London
SE1 2HB
Secretary Name | Stephen Sui Sang Leung |
---|---|
Status | Current |
Appointed | 01 April 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | David Tudor-Morgan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(26 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(12 years after company formation) |
Appointment Duration | 13 years (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Director Name | Annington Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 September 2016) |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 February 2021) |
Correspondence Address | 70 Eversheds House Great Bridgewater Street Manchester M1 5ES |
Registered Address | Hays Lane House 1 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Annington Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £70 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
17 November 2023 | Change of details for Annington Management Limited as a person with significant control on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Registered office address changed from 1 James Street London W1U 1DR United Kingdom to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 March 2023 (14 pages) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 May 2023 | Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (13 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (13 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 1 James Street London W1U 1DR on 23 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
2 April 2021 | Full accounts made up to 31 March 2020 (12 pages) |
7 July 2020 | Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (12 pages) |
17 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
4 October 2016 | Director's details changed for Mr Nicholas Peter Vaughan on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of James Christian Hopkins as a director on 26 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Andrew Peter Chadd as a director on 26 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Andrew Peter Chadd as a director on 26 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Nicholas Peter Vaughan on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of James Christian Hopkins as a director on 26 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Annington Management Limited as a director on 26 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Annington Management Limited as a director on 26 September 2016 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Secretary's details changed for Eversecretary Limited on 10 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Eversecretary Limited on 10 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Annington Management Limited on 10 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Annington Management Limited on 10 February 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 April 2010 | Annual return made up to 10 February 2010 (14 pages) |
9 April 2010 | Annual return made up to 10 February 2010 (14 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 March 2009 | Director appointed nicholas peter vaughan (4 pages) |
10 March 2009 | Director appointed nicholas peter vaughan (4 pages) |
18 February 2009 | Return made up to 10/02/09; no change of members (10 pages) |
18 February 2009 | Return made up to 10/02/09; no change of members (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members
|
28 February 2006 | Return made up to 10/02/06; full list of members
|
4 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 February 2004 | Return made up to 10/02/04; full list of members
|
27 February 2004 | Return made up to 10/02/04; full list of members
|
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 callaghan square cardiff south glamorgan CF10 5BT (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 callaghan square cardiff south glamorgan CF10 5BT (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: fttzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: fttzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
13 March 2002 | Return made up to 10/02/02; full list of members
|
13 March 2002 | Return made up to 10/02/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 10/02/00; no change of members (4 pages) |
22 February 2001 | Return made up to 10/02/00; no change of members (4 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
8 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 April 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
6 April 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
21 February 1997 | Company name changed filbuk 422 LIMITED\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed filbuk 422 LIMITED\certificate issued on 21/02/97 (2 pages) |
10 February 1997 | Incorporation (19 pages) |
10 February 1997 | Incorporation (19 pages) |