Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFTERBRIDGE LIMITED
Company Information for

AFTERBRIDGE LIMITED

7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY,
Company Registration Number
02403072
Private Limited Company
Active

Company Overview

About Afterbridge Ltd
AFTERBRIDGE LIMITED was founded on 1989-07-11 and has its registered office in Harrow. The organisation's status is listed as "Active". Afterbridge Limited is a Private Limited Company registered in 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
AFTERBRIDGE LIMITED
 
Legal Registered Office
7 ST JOHN'S ROAD
HARROW
MIDDLESEX
HA1 2EY
Other companies in HA1
 
Filing Information
Company Number 02403072
Company ID Number 02403072
Date formed 1989-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFTERBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FELTON ASSOCIATES LIMITED   GLOBAL INFOSYS 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 AFTERBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HARVEY ROGERS
Company Secretary 2004-07-09
MOHAMMED JAVED SIDDIQUI
Director 1999-09-20
AMELIA WONG
Director 1999-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
LIMOR FEINGOLD
Company Secretary 2003-01-01 2004-06-05
JOHN ERNEST PENNINK
Company Secretary 2001-08-01 2002-12-31
LINDA BROWN JOHNSTON ROHRBASSER
Company Secretary 1997-12-07 2001-08-01
MARY FRANCES MATHIESON
Director 1994-06-29 1999-09-20
IAIN DOUGLAS MILLER
Company Secretary 1993-05-24 1997-12-07
KATHERINE MACCALLUM
Company Secretary 1991-07-11 1992-10-29
PAUL MOUTI
Director 1991-07-11 1991-08-27

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
2024-03-16Compulsory strike-off action has been discontinued
2024-03-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-01CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA WONG
2021-10-19AP01DIRECTOR APPOINTED MR JAMES HARVEY ROGERS
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAVED SIDDIQUI
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 22
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 22
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 22
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 22
2015-09-08AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 22
2014-12-01AR0111/07/14 ANNUAL RETURN FULL LIST
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 22
2013-09-12AR0111/07/13 ANNUAL RETURN FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JAVED SIDDIQUI / 01/05/2013
2013-09-12CH03SECRETARY'S DETAILS CHNAGED FOR JAMES HARVEY ROGERS on 2013-05-01
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA WONG / 01/05/2013
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM C/O Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0111/07/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0111/07/11 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JAVED SIDDIQUI / 08/07/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA WONG / 08/07/2011
2011-10-17CH03SECRETARY'S DETAILS CHNAGED FOR JAMES HARVEY ROGERS on 2011-07-08
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22AR0111/07/10 FULL LIST
2009-12-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-07363aRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 11/07/03; CHANGE OF MEMBERS
2003-02-06363sRETURN MADE UP TO 11/07/02; NO CHANGE OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 131 SALUSBURY ROAD LONDON NW6 6RG
2001-08-29363(288)SECRETARY RESIGNED
2001-08-29363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-08-07288aNEW SECRETARY APPOINTED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-03-06288aNEW DIRECTOR APPOINTED
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-08288bDIRECTOR RESIGNED
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: FLAT 7 ARUNDEL COURT 43-47 ARUNDEL GARDENS LONDON W11 2LP
1999-09-1388(2)RAD 06/09/99--------- £ SI 1@1=1 £ IC 20/21
1999-09-02363sRETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13288bSECRETARY RESIGNED
1998-10-13288aNEW SECRETARY APPOINTED
1998-10-13363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-04363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/96
1996-09-29363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-21363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-10-12287REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 18 ARUNDEL COURT ARUNDEL GARDENS LONDON W11 2LP
1995-07-20ORES13RE ALLOTMENT OF SHARES 05/07/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AFTERBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFTERBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFTERBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,409
Creditors Due Within One Year 2012-03-31 £ 1,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AFTERBRIDGE LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 2,449
Debtors 2012-03-31 £ 1,260
Shareholder Funds 2013-03-31 £ 32,680
Shareholder Funds 2012-03-31 £ 33,155
Tangible Fixed Assets 2013-03-31 £ 32,640
Tangible Fixed Assets 2012-03-31 £ 33,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFTERBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFTERBRIDGE LIMITED
Trademarks
We have not found any records of AFTERBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFTERBRIDGE 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 (98000 - Residents property management) as AFTERBRIDGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AFTERBRIDGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFTERBRIDGE 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 AFTERBRIDGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1