Company NameAnnington Nominees Limited
Company StatusActive
Company Number03315618
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NameFilbuk 422 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(24 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(26 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(12 years after company formation)
Appointment Duration13 years (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Director NameAnnington Management Limited (Corporation)
StatusResigned
Appointed11 March 1997(4 weeks, 1 day after company formation)
Appointment Duration19 years, 6 months (resigned 26 September 2016)
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 October 2001(4 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 February 2021)
Correspondence Address70 Eversheds House
Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Annington Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£70

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

17 November 2023Change of details for Annington Management Limited as a person with significant control on 17 November 2023 (2 pages)
17 November 2023Registered 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 2023Full accounts made up to 31 March 2023 (14 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
27 September 2022Full accounts made up to 31 March 2022 (13 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
30 November 2021Full accounts made up to 31 March 2021 (13 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Registered 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 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
2 April 2021Full accounts made up to 31 March 2020 (12 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 March 2018 (12 pages)
17 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (12 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 March 2016 (10 pages)
5 October 2016Full accounts made up to 31 March 2016 (10 pages)
4 October 2016Director's details changed for Mr Nicholas Peter Vaughan on 4 October 2016 (2 pages)
4 October 2016Appointment of James Christian Hopkins as a director on 26 September 2016 (2 pages)
4 October 2016Appointment of Mr Andrew Peter Chadd as a director on 26 September 2016 (2 pages)
4 October 2016Appointment of Mr Andrew Peter Chadd as a director on 26 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Nicholas Peter Vaughan on 4 October 2016 (2 pages)
4 October 2016Appointment of James Christian Hopkins as a director on 26 September 2016 (2 pages)
4 October 2016Termination of appointment of Annington Management Limited as a director on 26 September 2016 (1 page)
4 October 2016Termination of appointment of Annington Management Limited as a director on 26 September 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (11 pages)
8 October 2015Full accounts made up to 31 March 2015 (11 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 March 2012 (13 pages)
13 August 2012Full accounts made up to 31 March 2012 (13 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
(31 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
(31 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 February 2012Secretary's details changed for Eversecretary Limited on 10 February 2012 (2 pages)
21 February 2012Secretary's details changed for Eversecretary Limited on 10 February 2012 (2 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Annington Management Limited on 10 February 2012 (2 pages)
21 February 2012Director's details changed for Annington Management Limited on 10 February 2012 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
9 April 2010Annual return made up to 10 February 2010 (14 pages)
9 April 2010Annual return made up to 10 February 2010 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
10 March 2009Director appointed nicholas peter vaughan (4 pages)
10 March 2009Director appointed nicholas peter vaughan (4 pages)
18 February 2009Return made up to 10/02/09; no change of members (10 pages)
18 February 2009Return made up to 10/02/09; no change of members (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 March 2008Return made up to 10/02/08; full list of members (6 pages)
4 March 2008Return made up to 10/02/08; full list of members (6 pages)
11 October 2007Full accounts made up to 31 March 2007 (13 pages)
11 October 2007Full accounts made up to 31 March 2007 (13 pages)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
28 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
19 July 2004Full accounts made up to 31 March 2004 (11 pages)
19 July 2004Full accounts made up to 31 March 2004 (11 pages)
27 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (1 page)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
8 March 2003Return made up to 10/02/03; full list of members (6 pages)
8 March 2003Return made up to 10/02/03; full list of members (6 pages)
20 November 2002Full accounts made up to 31 March 2002 (10 pages)
20 November 2002Full accounts made up to 31 March 2002 (10 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 callaghan square cardiff south glamorgan CF10 5BT (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 callaghan square cardiff south glamorgan CF10 5BT (1 page)
6 September 2002Registered office changed on 06/09/02 from: fttzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
6 September 2002Registered office changed on 06/09/02 from: fttzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
13 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
22 February 2001Return made up to 10/02/00; no change of members (4 pages)
22 February 2001Return made up to 10/02/00; no change of members (4 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
15 February 2001Registered office changed on 15/02/01 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 December 1999Registered office changed on 06/12/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
6 December 1999Registered office changed on 06/12/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
8 October 1999Full accounts made up to 31 March 1999 (8 pages)
8 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Return made up to 10/02/99; full list of members (6 pages)
20 April 1999Return made up to 10/02/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 10/02/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 10/02/98; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
22 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 April 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
6 April 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
21 February 1997Company name changed filbuk 422 LIMITED\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed filbuk 422 LIMITED\certificate issued on 21/02/97 (2 pages)
10 February 1997Incorporation (19 pages)
10 February 1997Incorporation (19 pages)