Afc Prestige Limited LONDON


Afc Prestige Limited is a private limited company located at 2 Heigham Road, London E6 2JG. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-03-28, this 5-year-old company is run by 1 director.
Director Sebastian K., appointed on 05 November 2021.
The company is officially categorised as "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710), "wholesale of clothing and footwear" (Standard Industrial Classification: 46420), "retail sale via stalls and markets of textiles, clothing and footwear" (Standard Industrial Classification: 47820).
The latest confirmation statement was sent on 2022-01-06 and the due date for the following filing is 2023-01-20. Furthermore, the accounts were filed on 31 March 2021 and the next filing should be sent on 31 December 2022.

Afc Prestige Limited Address / Contact

Office Address 2 Heigham Road
Town London
Post code E6 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11911750
Date of Incorporation Thu, 28th Mar 2019
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 5 years old
Account next due date Sat, 31st Dec 2022 (515 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 20th Jan 2023 (2023-01-20)
Last confirmation statement dated Thu, 6th Jan 2022

Company staff

Sebastian K.

Position: Director

Appointed: 05 November 2021

Brigita Z.

Position: Director

Appointed: 19 December 2021

Resigned: 01 February 2022

Jozsef V.

Position: Director

Appointed: 02 August 2021

Resigned: 21 December 2021

Valdas J.

Position: Director

Appointed: 28 July 2021

Resigned: 05 November 2021

Szabolcs D.

Position: Director

Appointed: 07 July 2021

Resigned: 28 July 2021

Levente M.

Position: Director

Appointed: 20 October 2019

Resigned: 04 August 2021

Fahim M.

Position: Director

Appointed: 28 March 2019

Resigned: 20 October 2019

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Sebastian K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Valdas J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Levente M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sebastian K.

Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valdas J.

Notified on 28 July 2021
Ceased on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Levente M.

Notified on 20 October 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Szabolcs D.

Notified on 7 July 2021
Ceased on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fahim M.

Notified on 28 March 2019
Ceased on 20 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand19 33663 093
Current Assets132 500196 204
Debtors11 04814 271
Net Assets Liabilities223 001357 946
Property Plant Equipment39 85246 048
Total Inventories58 32642 448
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 50011 093
Administrative Expenses18 35834 093
Average Number Employees During Period1114
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Cost Sales68 947163 729
Creditors6 0004 398
Current Asset Investments43 79076 392
Disposals Intangible Assets 847
Distribution Costs16 83943 072
Fixed Assets94 700155 081
Gross Profit Loss154 054285 002
Intangible Assets11 05827 639
Intangible Assets Gross Cost11 05827 639
Interest Payable Similar Charges Finance Costs2 1076 749
Investments Fixed Assets43 79081 394
Net Current Assets Liabilities147 500231 470
Operating Profit Loss141 841236 558
Other Creditors3 2007 639
Other Interest Receivable Similar Income Finance Income4 3098 193
Other Inventories58 32642 448
Other Operating Income22 98428 721
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 00039 664
Profit Loss On Ordinary Activities After Tax99 443161 256
Profit Loss On Ordinary Activities Before Tax144 043238 002
Property Plant Equipment Gross Cost39 85246 048
Provisions For Liabilities Balance Sheet Subtotal12 5009 874
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 60076 746
Total Additions Including From Business Combinations Intangible Assets 17 428
Total Additions Including From Business Combinations Property Plant Equipment 6 196
Total Assets Less Current Liabilities242 201386 552
Trade Creditors Trade Payables6 0004 398
Trade Debtors Trade Receivables11 04814 271
Turnover Revenue223 001448 731

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
Free Download (1 page)

Company search