Deanland Road
Balcombe
West Sussex
RH17 6LX
Director Name | Mr Kerry Kyriacou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 January 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Maison Pierre Church Road Kenninton Ashford Kent TN24 9DG |
Director Name | Mr Mark Wyatt Washer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Secretary Name | Affinity Sutton Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 January 2015) |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Robert James Beiley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Keeling House Claredale Street London E2 6PG |
Director Name | Jeremy Alan Ford |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Estelle Road London NW3 2JX |
Director Name | Mr Jan Willem Jonker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch,British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Mayfield Avenue London N14 6DU |
Secretary Name | Mr Jan Willem Jonker |
---|---|
Nationality | Dutch,British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Mayfield Avenue London N14 6DU |
Registered Address | Level 6 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Affinity Sutton Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
20 August 2013 | Accounts made up to 31 January 2013 (2 pages) |
20 August 2013 | Accounts made up to 31 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages) |
3 February 2012 | Accounts made up to 31 January 2012 (2 pages) |
3 February 2012 | Accounts made up to 31 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts made up to 31 January 2011 (2 pages) |
26 May 2011 | Accounts made up to 31 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (2 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages) |
4 January 2010 | Accounts made up to 31 January 2009 (2 pages) |
4 January 2010 | Accounts made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / keith exford / 10/03/2008 (1 page) |
11 April 2008 | Accounts made up to 31 January 2008 (1 page) |
11 April 2008 | Return made up to 07/01/08; full list of members (6 pages) |
11 April 2008 | Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page) |
11 April 2008 | Return made up to 07/01/08; full list of members (6 pages) |
11 April 2008 | Accounts made up to 31 January 2008 (1 page) |
11 April 2008 | Director's change of particulars / keith exford / 10/03/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page) |
22 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
22 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page) |
3 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
16 October 2006 | Director resigned (1 page) |
26 September 2006 | Accounts made up to 31 January 2006 (1 page) |
26 September 2006 | Accounts made up to 31 January 2006 (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
7 March 2005 | Company name changed lavender housing partnership lim ited\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed lavender housing partnership lim ited\certificate issued on 07/03/05 (2 pages) |
7 January 2005 | Incorporation (20 pages) |
7 January 2005 | Incorporation (20 pages) |