Company NameAnna James Limited
Company StatusActive
Company Number01432653
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Previous NamesMagpie Instinct Limited and Philip Watson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameErika Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN
Director NamePhilip Watson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director Buyer
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN
Director NameJames Alexander Watson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(27 years, 9 months after company formation)
Appointment Duration17 years
RoleManufacturer
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN
Secretary NameMr James Watson
StatusCurrent
Appointed25 February 2019(39 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN
Secretary NameErika Watson
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years after company formation)
Appointment Duration27 years, 8 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN

Contact

Websiteannajames.co.uk

Location

Registered Address88-90 Hatton Garden Room 38
4th Floor
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr Philip Watson
50.00%
Ordinary
50 at £1Mrs Erika Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£137,818
Cash£9,419
Current Liabilities£166,715

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

7 January 1999Delivered on: 19 January 1999
Satisfied on: 31 March 2014
Persons entitled: Holborn Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 24 december 1998.
Particulars: £6,200.
Fully Satisfied
12 September 1990Delivered on: 20 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 March 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
16 November 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
23 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
3 November 2022Cessation of Erika Watson as a person with significant control on 11 April 2022 (1 page)
3 November 2022Notification of James Alexander Watson as a person with significant control on 11 April 2022 (2 pages)
3 November 2022Cessation of Philip Watson as a person with significant control on 11 April 2022 (1 page)
3 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
25 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2022Memorandum and Articles of Association (22 pages)
24 May 2022Change of share class name or designation (2 pages)
15 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
13 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
25 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
13 March 2019Secretary's details changed for Mr James Watson on 11 March 2019 (1 page)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 March 2019Appointment of Mr James Watson as a secretary on 25 February 2019 (2 pages)
6 March 2019Termination of appointment of Erika Watson as a secretary on 25 February 2019 (1 page)
24 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
14 March 2018Change of details for Mrs Erika Watson as a person with significant control on 14 February 2018 (2 pages)
14 March 2018Director's details changed for Philip Watson on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 March 2018Director's details changed for Erika Watson on 14 March 2018 (2 pages)
14 March 2018Change of details for Mr Philip Watson as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Director's details changed for James Alexander Watson on 14 March 2018 (2 pages)
21 December 2017Registered office address changed from Suite 222 100 Hatton Garden London EC1N 8NX to 88-90 Hatton Garden Room 38 4th Floor London EC1N 8PN on 21 December 2017 (1 page)
10 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
27 April 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
16 October 2009Director's details changed for James Alexander Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Erika Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Alexander Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Erika Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Watson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Erika Watson on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Erika Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for James Alexander Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Erika Watson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Erika Watson on 1 October 2009 (1 page)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
18 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 September 2007Return made up to 27/06/07; no change of members (7 pages)
11 September 2007Return made up to 27/06/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
4 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
21 September 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
28 April 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 July 2004Return made up to 27/06/04; full list of members (7 pages)
29 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 October 2003Return made up to 27/06/03; full list of members (7 pages)
2 October 2003Return made up to 27/06/03; full list of members (7 pages)
23 August 2002Return made up to 27/06/02; full list of members (7 pages)
23 August 2002Return made up to 27/06/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
26 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
31 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 28 February 2001 (11 pages)
24 May 2001Full accounts made up to 28 February 2001 (11 pages)
18 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
18 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 August 2000Return made up to 27/06/00; full list of members (6 pages)
24 August 2000Return made up to 27/06/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 August 1999Return made up to 27/06/99; full list of members (6 pages)
17 August 1999Return made up to 27/06/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
7 August 1998Return made up to 27/06/98; no change of members (4 pages)
7 August 1998Return made up to 27/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
9 July 1996Return made up to 27/06/96; full list of members (6 pages)
9 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 July 1995Return made up to 27/06/95; no change of members (4 pages)
28 July 1995Return made up to 27/06/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)