Marden, Chichester, PO18 9JE | Director | 20 March 1995 | Active |
Dean Land Shaw Jobes, Balcombe, Haywards Heath, RH17 6HZ | Director | 20 March 1995 | Active |
56 Painswick Road, Cheltenham, GL50 2ER | Director | 30 July 2002 | Active |
The White House 71 Raglan Road, Reigate, RH2 0HP | Director | 20 March 1995 | Active |
Ivydel, 2 Ely Close, West Wittering, PO20 8NF | Director | 20 March 1995 | Active |
36, Vivian Road, London, United Kingdom, E3 5RF | Director | 25 September 2001 | Active |
33 Belgrave House, 1 Clapham Road, London, SW9 0JP | Director | 12 September 2000 | Active |
The Cottages, Church Lane, Charlbury, OX7 3PX | Director | 24 February 2005 | Active |
14 Napoleon Road, Twickenham, TW1 3EP | Director | 29 March 2004 | Active |
Development House, 56-64, Leonard Street, London, EC2A 4LT | Director | 16 February 2017 | Active |
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT | Director | 01 January 2010 | Active |
Springhead, Teffont Magna, Salisbury, SP3 5RA | Director | 20 March 1995 | Active |
Omnibus Business Centre, Omnibus Busines Centre, 39-41 North Road, London, United Kingdom, N7 9DP | Director | 06 February 2014 | Active |
27 Henley Street, Oxford, OX4 1ER | Director | 17 September 2003 | Active |
27 Union Street, Woodstock, OX20 1JF | Director | 27 March 1995 | Active |
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT | Director | 03 December 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.