Company NameAnnville Limited
Company StatusActive
Company Number01696682
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJanis Punford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMr Godfrey Leonard Anderson Sr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMs Tiffany Lavena Bonet
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleInflight Supervisor
Country of ResidenceUnited States
Correspondence Address36 Union Ave
Apt C
Little Falls
Nj 07424
Director NameMr Godfrey Leonard Anderson Jr
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMs Bianca Jones Anderson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityJamaican
StatusCurrent
Appointed01 July 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Palermo Road
London
NW10 5YP
Director NameMr Keith Ainsley Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1992(9 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 March 2020)
RoleRecording Artist
Country of ResidenceUnited States
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Secretary NameKeith Ainsley Anderson
NationalityAmerican
StatusResigned
Appointed18 June 1992(9 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 March 2020)
RoleRecording Artist
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX

Contact

Telephone020 89686221
Telephone regionLondon

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1K.a. Anderson
99.00%
Ordinary
1 at £1J. Punford
1.00%
Ordinary

Financials

Year2014
Net Worth-£70,283
Cash£937
Current Liabilities£77,320

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 Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

24 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
30 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr Godfrey Leonard Anderson Sr on 18 June 2021 (2 pages)
7 July 2021Director's details changed for Ms Bianca Jones Anderson on 18 June 2021 (2 pages)
7 July 2021Director's details changed for Mr Godfrey Leonard Anderson Sr on 18 June 2021 (2 pages)
7 July 2021Director's details changed for Mr Godfrey Leonard Anderson Jr on 18 June 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Change of details for Ms Janis Punford as a person with significant control on 17 June 2020 (2 pages)
23 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
23 June 2020Director's details changed for Janis Punford on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Godfrey Leonard Anderson on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Ms Tiffany Lavena Bonet on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Keith Ainsley Anderson as a secretary on 27 March 2020 (1 page)
17 June 2020Director's details changed for Ms Tiffany Lavena Bonet on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Keith Ainsley Anderson as a director on 27 March 2020 (1 page)
17 June 2020Director's details changed for Ms Bianca Jones Anderson on 17 June 2020 (2 pages)
22 May 2020Director's details changed for Mr Godfrey Leonard Anderson on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Godfrey Leonard Anderson Jr on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Ms Tiffany Lavena Bonet on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Keith Ainsley Anderson on 22 May 2020 (2 pages)
22 May 2020Secretary's details changed for Keith Ainsley Anderson on 22 May 2020 (1 page)
22 May 2020Director's details changed for Janis Punford on 22 May 2020 (2 pages)
2 April 2020Change of details for Ms Janis Punford as a person with significant control on 2 April 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 July 2019Appointment of Ms Bianca Jones Anderson as a director on 1 July 2019 (2 pages)
28 June 2019Appointment of Ms Tiffany Lavena Bonet as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Mr Godfrey Leonard Anderson Jr as a director on 28 June 2019 (2 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Secretary's details changed for Keith Ainsley Anderson on 20 November 2017 (1 page)
20 November 2017Secretary's details changed for Keith Ainsley Anderson on 20 November 2017 (1 page)
20 November 2017Director's details changed for Mr Keith Ainsley Anderson on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Keith Ainsley Anderson on 20 November 2017 (2 pages)
12 July 2017Change of details for Ms Jani Punford as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Ms Jani Punford as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Keith Ainsley Anderson on 11 July 2017 (2 pages)
11 July 2017Notification of Jani Punford as a person with significant control on 18 June 2017 (2 pages)
11 July 2017Secretary's details changed for Keith Ainsley Anderson on 11 July 2017 (1 page)
11 July 2017Notification of Jani Punford as a person with significant control on 18 June 2017 (2 pages)
11 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr Keith Ainsley Anderson on 11 July 2017 (2 pages)
11 July 2017Secretary's details changed for Keith Ainsley Anderson on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Director's details changed for Mr Godfrey Leonard Anderson on 11 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Godfrey Leonard Anderson on 11 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Keith Ainsley Anderson on 18 June 2016 (2 pages)
8 July 2016Secretary's details changed for Keith Ainsley Anderson on 18 June 2016 (1 page)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Director's details changed for Mr Keith Ainsley Anderson on 18 June 2016 (2 pages)
8 July 2016Secretary's details changed for Keith Ainsley Anderson on 18 June 2016 (1 page)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Director's details changed for Mr Keith Ainsley Anderson on 13 October 2015 (2 pages)
13 October 2015Secretary's details changed for Keith Ainsley Anderson on 13 October 2015 (1 page)
13 October 2015Director's details changed for Mr Keith Ainsley Anderson on 13 October 2015 (2 pages)
13 October 2015Secretary's details changed for Keith Ainsley Anderson on 13 October 2015 (1 page)
6 July 2015Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages)
3 July 2015Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page)
3 July 2015Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page)
3 July 2015Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
18 March 2015Director's details changed for Mr Godfrey Leonard Anderson on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Godfrey Leonard Anderson on 18 March 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
1 July 2013Director's details changed for Mr Keith Ainsley Anderson on 18 June 2013 (2 pages)
1 July 2013Secretary's details changed for Keith Ainsley Anderson on 18 June 2013 (2 pages)
1 July 2013Secretary's details changed for Keith Ainsley Anderson on 18 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Keith Ainsley Anderson on 18 June 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Mr Keith Ainsley Anderson on 18 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Keith Ainsley Anderson on 18 June 2012 (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Mr Godfrey Leonard Anderson on 18 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Godfrey Leonard Anderson on 18 June 2012 (2 pages)
25 June 2012Secretary's details changed for Keith Ainsley Anderson on 18 June 2012 (2 pages)
25 June 2012Secretary's details changed for Keith Ainsley Anderson on 18 June 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Director's details changed for Keith Ainsley Anderson on 28 July 2011 (3 pages)
29 July 2011Director's details changed for Keith Ainsley Anderson on 28 July 2011 (3 pages)
28 July 2011Secretary's details changed for Keith Ainsley Anderson on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Godfrey Leonard Anderson on 28 July 2011 (3 pages)
28 July 2011Secretary's details changed for Keith Ainsley Anderson on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Godfrey Leonard Anderson on 28 July 2011 (3 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 July 2011Secretary's details changed for Keith Ainsley Anderson on 18 June 2011 (2 pages)
14 July 2011Secretary's details changed for Keith Ainsley Anderson on 18 June 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Keith Ainsley Anderson on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Godfrey Leonard Anderson on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Godfrey Leonard Anderson on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Keith Ainsley Anderson on 18 June 2010 (2 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Janis Punford on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Janis Punford on 18 June 2010 (2 pages)
29 June 2010Secretary's details changed for Keith Ainsley Anderson on 18 June 2010 (1 page)
29 June 2010Secretary's details changed for Keith Ainsley Anderson on 18 June 2010 (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 July 2008Director and secretary's change of particulars / keith anderson / 18/07/2008 (1 page)
18 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 July 2008Director and secretary's change of particulars / keith anderson / 18/07/2008 (1 page)
18 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007Return made up to 18/06/07; full list of members (3 pages)
3 August 2007Return made up to 18/06/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
21 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
16 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 June 2003Return made up to 18/06/03; full list of members (7 pages)
28 June 2003Return made up to 18/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 37 harley street first floor london W1N 1DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 37 harley street first floor london W1N 1DB (1 page)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 March 2000 (7 pages)
30 April 2001Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
22 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
24 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 31 March 1999 (7 pages)
2 May 2000Full accounts made up to 31 March 1999 (7 pages)
10 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
10 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
21 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
13 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Full accounts made up to 31 March 1997 (7 pages)
29 April 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
9 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page)
2 September 1997Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page)
29 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 18/06/96; no change of members (4 pages)
27 August 1996Return made up to 18/06/96; no change of members (4 pages)
29 July 1996Registered office changed on 29/07/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
29 July 1996Registered office changed on 29/07/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Full accounts made up to 31 March 1994 (9 pages)
29 March 1995Full accounts made up to 31 March 1994 (9 pages)
23 March 1995Registered office changed on 23/03/95 from: 21 wigmore street london W1H 9LA (1 page)
23 March 1995Registered office changed on 23/03/95 from: 21 wigmore street london W1H 9LA (1 page)
3 February 1983Incorporation (14 pages)