About

Registered Number: 04379737
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit D Swan Island, 1 Strawberry Vale, Twickenham, Middlesex, TW1 4RX

 

Established in 2002, Affinity Crew Ltd has its registered office in Middlesex, it's status at Companies House is "Active". The current directors of this organisation are listed as Jackson, David Thomas Hamilton, Jackson, Heather Alison. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, David Thomas Hamilton 11 March 2002 - 1
JACKSON, Heather Alison 11 March 2002 - 1

Filing History

Document Type Date
MR01 - N/A 14 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 29 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 22 March 2003
225 - Change of Accounting Reference Date 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

Rent deposit deed 20 September 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 22 February 2011 Outstanding

N/A

Rent deposit deed 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.