AFFINITY SUTTON FUNDING LIMITED
Overview
| Company Name | AFFINITY SUTTON FUNDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05589011 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFFINITY SUTTON FUNDING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AFFINITY SUTTON FUNDING LIMITED located?
| Registered Office Address | 5th Floor, Greater London House Hampstead Road NW1 7QX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY SUTTON FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| AFFINITY FUNDING LIMITED | Oct 11, 2005 | Oct 11, 2005 |
What are the latest accounts for AFFINITY SUTTON FUNDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AFFINITY SUTTON FUNDING LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for AFFINITY SUTTON FUNDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Miller as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Hill as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mr Mark Hattersley as a director on Jan 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Francis as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Appointment of Ms Louise Hyde as a secretary on Oct 15, 2018 | 2 pages | AP03 | ||
Termination of appointment of Clare Miller as a secretary on Oct 15, 2018 | 1 pages | TM02 | ||
Appointment of Mrs Clare Miller as a director on Oct 15, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Margaret Cooke as a director on Oct 02, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Who are the officers of AFFINITY SUTTON FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYDE, Louise | Secretary | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | 251426820001 | |||||||
| HATTERSLEY, Mark | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 170943620001 | |||||
| HILL, Andrew Peter | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 314100370001 | |||||
| AINSWORTH, Rhoderic Richard | Secretary | 1 The Close Upper Icknield Way HP22 5NJ Halton Buckinghamshire | British | 109695980001 | ||||||
| JOHNSON, Ali | Secretary | 1 Radcliffe Square SW15 6BL London | British | 101479870001 | ||||||
| MILLER, Clare | Secretary | Level 6 6 More London Place SE1 2DA Tooley Street London | 153339360001 | |||||||
| WASHER, Mark Wyatt | Secretary | Level 6 6 More London Place SE1 2DA Tooley Street London | 150499300001 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | 9 Cheapside EC2V 6AD London | 64979410001 | |||||||
| BELL, Adrian | Director | 11 Marylebone Mews W1G 8PX London | Uk | British | 57901440002 | |||||
| BERRY, Peter John | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 61849480001 | |||||
| BROCKLEHURST, Roger John Leslie | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 51844140001 | |||||
| COOKE, Ruth Margaret | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 217861440001 | |||||
| DEAN, Robert Lewis | Director | 52 Addison Avenue W11 4QP London | United Kingdom | British | 2820430001 | |||||
| EXFORD, Keith Philip | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 102001030001 | |||||
| FRANCIS, Gareth | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 224752400002 | |||||
| JONES, Nicholas Gwyn | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | United Kingdom | British | 157243370001 | |||||
| MCCALL, Neil Bryden | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 68185080001 | |||||
| MEHTA, Aruna Anand | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 181399390001 | |||||
| MILLER, Clare | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | United Kingdom | British | 138178500001 | |||||
| NEVILLE, Simon Andrew | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | United Kingdom | British | 118361370001 | |||||
| PRESTON, Nicholas Standige | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 154309110003 | |||||
| SHRIMPTON, David Everard | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 2019290003 | |||||
| STURGEON, Colin Lindsay | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | United Kingdom | British | 81928860001 | |||||
| WASHER, Mark Wyatt | Director | Level 6 6 More London Place SE1 2DA Tooley Street London | England | British | 64398900004 | |||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | 9 Cheapside EC2V 6AD London | 64979410001 | |||||||
| ALNERY INCORPORATIONS NO.2 LIMITED | Director | 9 Cheapside EC2V 6AD London | 90272210001 |
What are the latest statements on persons with significant control for AFFINITY SUTTON FUNDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0