Company Information for AFID
55 NORTH CROSS ROAD, EAST DULWICH, LONDON, SE22 9ET,
|
Company Registration Number
06797511
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
AFID | |
Legal Registered Office | |
55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET Other companies in SE22 | |
Company Number | 06797511 | |
---|---|---|
Company ID Number | 06797511 | |
Date formed | 2009-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 17:49:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LORDSHIP COMMERCIAL SERVICES LTD |
||
NEIL ANTHONY JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.E DESIGN AND BUILD LTD | Company Secretary | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
199 LOWER RICHMOND ROAD DEVELOPMENT LTD | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
LCS CONSULTING (EUROPE) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
LCS CONSULTING (UK) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
SEB (UK) PROPERTIES LIMITED | Company Secretary | 2008-04-05 | CURRENT | 2008-04-05 | Active | |
SEB (UK) CONSULTING LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
SEB (UK) HOLDINGS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
SECURE SOFTWARE SERVICES LTD | Company Secretary | 2007-11-08 | CURRENT | 1998-10-23 | Active - Proposal to Strike off | |
MAR (UK) LTD | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
PAULBAYLISS.COM LTD | Company Secretary | 2007-09-10 | CURRENT | 2007-09-10 | Dissolved 2016-04-12 | |
C. T. EDITIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2005-07-15 | Dissolved 2014-09-09 | |
FEDERAL SECURITY SERVICES (LONDON) LTD | Company Secretary | 2007-05-25 | CURRENT | 2001-11-21 | Dissolved 2014-07-28 | |
GALVIN MEDIA LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
S & A PUBLIC RELATIONS LTD | Company Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
CLASSIC LOFTS (LONDON) LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
ABSTRACT BASE LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2005-10-12 | Active | |
CLAN COMMUNICATIONS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active | |
R PAPA CONSTRUCTION LIMITED | Company Secretary | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2014-04-08 | |
BELL (LOB) TELECOM PROGRAMMES LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Dissolved 2013-08-14 | |
NORTH STREAM SHIPPING LTD | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Dissolved 2017-05-09 | |
WILLOW`S GIFT HOUSE LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
THREE DAYS GRACE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Dissolved 2013-09-17 | |
IVY HOLME LTD | Company Secretary | 2005-04-01 | CURRENT | 2001-11-13 | Active | |
PRODAVID LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
FIRETREE EVENTS LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
LONGSHORE MEDIA LIMITED | Company Secretary | 2004-08-28 | CURRENT | 2004-08-23 | Dissolved 2014-01-28 | |
MILLER & WARREN LTD | Company Secretary | 2004-05-31 | CURRENT | 2001-08-14 | Active | |
GO ZEN LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2003-05-08 | Active | |
SLIM RESOURCE LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-27 | Active | |
HANTEC ENGINEERING LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-30 | Active | |
TIM REDFERN PRODUCTIONS LTD | Company Secretary | 2004-02-09 | CURRENT | 2004-02-09 | Active | |
BOGNAR & PARTNERS LTD | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
LCS (EUROPE) LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
Change of details for Mr Neil Jennings as a person with significant control on 2022-08-04 | ||
Director's details changed for Mr Neil Anthony Jennings on 2022-08-04 | ||
CH01 | Director's details changed for Mr Neil Anthony Jennings on 2022-08-04 | |
PSC04 | Change of details for Mr Neil Jennings as a person with significant control on 2022-08-04 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Neil Jennings as a person with significant control on 2021-10-05 | |
CH01 | Director's details changed for Mr Neil Anthony Jennings on 2021-10-05 | |
PSC04 | Change of details for Mr Neil Jennings as a person with significant control on 2021-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Neil Jennings as a person with significant control on 2017-01-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Anthony Jennings on 2016-03-03 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Anthony Jennings on 2015-01-28 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Anthony Jennings on 2013-12-02 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Jennings on 2013-01-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Jennings on 2011-01-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Jennings on 2010-01-21 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 21/01/2010 | |
288a | DIRECTOR APPOINTED NEIL JENNINGS | |
288a | SECRETARY APPOINTED LORDSHIP COMMERCIAL SERVICES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 AFID
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AFID are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |