UKBizDB.co.uk

AFFINITY COMMERCIAL LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affinity Commercial Llp. The company was founded 11 years ago and was given the registration number OC376742. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is None Supplied.

Company Information

Name:AFFINITY COMMERCIAL LLP
Company Number:OC376742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, London, England, E15 4HF

Llp Designated Member02 May 2013Active
1, Vicarage Lane, London, England, E15 4HF

Llp Designated Member06 April 2020Active
Level 35 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Llp Designated Member09 July 2012Active
215, Ongar Road, Writtle, Chelmsford, England, CM1 3NS

Llp Designated Member01 May 2013Active
Level 35, 25 Canada Square, London, England, E14 5LQ

Llp Designated Member01 May 2013Active
Level 35 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Llp Designated Member09 July 2012Active
Leytonston House, Hanbury Drive, London, England, E11 1GA

Corporate Llp Designated Member25 February 2013Active
Level 35, 25, Canada Square, London, United Kingdom, E14 5LQ

Llp Member16 July 2012Active

People with Significant Control

Affinity Global Advisers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert David Whitton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Robert David Whitton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-02Insolvency

Liquidation voluntary determination.

Download
2023-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date limited liability partnership previous extended.

Download
2016-12-01Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.