London
SW3 6RD
Director Name | Ms Ilonka Maria Steggink |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 May 2016(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Family Services Manager |
Country of Residence | England |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 October 2005) |
Role | Solicitor |
Correspondence Address | 3 Eastville Avenue London NW11 0HD |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Secretary Name | Emma Margaret Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 13 Saint James Mansions West End Lane West Hampstead London NW6 2AA |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Emma Margaret Havilland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | 13 Saint James Mansions West End Lane West Hampstead London NW6 2AA |
Director Name | Mrs Louise Ann Adams |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 October 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Secretary Name | Julia Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(49 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 3 Chafford Cottages Chafford Lane Fordcombe Kent TN3 0SP |
Secretary Name | Mrs Louise Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Fulham Road London SW6 1EB |
Director Name | Lorraine Joanne Bartlett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2007) |
Role | Solicitor |
Correspondence Address | 28 Edna Road London SW20 8BT |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Mr Graham Davies |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Ms Anne Perrotin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2007(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Amanda Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(52 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2013) |
Role | Legal Executive Assistant |
Correspondence Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Website | anthoslondon.co.uk |
---|
Registered Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Anthos London LTD 100.00% Ordinary |
---|---|
1 at £1 | North Row Nominees 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
28 July 1994 | Delivered on: 2 August 1994 Persons entitled: Matlock Bank Limited Classification: Legal charge Secured details: £100,000. Particulars: F/H property k/a 9 preston road wimblrdon london. Outstanding |
---|---|
16 November 1987 | Delivered on: 3 December 1987 Persons entitled: Trucauda Trusts Limited Classification: Legal charge Secured details: £300,000. Particulars: Copse close, south moreton, didcot, oxfordshire. Outstanding |
30 September 1985 | Delivered on: 2 October 1985 Persons entitled: Trucauda Trusts Limited Classification: Legal charge Secured details: £250,000. Particulars: Flat 7 astell house cale street london SW3. Outstanding |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
31 August 2017 | Change of details for Anthos London Limited as a person with significant control on 1 March 2017 (2 pages) |
31 August 2017 | Change of details for Anthos London Limited as a person with significant control on 1 March 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2016 | Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 May 2016 | Appointment of Ms Ilonka Maria Steggink as a director on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Ilonka Maria Steggink as a director on 6 May 2016 (2 pages) |
13 October 2015 | Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page) |
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 29 July 2014 (1 page) |
29 July 2014 | Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD (1 page) |
29 July 2014 | Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD (1 page) |
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Termination of appointment of Graham Davies as a director (1 page) |
8 May 2014 | Termination of appointment of Graham Davies as a director (1 page) |
30 July 2013 | Termination of appointment of Amanda Evans as a secretary (1 page) |
30 July 2013 | Termination of appointment of Amanda Evans as a secretary (1 page) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 July 2011 | Director's details changed for Louise Adams on 12 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Louise Adams on 12 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Amanda Evans on 12 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Amanda Evans on 12 July 2011 (1 page) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Termination of appointment of Anne Perrotin as a director (1 page) |
1 June 2011 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director (2 pages) |
1 June 2011 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director (2 pages) |
1 June 2011 | Termination of appointment of Anne Perrotin as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 July 2010 | Director's details changed for Mr Graham Davies on 16 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Ms Anne Perrotin on 16 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Graham Davies on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Anne Perrotin on 16 June 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Resolutions
|
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 16/06/07; no change of members
|
18 July 2007 | Return made up to 16/06/07; no change of members
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New director appointed (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 July 2001 | Return made up to 16/06/01; full list of members
|
13 July 2001 | Return made up to 16/06/01; full list of members
|
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 July 2000 | Return made up to 16/06/00; full list of members
|
4 July 2000 | Return made up to 16/06/00; full list of members
|
21 July 1999 | Return made up to 16/06/99; no change of members (10 pages) |
21 July 1999 | Return made up to 16/06/99; no change of members (10 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 July 1998 | Return made up to 16/06/98; full list of members
|
17 July 1998 | Return made up to 16/06/98; full list of members
|
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 July 1997 | Return made up to 16/06/97; no change of members (10 pages) |
22 July 1997 | Return made up to 16/06/97; no change of members (10 pages) |
27 August 1996 | Return made up to 16/06/96; no change of members
|
27 August 1996 | Return made up to 16/06/96; no change of members
|
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |