Afrasia International Limited LONDON


Founded in 1985, Afrasia International, classified under reg no. 01933999 is an active company. Currently registered at 11 Bedford Road SW4 7SH, London the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Danny B., Bimal A.. Of them, Bimal A. has been with the company the longest, being appointed on 29 June 2018 and Danny B. has been with the company for the least time - from 14 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Phyllis R. who worked with the the company until 6 November 2018.

Afrasia International Limited Address / Contact

Office Address 11 Bedford Road
Office Address2 Clapham North
Town London
Post code SW4 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01933999
Date of Incorporation Fri, 26th Jul 1985
Industry Travel agency activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Danny B.

Position: Director

Appointed: 14 April 2023

Bimal A.

Position: Director

Appointed: 29 June 2018

Phyllis R.

Position: Director

Resigned: 01 February 2019

Phyllis R.

Position: Secretary

Resigned: 06 November 2018

Mohun R.

Position: Director

Resigned: 20 December 2017

Jose M.

Position: Director

Appointed: 19 April 2019

Resigned: 16 September 2019

Rajiu M.

Position: Director

Appointed: 07 July 1999

Resigned: 01 September 2000

Jemila R.

Position: Secretary

Appointed: 07 July 1999

Resigned: 09 September 2018

Brambhanand R.

Position: Director

Appointed: 11 December 1998

Resigned: 07 July 1999

Kwesi A.

Position: Director

Appointed: 09 October 1998

Resigned: 15 January 2024

Adolphe B.

Position: Director

Appointed: 13 July 1994

Resigned: 31 December 2011

Devendra S.

Position: Director

Appointed: 30 June 1993

Resigned: 02 November 1998

Winston V.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Prusram R. The abovementioned PSC.

Prusram R.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 63215 907   30 75249 88931 623
Current Assets21 30237 98157 66469 618123 80684 312111 796 
Debtors4 67022 074   53 55861 907112 702
Net Assets Liabilities  28 27837 30143 190-6 20736 570-1 294
Other Debtors4 67020 039   50 67061 90650 000
Property Plant Equipment551413   787-1-1
Other
Accumulated Depreciation Impairment Property Plant Equipment32 05332 191   33 31934 107 
Average Number Employees During Period 6 44455
Creditors11920 64029 6613 2003 2003 20070 45990 852
Further Item Creditors Component Total Creditors      70 10490 553
Increase From Depreciation Charge For Year Property Plant Equipment 138    788 
Net Current Assets Liabilities21 18317 34128 00339 23845 365-3 79441 33753 473
Other Creditors11920 039   88 10470 10490 553
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      355299
Property Plant Equipment Gross Cost32 604    34 10634 105 
Total Assets Less Current Liabilities21 73417 75426 22640 50146 390-3 00741 33653 472
Total Borrowings     3 2004 76654 766
Trade Debtors Trade Receivables     2 88812
Fixed Assets 4132751 2631 025787  
Recoverable Value-added Tax 2 035      
Trade Creditors Trade Payables 601      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements