Company NameAnthony Mould Limited
DirectorAnthony Stewart Worsley Mould
Company StatusActive
Company Number01507970
CategoryPrivate Limited Company
Incorporation Date16 July 1980(43 years, 9 months ago)
Previous NamesAnthony Mould Limited and Leicester Galleries (Anthony Mould) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Anthony Stewart Worsley Mould
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bruton Street
London
W1J 6QD
Director NameMr Anthony Michael Mould
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Banastre
The Parade, Parkgate
Neston
Cheshire
CH64 6RW
Wales
Secretary NameMr Anthony Michael Mould
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 2 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Llp Royal Liver Building
Liverpool
L3 1PS

Contact

Websitewww.anthonymould.co.uk
Telephone020 74914627
Telephone regionLondon

Location

Registered Address21 Bruton Street
London
W1J 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Anthony Stewart Worsley Mould
100.00%
Ordinary

Financials

Year2014
Turnover£1,750,908
Gross Profit£534,598
Net Worth£2,934,383
Cash£1,785,592
Current Liabilities£808,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
12 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
9 September 2022Termination of appointment of Anthony Michael Mould as a secretary on 1 October 2009 (1 page)
8 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
2 October 2021Registered office address changed from C/O Grant Thornton Llp Royal Liver Building Liverpool L3 1PS England to 21 Bruton Street London W1J 6QD on 2 October 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2021Secretary's details changed for Mr Anthony Stewart Worsley Mould on 3 September 2021 (1 page)
17 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr Anthony Stewart Worsley Mould on 9 August 2019 (2 pages)
16 September 2019Change of details for Mr Anthony Stewart Worsley Mould as a person with significant control on 9 August 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 June 2017Secretary's details changed for Mr Anthony Michael Mould on 12 June 2017 (3 pages)
21 June 2017Secretary's details changed for Mr Anthony Michael Mould on 12 June 2017 (3 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 June 2016Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton Llp Royal Liver Building Liverpool L3 1PS on 27 June 2016 (1 page)
27 June 2016Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton Llp Royal Liver Building Liverpool L3 1PS on 27 June 2016 (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
1 October 2009Appointment terminated director anthony mould (1 page)
1 October 2009Appointment terminated director anthony mould (1 page)
8 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
4 September 2008Return made up to 03/09/08; full list of members (3 pages)
4 September 2008Return made up to 03/09/08; full list of members (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
9 October 2007Return made up to 03/09/07; full list of members (2 pages)
9 October 2007Return made up to 03/09/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (18 pages)
16 January 2007Full accounts made up to 31 March 2006 (18 pages)
3 November 2006Return made up to 03/09/06; full list of members (2 pages)
3 November 2006Return made up to 03/09/06; full list of members (2 pages)
5 January 2006Full accounts made up to 31 March 2005 (21 pages)
5 January 2006Full accounts made up to 31 March 2005 (21 pages)
16 September 2005Return made up to 03/09/05; full list of members (2 pages)
16 September 2005Return made up to 03/09/05; full list of members (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (17 pages)
7 October 2004Full accounts made up to 31 March 2004 (17 pages)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
23 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000Return made up to 03/09/00; full list of members (6 pages)
11 October 2000Return made up to 03/09/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 November 1999Return made up to 03/09/99; full list of members (5 pages)
5 November 1999Return made up to 03/09/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
21 September 1998Return made up to 03/09/98; full list of members (6 pages)
21 September 1998Return made up to 03/09/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 December 1997Return made up to 03/09/97; no change of members (4 pages)
29 December 1997Return made up to 03/09/97; no change of members (4 pages)
5 August 1997Registered office changed on 05/08/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
5 August 1997Registered office changed on 05/08/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
19 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
6 October 1996Return made up to 03/09/96; no change of members (4 pages)
6 October 1996Return made up to 03/09/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 October 1995Return made up to 03/09/95; full list of members (6 pages)
25 October 1995Return made up to 03/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 July 1990Company name changed leicester galleries (anthony mou ld) LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed leicester galleries (anthony mou ld) LIMITED\certificate issued on 06/07/90 (2 pages)
9 May 1990Company name changed\certificate issued on 09/05/90 (2 pages)
9 May 1990Company name changed\certificate issued on 09/05/90 (2 pages)
16 July 1980Incorporation (15 pages)
16 July 1980Incorporation (15 pages)