AFFINITY GLOBAL REAL ESTATE LIMITED
LONDON WHITTON INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 03198971
Status Active
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address 13 DAVID MEWS, MARYLEBONE, LONDON, ENGLAND, W1U 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Secretary's details changed for Mrs Sukjiven Whitton on 14 July 2016; Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Eva Carter as a director on 15 August 2016. The most likely internet sites of AFFINITY GLOBAL REAL ESTATE LIMITED are www.affinityglobalrealestate.co.uk, and www.affinity-global-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Affinity Global Real Estate Limited is a Private Limited Company. The company registration number is 03198971. Affinity Global Real Estate Limited has been working since 15 May 1996. The present status of the company is Active. The registered address of Affinity Global Real Estate Limited is 13 David Mews Marylebone London England W1u 6eq. . WHITTON, Sukjiven is a Secretary of the company. CARTER, Eva is a Director of the company. FELTON, Mark Rowland is a Director of the company. HALAMA, Mark Antoni is a Director of the company. MYERS, Martin Andrew is a Director of the company. WHITTON, Robert David is a Director of the company. Secretary WHITTON, Danielle has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVANS, Jonathan has been resigned. Director HUSSAIN, Zahoor has been resigned. Director LINNELL, Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITTON, Robert David has been resigned. Director WHITTON, Sukjiven has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITTON, Sukjiven
Appointed Date: 29 June 2009

Director
CARTER, Eva
Appointed Date: 15 August 2016
48 years old

Director
FELTON, Mark Rowland
Appointed Date: 26 May 2016
58 years old

Director
HALAMA, Mark Antoni
Appointed Date: 26 May 2016
63 years old

Director
MYERS, Martin Andrew
Appointed Date: 26 May 2016
71 years old

Director
WHITTON, Robert David
Appointed Date: 15 August 2016
62 years old

Resigned Directors

Secretary
WHITTON, Danielle
Resigned: 29 June 2009
Appointed Date: 15 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996

Director
EVANS, Jonathan
Resigned: 26 May 2016
Appointed Date: 05 October 2015
62 years old

Director
HUSSAIN, Zahoor
Resigned: 10 December 1997
Appointed Date: 15 May 1997
72 years old

Director
LINNELL, Richard
Resigned: 26 May 2016
Appointed Date: 05 October 2015
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996

Director
WHITTON, Robert David
Resigned: 01 May 2013
Appointed Date: 15 May 1996
62 years old

Director
WHITTON, Sukjiven
Resigned: 26 May 2016
Appointed Date: 01 May 2013
51 years old

AFFINITY GLOBAL REAL ESTATE LIMITED Events

06 Feb 2017
Secretary's details changed for Mrs Sukjiven Whitton on 14 July 2016
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Appointment of Mrs Eva Carter as a director on 15 August 2016
15 Aug 2016
Appointment of Mr Robert David Whitton as a director on 15 August 2016
19 Jul 2016
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews Marylebone London W1U 6EQ on 19 July 2016
...
... and 134 more events
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
05 Jun 1996
New director appointed
05 Jun 1996
New secretary appointed
15 May 1996
Incorporation

AFFINITY GLOBAL REAL ESTATE LIMITED Charges

3 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 8 July 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 11 tadworth parade elm park essex…
4 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 26 January 2012
Persons entitled: Nationwide Building Society
Description: 1 3A 5 5A 7 and 7A whalebone land wouth dagenham london…
22 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 62 thornhill park road southampton…
31 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 428 mawney road romford essex RM7 8QD. With…
11 December 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 15 waverley road rainham essex.. With…
31 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: 44 plevna crescent south tottenham london N.15. with the…
22 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: Property k/a 44 melville road rainham essex RM13 9TX. With…
14 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 101 wennington road rainham essex (f/h)…
9 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 17 May 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: 7 waverley road rainham essex (f/h). With the benefit of…
17 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 265 upminster road south rainham…
26 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: 11 paul court romford essex. With the benefit of all rights…
22 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 19 September 2013
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 200 wennington road rainham essex…
29 January 1999
Legal mortgage
Delivered: 5 February 1999
Status: Satisfied on 16 August 2013
Persons entitled: Midland Bank PLC
Description: 3 waverley road rainham essex. See the mortgage charge…
18 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 16 August 2013
Persons entitled: Midland Bank PLC
Description: 92 bradford st,braintree essex. With the benefit of all…
30 October 1998
Legal mortgage
Delivered: 7 November 1998
Status: Satisfied on 16 August 2013
Persons entitled: Midland Bank PLC
Description: Property k/a 16-20 bradford street braintree essex. With…
11 September 1998
Legal mortgage
Delivered: 19 September 1998
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: 35 balfour rd,ilford,essex (f/hold). With the benefit of…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 16 August 2013
Persons entitled: Midland Bank PLC
Description: The f/h property 18 wood street chelmsford essex. With the…
28 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: 111 cowpers road rainham essex f/H. With the benefit of all…
26 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 10 February 1999
Persons entitled: Midland Bank PLC
Description: 54 gainsborough road dagenham essex (freehold).. With the…
5 January 1998
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 18 July 1998
Persons entitled: Midland Bank PLC
Description: The property at 105 essex road barking.. With the benefit…
22 December 1997
Debenture
Delivered: 30 December 1997
Status: Satisfied on 16 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1997
Floating charge
Delivered: 26 June 1997
Status: Satisfied on 21 January 1998
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
13 June 1997
Legal charge
Delivered: 26 June 1997
Status: Satisfied on 16 August 2013
Persons entitled: Granville Bank Limited
Description: F/H property k/a 61 roberts road walthamstow london;…
10 June 1997
Legal charge
Delivered: 26 June 1997
Status: Satisfied on 16 August 2013
Persons entitled: Granville Bank Limited
Description: F/H property k/a 53 wigston road london; together with all…
28 November 1996
Floating charge
Delivered: 7 December 1996
Status: Satisfied on 21 January 1998
Persons entitled: Granville Bank Limited
Description: By way of floating charge its undertaking and all its…
28 November 1996
Legal charge
Delivered: 7 December 1996
Status: Satisfied on 16 August 2013
Persons entitled: Granville Bank Limited
Description: All that f/h property k/a 117 calderon road london E11…
28 November 1996
Legal charge
Delivered: 6 December 1996
Status: Satisfied on 16 August 2013
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 6 spencer rd,london N.17; t/no mx…