Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINITY (DESIGNS) LIMITED
Company Information for

AFFINITY (DESIGNS) LIMITED

67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW,
Company Registration Number
01524526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Affinity (designs) Ltd
AFFINITY (DESIGNS) LIMITED was founded on 1980-10-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Affinity (designs) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFFINITY (DESIGNS) LIMITED
 
Legal Registered Office
67 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RW
Other companies in SE19
 
Filing Information
Company Number 01524526
Company ID Number 01524526
Date formed 1980-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY (DESIGNS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHELEPIS WATSON LTD   FS AUDIT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFFINITY (DESIGNS) LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA AALTJE TWELLS
Company Secretary 1997-04-01
ESTELLA KAY BEVERTON
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE LOUISE MANDEL
Company Secretary 1991-12-31 1997-04-01
PAULINE LOUISE MANDEL
Director 1991-12-31 1997-04-01
PHILIP MANDEL
Director 1991-12-31 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNA AALTJE TWELLS THORNTON SPRINGER WESTOW STREET LTD Company Secretary 1996-03-04 CURRENT 1996-03-04 Active - Proposal to Strike off
JOHANNA AALTJE TWELLS GRAND CENTRAL PROPERTIES LIMITED Company Secretary 1994-08-05 CURRENT 1973-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02TM02Termination of appointment of Johanna Aaltje Twells on 2021-07-02
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01Director's details changed for Estella Kay Beverton on 2009-12-18
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-16363aReturn made up to 18/12/08; full list of members
2008-01-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-21363aReturn made up to 18/12/07; full list of members
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-04-05363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 105 SOUTHLANDS ROAD BROMLEY KENT BR2 9QT
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-09225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-06225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-04-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-04-23363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-14363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-28288bDIRECTOR RESIGNED
1997-10-28288aNEW DIRECTOR APPOINTED
1997-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-28288aNEW SECRETARY APPOINTED
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-04363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/93
1993-06-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-04-09363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-16363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-05-23363RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS
1989-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AFFINITY (DESIGNS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFFINITY (DESIGNS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-09 Outstanding BANK OF CYPRUS (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINITY (DESIGNS) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 11,189
Debtors 2012-03-31 £ 11,189
Shareholder Funds 2013-03-31 £ 11,189
Shareholder Funds 2012-03-31 £ 11,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFFINITY (DESIGNS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY (DESIGNS) LIMITED
Trademarks
We have not found any records of AFFINITY (DESIGNS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY (DESIGNS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AFFINITY (DESIGNS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY (DESIGNS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY (DESIGNS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFFINITY (DESIGNS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.