About

Registered Number: 06068677
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 118 Devsonshire House, Aviary Court, Wade Road, Basingstoke, Hants, RG24 8PE,

 

Finance Affiliate Ltd was registered on 25 January 2007 with its registered office in Basingstoke, Hants, it's status at Companies House is "Active". The companies directors are listed as Chapman Worth Ltd, Kemp Management Limited, Booth, Simon Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Simon Charles 30 January 2009 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN WORTH LTD 01 January 2010 01 August 2010 1
KEMP MANAGEMENT LIMITED 12 July 2007 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 06 October 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 18 February 2010
AP04 - Appointment of corporate secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
225 - Change of Accounting Reference Date 12 August 2009
363a - Annual Return 07 August 2009
225 - Change of Accounting Reference Date 08 July 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.