Company NameANN Summers Ltd.
Company StatusActive
Company Number01034349
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 5 months ago)
Previous NameANN Summers (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(19 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMrs Susan Maria Hollins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(50 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(50 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 April 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 April 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Secretary NameMr David Gold
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameJulie Dawn Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(21 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 May 2008)
RoleManaging Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameJacqueline Gold
NationalityBritish
StatusResigned
Appointed01 May 1994(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 May 1999)
RoleCompany Director
Correspondence Address2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Director NameChristopher Ord
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 July 2005)
RoleOperations Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameChristopher Ord
NationalityBritish
StatusResigned
Appointed06 May 1999(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2005)
RoleOperations Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameJohn Clarke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2005)
RoleRetail Operations Director
Correspondence Address45 Craignish Avenue
Norbury
London
SW16 4RW
Director NameIan Wallis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleRetail Operations Director
Correspondence Address188 Farnaby Road
Shortlands
Bromley
Kent
BR2 0BB
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed01 April 2005(33 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Anthony Lewis Indyk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
1 Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Director NamePaula Minowa
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr Philip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(41 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(45 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG

Contact

Websitewww.annsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500k at £1Gold Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,212,066
Gross Profit£65,107,628
Net Worth£46,975,132
Cash£18,264,221
Current Liabilities£26,834,678

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 February 2022Delivered on: 4 March 2022
Persons entitled: Vanessa Gold

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 26 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: Vanessa Gold as Security Trustee

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 22 October 2019
Persons entitled: Vanessa Gold

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 1999Delivered on: 27 August 1999
Satisfied on: 23 September 2015
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to 20 and 21 stockwell street greenwich london borough of greenwich t/n TGL150389. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 13 November 2012
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 and 19 stockwell street greenwich london borough of greenwich t/n TGL80513. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 13 November 2012
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the north east of stockwell street greenwich london borough of greenwich t/n TGL80514 and TGL80516. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 13 November 2012
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 and 21 stockwell street greenwich london borough of greenwich t/n TGL80515. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
21 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
5 April 2017Full accounts made up to 25 June 2016 (29 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500,000
(5 pages)
12 December 2015Full accounts made up to 27 June 2015 (22 pages)
23 September 2015Satisfaction of charge 4 in full (2 pages)
8 July 2015Director's details changed for Mr John Edward Boyle on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500,000
(5 pages)
8 July 2015Director's details changed for Mr John Edward Boyle on 1 July 2015 (2 pages)
5 January 2015Full accounts made up to 28 June 2014 (22 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500,000
(5 pages)
7 April 2014Full accounts made up to 29 June 2013 (21 pages)
9 April 2013Full accounts made up to 30 June 2012 (23 pages)
4 April 2013Appointment of Mr John Edward Boyle as a director (2 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Vanessa Gold on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Vanessa Gold on 3 April 2013 (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Termination of appointment of Philip Clarke as a director (1 page)
3 April 2012Full accounts made up to 25 June 2011 (22 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 July 2011Appointment of Mr Philip Anthony Clarke as a director (2 pages)
11 July 2011Termination of appointment of Paula Minowa as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (45 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 July 2010Termination of appointment of Sheila Wye as a director (1 page)
4 May 2010Full accounts made up to 30 June 2009 (23 pages)
30 April 2010Termination of appointment of Anthony Indyk as a director (1 page)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Paula Minowa on 26 March 2010 (2 pages)
26 September 2009Director appointed paula minowa (2 pages)
20 August 2009Resolutions
  • RES13 ‐ Conflict of interest 12/08/2009
(1 page)
8 April 2009Full accounts made up to 30 June 2008 (22 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
18 June 2008Director appointed anthony indyk (2 pages)
4 June 2008Appointment terminated director ian wallis (2 pages)
4 June 2008Appointment terminated director julie harris (1 page)
3 April 2008Return made up to 26/03/08; full list of members (5 pages)
21 February 2008Resolutions
  • RES13 ‐ Pay a dividend 18/12/07
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
21 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2008Full accounts made up to 30 June 2007 (20 pages)
16 October 2007Auditor's resignation (1 page)
16 August 2007Full accounts made up to 30 June 2006 (22 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (20 pages)
27 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
29 July 2005Director resigned (1 page)
22 April 2005Return made up to 02/04/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
23 February 2005Full accounts made up to 30 June 2004 (19 pages)
7 May 2004Full accounts made up to 30 June 2003 (18 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2003Full accounts made up to 30 June 2002 (18 pages)
3 May 2003Auditor's resignation (1 page)
24 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 June 2001 (17 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
15 October 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
25 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (19 pages)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
6 May 1999Full accounts made up to 30 June 1998 (19 pages)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 June 1998New director appointed (2 pages)
27 April 1998Return made up to 12/04/98; no change of members (7 pages)
2 April 1998Full accounts made up to 30 June 1997 (19 pages)
4 December 1997Secretary's particulars changed;director's particulars changed (1 page)
21 May 1997Return made up to 12/04/97; full list of members (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
13 February 1997Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Return made up to 12/04/96; no change of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (21 pages)
10 May 1995Return made up to 12/04/95; no change of members (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (19 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1994New director appointed (2 pages)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
4 May 1994Full accounts made up to 30 June 1993 (14 pages)
5 May 1993Full accounts made up to 30 June 1992 (12 pages)
23 June 1992Full accounts made up to 30 June 1991 (13 pages)
20 June 1991Full accounts made up to 30 June 1990 (14 pages)
13 July 1990Full accounts made up to 30 June 1989 (16 pages)
26 March 1990Company name changed ann summers (sales) LIMITED\certificate issued on 27/03/90 (2 pages)
24 April 1989Full accounts made up to 30 June 1988 (10 pages)
17 April 1989Accounts made up to 30 June 1988 (10 pages)
29 June 1988Accounts for a medium company made up to 30 June 1987 (10 pages)
24 June 1988Accounts made up to 30 June 1987 (10 pages)
17 March 1987New director appointed (2 pages)
7 March 1987Accounts made up to 30 June 1986 (10 pages)
7 March 1987Accounts for a medium company made up to 30 June 1986 (10 pages)
28 February 1987Accounts made up to 30 June 1980 (6 pages)
11 March 1986Accounts made up to 30 June 1985 (10 pages)
11 April 1985Accounts made up to 30 June 1984 (5 pages)
2 April 1984Accounts made up to 30 June 1983 (5 pages)
24 March 1983Accounts made up to 30 June 1982 (7 pages)
31 March 1982Accounts made up to 30 June 1981 (6 pages)
22 October 1979Accounts made up to 30 November 1978 (9 pages)
10 April 1979Accounts made up to 30 November 1977 (7 pages)
27 September 1977Accounts made up to 30 November 1976 (7 pages)
24 September 1976Accounts made up to 30 November 1975 (6 pages)
11 March 1976Accounts made up to 30 November 1974 (5 pages)
18 November 1974Accounts made up to 30 November 2073 (5 pages)
10 December 1971Incorporation (13 pages)