Company NameAffinity Crew Ltd
DirectorsDavid Thomas Hamilton Jackson and Heather Alison Jackson
Company StatusActive
Company Number04379737
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Thomas Hamilton Jackson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
112 Hampton Road
Twickenham
Middlesex
TW2 5QS
Director NameMrs Heather Alison Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
112 Hampton Road
Twickenham
Middlesex
TW2 5QS
Secretary NameDavid Thomas Hamilton Jackson
NationalityBritish
StatusCurrent
Appointed11 March 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
112 Hampton Road
Twickenham
Middlesex
TW2 5QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.affinitycrew.com

Location

Registered AddressUnit D Swan Island
1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1David Thomas Hamilton Jackson
99.00%
Ordinary
1 at £1Heather Alison Jackson
1.00%
Ordinary

Financials

Year2014
Net Worth£127,798
Cash£88,692
Current Liabilities£424,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2020Delivered on: 14 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 September 2011Delivered on: 22 September 2011
Persons entitled: Francis H Newman (Shipyards) Limited

Classification: Rent deposit deed
Secured details: £6,125.00 due or to become due from the company to the chargee.
Particulars: The deposit of £6,125.00 see image for full details.
Outstanding
22 February 2011Delivered on: 24 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 March 2007Delivered on: 29 March 2007
Persons entitled: Francis H Newman (Shipyards) Limited

Classification: Rent deposit deed
Secured details: £6,125.00 due or to become due from the company to.
Particulars: Deposit of £6,125.
Outstanding

Filing History

20 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Registration of charge 043797370004, created on 4 May 2020 (24 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 22/02/09; full list of members (4 pages)
18 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 22/02/08; full list of members (4 pages)
2 April 2008Return made up to 22/02/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 39A peach street wokingham berkshire RG40 1XJ (1 page)
18 February 2008Registered office changed on 18/02/08 from: 39A peach street wokingham berkshire RG40 1XJ (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 22/02/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 22/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 22/02/05; full list of members (7 pages)
7 April 2005Return made up to 22/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 22/02/04; full list of members (7 pages)
10 June 2004Return made up to 22/02/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 22/02/03; full list of members (7 pages)
22 March 2003Return made up to 22/02/03; full list of members (7 pages)
30 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 May 2002Registered office changed on 22/05/02 from: 29 rose street wokingham berkshire RG40 1XS (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 29 rose street wokingham berkshire RG40 1XS (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
22 February 2002Incorporation (9 pages)
22 February 2002Incorporation (9 pages)