About

Registered Number: 04851135
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Affinity (Reading) Holdings Ltd was founded on 30 July 2003 with its registered office in Swanley in Kent, it has a status of "Active". The companies directors are listed as Coleman, Susanne, Sargent, Sarah, Spridgeon, Mark Anthony, Meredith, John William, Thomas, Robert Edward, Trafankowski, Jonathan Mark, Costain, Beverley Anne, Esau, Lloyd, Francis, James Simon, Fry, Nicholas Adrian, Hancox, Anthony Edward, Lambert, Malcolm Robert, Maclean, Diana Helen, Mckinlay, Susanne Janet, Mcmorran, George Murray, Neil, Christopher James, Newberry, Andrew Robin, Ogbe, Bola Olawale, Roberts, Josephine Ruth, Rule, Malcolm Stuart, Smith, Paul George, Walker, Giles Alexander, Yates, Paul Jonathan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Susanne 03 October 2014 - 1
SARGENT, Sarah 29 May 2020 - 1
SPRIDGEON, Mark Anthony 31 January 2020 - 1
COSTAIN, Beverley Anne 28 February 2017 11 January 2019 1
ESAU, Lloyd 08 December 2003 24 October 2005 1
FRANCIS, James Simon 30 September 2016 29 November 2017 1
FRY, Nicholas Adrian 25 May 2010 01 February 2011 1
HANCOX, Anthony Edward 30 May 2006 05 January 2011 1
LAMBERT, Malcolm Robert 11 January 2019 12 July 2019 1
MACLEAN, Diana Helen 01 February 2011 13 July 2018 1
MCKINLAY, Susanne Janet 16 March 2004 19 June 2009 1
MCMORRAN, George Murray 31 March 2004 20 December 2005 1
NEIL, Christopher James 11 January 2019 31 January 2020 1
NEWBERRY, Andrew Robin 22 December 2010 28 February 2017 1
OGBE, Bola Olawale 15 July 2019 11 March 2020 1
ROBERTS, Josephine Ruth 15 August 2018 31 January 2020 1
RULE, Malcolm Stuart 31 January 2020 29 May 2020 1
SMITH, Paul George 22 December 2010 09 September 2014 1
WALKER, Giles Alexander 29 November 2017 11 January 2019 1
YATES, Paul Jonathan 30 September 2009 25 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH, John William 29 May 2008 29 September 2008 1
THOMAS, Robert Edward 01 March 2010 31 January 2014 1
TRAFANKOWSKI, Jonathan Mark 24 November 2008 01 March 2010 1

Filing History

Document Type Date
PSC07 - N/A 11 September 2020
PSC02 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
CS01 - N/A 11 September 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 14 August 2018
PSC09 - N/A 03 April 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
PSC02 - N/A 01 August 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
CH01 - Change of particulars for director 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 August 2014
AP04 - Appointment of corporate secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP03 - Appointment of secretary 30 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 December 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363s - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363a - Annual Return 07 October 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
MEM/ARTS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
395 - Particulars of a mortgage or charge 17 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
CERTNM - Change of name certificate 15 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Shares charge and floating charge 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.