Tooley Street
London
SE1 2DA
Director Name | Mr Mark Hattersley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mrs Michelle Reynolds |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Kerry Kyriacou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Mark Wyatt Washer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Neil Bryden McCall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | Rhoderic Richard Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Close Upper Icknield Way Halton Buckinghamshire HP22 5NJ |
Secretary Name | Mr Mark Wyatt Washer |
---|---|
Status | Resigned |
Appointed | 01 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY |
Secretary Name | Mrs Clare Miller |
---|---|
Status | Resigned |
Appointed | 01 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Austen Barry Reid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2019) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Website | broomleigh.org.uk |
---|
Registered Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Affinity Sutton Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,107,000 |
Gross Profit | £4,024,000 |
Cash | £927,000 |
Current Liabilities | £2,295,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
13 December 2011 | Delivered on: 20 December 2011 Persons entitled: Affinity Sutton Homes Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, property and undertaking present and future, of the borrower. Outstanding |
---|
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 March 2023 (24 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 March 2021 (24 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
23 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 May 2019 | Appointment of Mrs Michelle Reynolds as a director on 30 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Neil Bryden Mccall as a director on 24 April 2019 (1 page) |
8 February 2019 | Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Mark Hattersley as a director on 22 January 2019 (2 pages) |
15 October 2018 | Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
15 June 2018 | Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 August 2017 | Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Neil Bryden Mccall on 30 September 2011 (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Neil Bryden Mccall on 30 September 2011 (2 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 July 2013 | Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 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) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Register inspection address has been changed from C/O Broomleigh Regeneration Limited Affinity Sutton Group Ltd 6 More London Place London SE1 2DA England (1 page) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Register inspection address has been changed from C/O Broomleigh Regeneration Limited Affinity Sutton Group Ltd 6 More London Place London SE1 2DA England (1 page) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
11 August 2010 | Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages) |
11 August 2010 | Appointment of Mrs Clare Miller as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Mark Washer as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Neil Bryden Mccall on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Neil Bryden Mccall on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Mark Washer as a secretary (1 page) |
11 August 2010 | Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages) |
11 August 2010 | Appointment of Mrs Clare Miller as a secretary (1 page) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 April 2010 | Termination of appointment of Rhoderic Ainsworth as a secretary (1 page) |
14 April 2010 | Appointment of Mr Mark Wyatt Washer as a secretary (1 page) |
14 April 2010 | Appointment of Mr Mark Wyatt Washer as a secretary (1 page) |
14 April 2010 | Termination of appointment of Rhoderic Ainsworth as a secretary (1 page) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2008 | Incorporation (17 pages) |
5 February 2008 | Incorporation (17 pages) |