UKBizDB.co.uk

AFGHANAID

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

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.

Company Information

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:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Secretary26 July 2018Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director27 July 2017Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director10 July 2013Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director19 November 2009Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director15 June 2016Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director23 February 2022Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director29 March 2012Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director23 June 2014Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director10 July 2013Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director25 November 1996Active
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT

Director28 July 2011Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director20 January 2022Active
The Busworks, Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director20 March 1995Active
53 Horsham Avenue, London, N12 9BG

Secretary02 August 1996Active
31 Fishponds Road, Hitchin, SG5 1NR

Secretary20 March 1995Active
27, Henley Street, Oxford, United Kingdom, OX4 1ER

Secretary02 July 2005Active
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT

Secretary23 January 2011Active
Potters Farm, Bethersden, Ashford, TN26 3JX

Director13 December 1995Active
The Old School, East Marden, Chichester, PO18 9JE

Director20 March 1995Active
Dean Land Shaw Jobes, Balcombe, Haywards Heath, RH17 6HZ

Director20 March 1995Active
56 Painswick Road, Cheltenham, GL50 2ER

Director30 July 2002Active
The White House 71 Raglan Road, Reigate, RH2 0HP

Director20 March 1995Active
Ivydel, 2 Ely Close, West Wittering, PO20 8NF

Director20 March 1995Active
36, Vivian Road, London, United Kingdom, E3 5RF

Director25 September 2001Active
33 Belgrave House, 1 Clapham Road, London, SW9 0JP

Director12 September 2000Active
The Cottages, Church Lane, Charlbury, OX7 3PX

Director24 February 2005Active
14 Napoleon Road, Twickenham, TW1 3EP

Director29 March 2004Active
Development House, 56-64, Leonard Street, London, EC2A 4LT

Director16 February 2017Active
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT

Director01 January 2010Active
Springhead, Teffont Magna, Salisbury, SP3 5RA

Director20 March 1995Active
Omnibus Business Centre, Omnibus Busines Centre, 39-41 North Road, London, United Kingdom, N7 9DP

Director06 February 2014Active
27 Henley Street, Oxford, OX4 1ER

Director17 September 2003Active
27 Union Street, Woodstock, OX20 1JF

Director27 March 1995Active
Development House, 56-64, Leonard Street, London, United Kingdom, EC2A 4LT

Director03 December 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Officers

Appoint person director company with name date.

Download
2022-03-22Address

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

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-07Address

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

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.