Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.F.D. (PROPERTIES) LIMITED
Company Information for

A.F.D. (PROPERTIES) LIMITED

3RD FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2SZ,
Company Registration Number
01649941
Private Limited Company
Active

Company Overview

About A.f.d. (properties) Ltd
A.F.D. (PROPERTIES) LIMITED was founded on 1982-07-09 and has its registered office in Finchley. The organisation's status is listed as "Active". A.f.d. (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.F.D. (PROPERTIES) LIMITED
 
Legal Registered Office
3RD FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2SZ
Other companies in N3
 
Filing Information
Company Number 01649941
Company ID Number 01649941
Date formed 1982-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.F.D. (PROPERTIES) LIMITED
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 A.F.D. (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
DAWN MARGARET HENRY
Company Secretary 2008-12-28
ANTHONY MARTIN DWYER
Director 2008-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN DWYER
Company Secretary 2007-04-18 2008-12-28
MARGARET MARY DWYER
Director 2003-02-01 2008-12-28
STEPHEN JOHN GRIFFITHS
Company Secretary 2003-02-01 2007-04-18
DAWN MARGARET DWYER
Company Secretary 1996-03-14 2003-02-01
ANTHONY FREDERICK DWYER
Director 1993-01-22 2003-02-01
ANTHONY MARTIN DWYER
Director 1996-03-14 2003-02-01
DAWN MARGARET DWYER
Director 1996-03-14 2003-02-01
MARGARET MARY DWYER
Company Secretary 1993-01-22 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARTIN DWYER HYDROSEAL DREDGERS LIMITED Director 1996-03-14 CURRENT 1991-08-15 Dissolved 2015-03-24

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
2024-02-07Change of details for Mrs Dawn Margaret Henry as a person with significant control on 2024-01-30
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-10Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2020-11-04
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN DWYER
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MARGARET HENRY
2023-01-09Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2022-10-12
2023-01-09Change of details for Mrs Dawn Margaret Henry as a person with significant control on 2021-11-23
2023-01-09Change of details for Mr Anthony Martin Dwyer as a person with significant control on 2021-11-23
2022-08-31Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-08-26Cancellation of shares. Statement of capital on 2022-08-05 GBP 175,180
2022-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN MARGARET HENRY on 2021-11-23
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-11-30CH01Director's details changed for Mr Anthony Martin Dwyer on 2021-11-23
2021-11-24PSC04Change of details for Mr Anthony Frederick Dwyer as a person with significant control on 2021-11-23
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP
2021-11-23REGISTERED OFFICE CHANGED ON 23/11/21 FROM , 305 Regents Park Road, Finchley, London, N3 1DP
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016499410009
2021-07-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016499410009
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES12Resolution of varying share rights or name
2020-11-04CC04Statement of company's objects
2020-11-04SH10Particulars of variation of rights attached to shares
2020-11-04SH08Change of share class name or designation
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA01Previous accounting period extended from 29/08/19 TO 31/08/19
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016499410008
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-30AAMDAmended account full exemption
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-08-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 175204
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 175204
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 175204
2015-02-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21DISS40Compulsory strike-off action has been discontinued
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 175204
2014-05-14AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-08AAMDAmended accounts made up to 2012-08-31
2013-05-02SH02Statement of capital on 2013-04-24 GBP175,204
2013-04-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-01CH01Director's details changed for Mr Anthony Martin Dwyer on 2012-10-01
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN MARGARET HENRY on 2012-10-01
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/12 FROM Brook Point 1412-1420 High Road Whetstone London N20 9BH England
2012-10-01REGISTERED OFFICE CHANGED ON 01/10/12 FROM , Brook Point 1412-1420 High Road, Whetstone, London, N20 9BH, England
2012-05-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0122/01/12 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN MARGARET DWYER / 20/04/2011
2011-01-28AR0122/01/11 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-09AR0122/01/10 FULL LIST
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH ENGLAND
2009-10-09REGISTERED OFFICE CHANGED ON 09/10/09 FROM , Avco House 6 Albert Road, Barnet, Hertfordshire, EN4 9SH, England
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2009-08-06Registered office changed on 06/08/2009 from, euro house, 1394 high road, whetstone, london, N20 9YZ
2009-05-22AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-31288aSECRETARY APPOINTED DAWN MARGARET DWYER
2009-03-31288aDIRECTOR APPOINTED ANTHONY MARTIN DWYER
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARGARET DWYER
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY ANTHONY DWYER
2008-07-07AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-08288bSECRETARY RESIGNED
2007-05-08288aNEW SECRETARY APPOINTED
2007-02-28363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-04-26363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-22363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-02363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 4 PLANTAGENET ROAD BARNET HERTFORDSHIRE EN5 5JQ
2004-11-17Registered office changed on 17/11/04 from:\4 plantagenet road, barnet, hertfordshire EN5 5JQ
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2003-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-08-11225ACC. REF. DATE EXTENDED FROM 28/08/03 TO 31/08/03
2003-08-1188(2)RAD 10/06/02--------- £ SI 25000@1=25000 £ IC 550000/575000
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-07-10363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-07-10122£ SR 50000@1 31/05/01
2002-07-02123£ NC 500000/1000000 31/05/01
2002-07-02RES13ALLOT SHARES 31/05/01
2002-07-0288(2)RAD 31/05/01--------- £ SI 200000@1=200000 £ IC 100000/300000
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-2988(2)RAD 24/08/00--------- £ SI 300000@1
2001-03-15363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-07-20363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS; AMEND
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-09SRES04NC INC ALREADY ADJUSTED 23/08/99
2000-05-09123NC INC ALREADY ADJUSTED 25/08/99
2000-05-09ELRESS252 DISP LAYING ACC 23/08/99
2000-05-09ELRESS366A DISP HOLDING AGM 23/08/99
1998-11-30Registered office changed on 30/11/98 from:\lynwood house, 373-374 station road, harrow, middlesex HA1 2AW
1997-07-24Registered office changed on 24/07/97 from:\lynwood house, 24 32 kilburn high road, london, NW6 5TG
1996-02-29Registered office changed on 29/02/96 from:\ionna house, humber road, london, NW2 6EN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.F.D. (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against A.F.D. (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-09-14 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 1990-11-28 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1988-08-04 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1984-06-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-04-25 Outstanding MIDLAND BANK PLC
CHARGE 1983-04-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-09-15 Outstanding NORWICH GENERAL TRUST LIMITED
Creditors
Creditors Due After One Year 2012-08-31 £ 1,275,322
Creditors Due After One Year 2011-08-31 £ 1,294,403
Creditors Due Within One Year 2012-08-31 £ 195,400
Creditors Due Within One Year 2011-08-31 £ 207,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 A.F.D. (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 9,624
Cash Bank In Hand 2011-08-31 £ 11,493
Current Assets 2012-08-31 £ 58,338
Current Assets 2011-08-31 £ 49,932
Debtors 2012-08-31 £ 48,714
Debtors 2011-08-31 £ 38,439
Fixed Assets 2012-08-31 £ 1,851,463
Fixed Assets 2011-08-31 £ 1,852,881
Secured Debts 2012-08-31 £ 736,219
Secured Debts 2011-08-31 £ 744,428
Shareholder Funds 2012-08-31 £ 439,079
Shareholder Funds 2011-08-31 £ 400,754
Tangible Fixed Assets 2012-08-31 £ 1,351,767
Tangible Fixed Assets 2011-08-31 £ 1,353,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.F.D. (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.F.D. (PROPERTIES) LIMITED
Trademarks
We have not found any records of A.F.D. (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.F.D. (PROPERTIES) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as A.F.D. (PROPERTIES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.F.D. (PROPERTIES) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA.F.D. (PROPERTIES) LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.F.D. (PROPERTIES) LIMITED 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 A.F.D. (PROPERTIES) LIMITED 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.