AFFINITY FINANCIAL ADVISORS LIMITED
UXBRIDGE IFA AFFINITY LIMITED

Hellopages » Greater London » Hillingdon » UB8 3HX

Company number 04714450
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address HIGH HOUSE, HARLINGTON ROAD, UXBRIDGE, MIDDLESEX, UB8 3HX
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65201 - Life reinsurance, 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 11,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AFFINITY FINANCIAL ADVISORS LIMITED are www.affinityfinancialadvisors.co.uk, and www.affinity-financial-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Affinity Financial Advisors Limited is a Private Limited Company. The company registration number is 04714450. Affinity Financial Advisors Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Affinity Financial Advisors Limited is High House Harlington Road Uxbridge Middlesex Ub8 3hx. The company`s financial liabilities are £53.79k. It is £17.04k against last year. The cash in hand is £75.74k. It is £41.26k against last year. . EMANDAR NOMINEES LIMITED is a Secretary of the company. GROVES, Steven is a Director of the company. SALTER, Robert Charles is a Director of the company. YORK, Kimberley Ann is a Director of the company. Secretary TUCKER, Peter John has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Life insurance".


affinity financial advisors Key Finiance

LIABILITIES £53.79k
+46%
CASH £75.74k
+119%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EMANDAR NOMINEES LIMITED
Appointed Date: 01 April 2005

Director
GROVES, Steven
Appointed Date: 27 March 2003
74 years old

Director
SALTER, Robert Charles
Appointed Date: 27 March 2003
64 years old

Director
YORK, Kimberley Ann
Appointed Date: 01 April 2005
62 years old

Resigned Directors

Secretary
TUCKER, Peter John
Resigned: 21 June 2005
Appointed Date: 27 March 2003

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 27 March 2003
Appointed Date: 27 March 2003

AFFINITY FINANCIAL ADVISORS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,500

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 11,500

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
05 Jul 2005
Registered office changed on 05/07/05 from: 106 the avenue pinner middlesex HA5 5BJ
22 Dec 2004
Accounts for a dormant company made up to 31 March 2004
13 May 2004
Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed

14 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation

AFFINITY FINANCIAL ADVISORS LIMITED Charges

25 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…