Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFGHANAID
Company Information for

AFGHANAID

THE BUSWORKS, OMNIBUS BUSINESS CENTRE, 39-41 NORTH ROAD, LONDON, N7 9DP,
Company Registration Number
03034888
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Afghanaid
AFGHANAID was founded on 1995-03-20 and has its registered office in London. The organisation's status is listed as "Active". Afghanaid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFGHANAID
 
Legal Registered Office
THE BUSWORKS, OMNIBUS BUSINESS CENTRE
39-41 NORTH ROAD
LONDON
N7 9DP
Other companies in EC2A
 
Charity Registration
Charity Number 1045348
Charity Address AFGHANAID, 56-64 LEONARD STREET, LONDON, EC2A 4LT
Charter AFGHANAID'S WORK IS TO ASSIST VILLAGE LEVEL GROUPS TO IMPROVE THEIR LIVLIHOODS AND TO MITIGATE SOME OF THE DISADVANTAGES THEY FACE. IMPROVED LIVLIHOODS ARE ACHEIVED BY DEVELOPING THE PHYSICAL, FINANCIAL, NATURAL, SOCIAL AND HUMAN RESOURCES AVAILABLE TO THEM IN A SUSTAINABLE WAY.
Filing Information
Company Number 03034888
Company ID Number 03034888
Date formed 1995-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFGHANAID
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOGATYIJ LTD   EKB ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFGHANAID

Current Directors
Officer Role Date Appointed
PAULINE MARIA HAYES
Company Secretary 2018-07-26
MARK RAINER BOWDEN
Director 2017-07-27
ANTHONY RALPH FITZHERBERT
Director 2013-07-10
MARTIN GREELEY
Director 2009-11-19
PAULINE MARIA HAYES
Director 2016-06-15
CHRISTOPHER WILLIAM KINDER
Director 2012-03-29
MARY CATHERINE MOUNTAIN
Director 2014-06-23
ORZALA ASHRAF NEMAT
Director 2013-07-10
DAVID PAGE
Director 1996-11-25
BRIAN STANLEY PRATT
Director 2014-02-06
SHIRAZUDDIN SIDDIQI
Director 2011-07-28
ELIZABETH MARGARET WINTER
Director 1995-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES TURNER
Company Secretary 2011-01-23 2018-07-26
STEPHEN JAMES TURNER
Director 2009-12-03 2018-07-26
LAURA PADDOCK MOSEDALE
Director 2017-02-16 2017-12-31
JONATHAN MABLESON GOODHAND
Director 2001-09-25 2015-06-03
TIGGER STACK
Director 1995-03-27 2015-06-03
MALCOLM CHARLES HARPER
Director 2005-02-24 2012-07-26
GEMMA CATHERINE PARROTT
Director 2010-01-01 2012-03-29
FIONA ANNE SHICKLE
Company Secretary 2005-07-02 2010-11-23
BARBARA MABEL BUBB
Director 1995-03-20 2010-04-27
IAN MCALLISTER ANDERSON
Director 1995-12-13 2009-12-03
FIONA ANNE SHICKLE
Director 2003-09-17 2009-12-03
DENISE ELLEN MEREDITH
Director 2004-03-29 2007-11-29
ALEXANDER FRASER MACKAY
Company Secretary 1996-08-02 2005-07-02
JOHN ALASTAIR MACKENZIE PITCAIRN
Director 1995-03-20 2003-08-15
MICHAEL DOWER
Director 2002-07-30 2003-01-15
KATHERINE SARAH GRAHAM
Director 2000-09-12 2002-07-30
OLIVER GRANTHAM FORSTER
Director 1995-03-20 1999-11-03
PETER GEORGE GODFREY
Director 1995-03-20 1999-01-26
PETER FREDERICK MURRAY
Company Secretary 1995-03-20 1996-08-02
PEERS LEE CARTER
Director 1995-03-20 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GREELEY 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED Director 1991-02-11 CURRENT 1981-10-09 Active
PAULINE MARIA HAYES BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) Director 2016-06-21 CURRENT 2009-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-26CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-27AP01DIRECTOR APPOINTED MR JOHN HAYWARD
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Omnibus Business Centre Omnibus Busines Centre 39-41 North Road London N7 9DP United Kingdom
2022-03-22AP01DIRECTOR APPOINTED MR JAMES SINCLAIR TAYLOR
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STANLEY PRATT
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM The Green House 244-254, Cambridge Heath Road London E2 9DA England
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Development House, 56-64 Leonard Street London EC2A 4LT
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Ms Pauline Maria Hayes as company secretary on 2018-07-26
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TURNER
2018-07-26TM02Termination of appointment of Stephen James Turner on 2018-07-26
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZUDDIN SIDDIQUI / 24/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET WINTER / 24/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGE / 24/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM KINDER / 24/05/2018
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PADDOCK MOSEDALE
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-11AP01DIRECTOR APPOINTED MR MARK RAINER BOWDEN
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MS LAURA PADDOCK MOSEDALE
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-08-30MEM/ARTSARTICLES OF ASSOCIATION
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MS PAULINE MARIA HAYES
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIGGER STACK
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODHAND
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP01DIRECTOR APPOINTED MS MARY CATHERINE MOUNTAIN
2014-04-02AP01DIRECTOR APPOINTED DR BRIAN STANLEY PRATT
2014-03-21AR0120/03/14 NO MEMBER LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MS ORZALA ASHRAF NEMAT
2013-07-11AP01DIRECTOR APPOINTED MR ANTHONY RALPH FITZHERBERT
2013-07-11AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-03-26AR0120/03/13 NO MEMBER LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARPER
2012-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KINDER
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA PARROTT
2012-03-26AR0120/03/12 NO MEMBER LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED MR SHIRAZUDDIN SIDDIQUI
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN GREELEY / 27/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TURNER / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CATHERINE PARROTT / 26/10/2011
2011-03-25AR0120/03/11 NO MEMBER LIST
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY FIONA SHICKLE
2011-01-26AP03SECRETARY APPOINTED MR STEPHEN JAMES TURNER
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BUBB
2010-04-19AR0120/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CATHERINE PARROTT / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET WINTER / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIGGER STACK / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGE / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MABLESON GOODHAND / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MABEL BUBB / 20/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ANNE SHICKLE / 20/03/2010
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM DEVELOPMENT HOUSE LEONARD STREET LONDON EC2A 4LT UNITED KINGDOM
2010-03-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES TURNER
2010-03-22AP01DIRECTOR APPOINTED DR MARTIN GREELEY
2010-03-22AP01DIRECTOR APPOINTED MRS GEMMA CATHERINE PARROTT
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHICKLE
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aANNUAL RETURN MADE UP TO 20/03/09
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aANNUAL RETURN MADE UP TO 20/03/08
2008-04-28190LOCATION OF DEBENTURE REGISTER
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM DEVELOPMENT HOUSE LEONARD STREET LONDON EC2A 4LT
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR DENISE MEREDITH
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 16 MORTIMER STREET LONDON W1T 3JL
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19363sANNUAL RETURN MADE UP TO 20/03/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22288aNEW SECRETARY APPOINTED
2006-05-23363(288)SECRETARY RESIGNED
2006-05-23363sANNUAL RETURN MADE UP TO 20/03/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sANNUAL RETURN MADE UP TO 20/03/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363sANNUAL RETURN MADE UP TO 20/03/04
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to AFGHANAID or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFGHANAID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFGHANAID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFGHANAID

Intangible Assets
Patents
We have not found any records of AFGHANAID registering or being granted any patents
Domain Names
We do not have the domain name information for AFGHANAID
Trademarks
We have not found any records of AFGHANAID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFGHANAID. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as AFGHANAID are:

Outgoings
Business Rates/Property Tax
No properties were found where AFGHANAID is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFGHANAID any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFGHANAID any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.