Afshar Limited LONDON


Founded in 1987, Afshar, classified under reg no. 02087035 is an active company. Currently registered at Flat 2 SW1W 9AA, London the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 13th February 2002 Afshar Limited is no longer carrying the name Afshar.

The company has 2 directors, namely Charles B., Allan B.. Of them, Allan B. has been with the company the longest, being appointed on 26 September 2000 and Charles B. has been with the company for the least time - from 24 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Afshar Limited Address / Contact

Office Address Flat 2
Office Address2 103 Eaton Square
Town London
Post code SW1W 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087035
Date of Incorporation Mon, 5th Jan 1987
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Charles B.

Position: Director

Appointed: 24 May 2021

Allan B.

Position: Director

Appointed: 26 September 2000

Robert C.

Position: Secretary

Appointed: 26 September 2000

Resigned: 02 January 2013

Shirin A.

Position: Secretary

Appointed: 30 September 1997

Resigned: 26 September 2000

Nasser A.

Position: Director

Appointed: 04 November 1994

Resigned: 26 September 2000

Devalia D.

Position: Secretary

Appointed: 07 July 1994

Resigned: 26 September 2000

Desmond B.

Position: Director

Appointed: 07 July 1994

Resigned: 06 November 1994

City Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 01 June 1993

City Trust Limited

Position: Corporate Director

Appointed: 31 December 1991

Resigned: 01 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Allan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Afshar February 13, 2002
Mannus January 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   3 164 6772 735 678
Current Assets1 6042 0772 195  
Debtors1 6042 0772 195117 280120 361
Net Assets Liabilities3 538 0853 534 2043 520 2216 326 2296 964 200
Other Debtors1 6042 0772 195108 101114 101
Property Plant Equipment6 000 0006 000 0006 000 000691 525617 109
Other
Accrued Liabilities Deferred Income   23 39712 200
Accumulated Depreciation Impairment Property Plant Equipment   164 808251 136
Administrative Expenses 4 9419 504  
Amounts Owed To Other Related Parties Other Than Directors   2 892 8792 807 888
Average Number Employees During Period   11
Bank Borrowings Overdrafts   6 000 0006 000 000
Creditors2 463 5192 467 8732 481 9746 000 0006 000 000
Fixed Assets6 000 0006 000 0006 000 000  
Further Item Debtors Component Total Debtors   3 187 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -421 296-283 084
Increase From Depreciation Charge For Year Property Plant Equipment    86 328
Interest Payable Similar Charges Finance Costs  4 479  
Investment Property   11 660 00012 800 000
Investments   398 707582 048
Investments Fixed Assets   398 707582 048
Net Current Assets Liabilities-2 461 915-2 465 796-2 479 779  
Net Deferred Tax Liability Asset   669 631952 715
Nominal Value Allotted Share Capital   15093
Number Shares Issued Fully Paid    100
Operating Profit Loss -4 941-9 504  
Other Creditors2 462 3912 467 8732 481 97497 81299 154
Other Interest Receivable Similar Income Finance Income 1 061   
Other Provisions Balance Sheet Subtotal   669 631952 715
Other Remaining Investments   398 707582 048
Other Taxation Payable    10 913
Par Value Share    1
Prepayments Accrued Income   5 9926 260
Profit Loss On Ordinary Activities After Tax -3 880-13 983  
Profit Loss On Ordinary Activities Before Tax -3 880-13 983  
Property Plant Equipment Gross Cost6 000 0006 000 0006 000 000856 333868 245
Total Additions Including From Business Combinations Property Plant Equipment    11 912
Total Assets Less Current Liabilities3 538 0853 534 2043 520 221  
Trade Creditors Trade Payables1 128  22 2418 126
Useful Life Property Plant Equipment Years    10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements