AFFINITY CORPORATION LTD

Register to unlock more data on OkredoRegister

AFFINITY CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08179337

Incorporation date

14/08/2012

Size

Group

Contacts

Registered address

Registered address

Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon28/07/2025
Address of officer Mr Timothy Mark Motyer changed to 08179337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-28
dot icon26/06/2025
Order of court to wind up
dot icon26/06/2025
Appointment of a liquidator
dot icon13/06/2025
Notice of a court order ending Administration
dot icon19/12/2024
Administrator's progress report
dot icon21/06/2024
Administrator's progress report
dot icon21/12/2023
Administrator's progress report
dot icon28/06/2023
Administrator's progress report
dot icon22/05/2023
Notice of extension of period of Administration
dot icon05/01/2023
Administrator's progress report
dot icon06/07/2022
Administrator's progress report
dot icon28/03/2022
Registered office address changed from , 142/148 Main Road, Sidcup, Kent, DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28
dot icon10/01/2022
Administrator's progress report
dot icon01/07/2021
Administrator's progress report
dot icon25/05/2021
Notice of extension of period of Administration
dot icon06/01/2021
Administrator's progress report
dot icon30/06/2020
Administrator's progress report
dot icon21/05/2020
Notice of extension of period of Administration
dot icon30/12/2019
Administrator's progress report
dot icon30/09/2019
Satisfaction of charge 081793370002 in full
dot icon21/08/2019
Result of meeting of creditors
dot icon02/08/2019
Statement of administrator's proposal
dot icon28/06/2019
Termination of appointment of Julia Louise Hoare as a director on 2019-06-28
dot icon13/06/2019
Registered office address changed from , 18 st. Cross Street, London, EC1N 8UN, England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2019-06-13
dot icon12/06/2019
Appointment of an administrator
dot icon08/02/2019
Current accounting period extended from 2018-08-24 to 2019-02-24
dot icon02/01/2019
Group of companies' accounts made up to 2017-08-31
dot icon12/12/2018
Director's details changed for Mr Mark Timothy Motyer on 2018-11-09
dot icon12/12/2018
Change of details for Mr Mark Timothy Motyer as a person with significant control on 2018-11-09
dot icon19/11/2018
Resolutions
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon12/11/2018
Appointment of Ms Julia Louise Hoare as a director on 2018-11-08
dot icon09/11/2018
Change of details for Mr Mark Timothy Mortyer as a person with significant control on 2018-11-08
dot icon09/11/2018
Appointment of Mr Mark Timothy Motyer as a director on 2018-11-08
dot icon09/11/2018
Registered office address changed from , Staple Court 11 Staple Inn Buildings, London, WC1V 7QH to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2018-11-09
dot icon09/11/2018
Termination of appointment of Vanisha Chauhan as a director on 2018-11-08
dot icon09/11/2018
Notification of Mark Timothy Mortyer as a person with significant control on 2018-11-08
dot icon09/11/2018
Cessation of Robert David Whitton as a person with significant control on 2018-11-08
dot icon02/11/2018
Termination of appointment of Mark Rowland Felton as a director on 2018-11-02
dot icon03/10/2018
Registration of charge 081793370002, created on 2018-09-25
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon11/09/2018
Termination of appointment of Mh Secretaries Limited as a secretary on 2018-09-07
dot icon07/09/2018
Re-registration of Memorandum and Articles
dot icon07/09/2018
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2018
Resolutions
dot icon07/09/2018
Re-registration from a public company to a private limited company
dot icon15/08/2018
Previous accounting period shortened from 2017-08-25 to 2017-08-24
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon27/07/2018
Notification of Robert Whitton as a person with significant control on 2017-08-09
dot icon27/07/2018
Cessation of Sukjiven Whitton as a person with significant control on 2017-08-09
dot icon27/07/2018
Cessation of Sukjiven Whitton as a person with significant control on 2017-08-09
dot icon27/07/2018
Cessation of Sukjiven Whitton as a person with significant control on 2017-08-09
dot icon17/05/2018
Previous accounting period shortened from 2017-08-26 to 2017-08-25
dot icon19/02/2018
Previous accounting period shortened from 2017-08-27 to 2017-08-26
dot icon26/01/2018
Appointment of Mr Mark Rowland Felton as a director on 2018-01-26
dot icon26/01/2018
Termination of appointment of Richard Eugene Foley as a director on 2018-01-26
dot icon10/10/2017
Termination of appointment of Michael Patrick Horsford as a director on 2017-09-26
dot icon10/10/2017
Appointment of Miss Vanisha Chauhan as a director on 2017-09-26
dot icon05/10/2017
Group of companies' accounts made up to 2016-08-31
dot icon30/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-09
dot icon29/08/2017
Notification of Sukjiven Whitton as a person with significant control on 2017-08-09
dot icon29/08/2017
Change of details for Mr Robert David Whitton as a person with significant control on 2017-08-09
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/06/2017
Registration of charge 081793370001, created on 2017-05-30
dot icon31/05/2017
Previous accounting period shortened from 2016-08-28 to 2016-08-27
dot icon19/05/2017
Termination of appointment of Robert David Whitton as a director on 2017-05-19
dot icon28/02/2017
Previous accounting period shortened from 2016-08-29 to 2016-08-28
dot icon01/12/2016
Group of companies' accounts made up to 2015-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/04/2016
Resolutions
dot icon26/02/2016
Previous accounting period shortened from 2015-08-30 to 2015-08-29
dot icon04/12/2015
Group of companies' accounts made up to 2014-08-31
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon27/02/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Mark Halama as a director
dot icon12/03/2014
Appointment of Mr Richard Eugene Foley as a director
dot icon12/03/2014
Appointment of Mr Michael Horsford as a director
dot icon18/02/2014
Full accounts made up to 2013-08-31
dot icon16/12/2013
Termination of appointment of Paul Richards as a director
dot icon27/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon27/12/2012
Resolutions
dot icon11/12/2012
Appointment of Mark Antoni Halama as a director
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon01/11/2012
Resolutions
dot icon29/10/2012
Commence business and borrow
dot icon29/10/2012
Trading certificate for a public company
dot icon14/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconNext confirmation date
12/11/2019
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2017
dot iconNext account date
24/02/2019
dot iconNext due on
24/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felton, Mark Rowland
Director
26/01/2018 - 02/11/2018
27
Richards, Paul Howard, Dr
Director
14/08/2012 - 11/12/2013
25
Whitton, Robert
Director
14/08/2012 - 19/05/2017
153
Horsford, Michael Patrick
Director
10/03/2014 - 26/09/2017
22
Foley, Richard Eugene
Director
10/03/2014 - 26/01/2018
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY CORPORATION LTD

AFFINITY CORPORATION LTD is an(a) Liquidation company incorporated on 14/08/2012 with the registered office located at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY CORPORATION LTD?

toggle

AFFINITY CORPORATION LTD is currently Liquidation. It was registered on 14/08/2012 .

Where is AFFINITY CORPORATION LTD located?

toggle

AFFINITY CORPORATION LTD is registered at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA.

What does AFFINITY CORPORATION LTD do?

toggle

AFFINITY CORPORATION LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AFFINITY CORPORATION LTD?

toggle

The latest filing was on 28/07/2025: Address of officer Mr Timothy Mark Motyer changed to 08179337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-28.