Company NameAnnamore Limited
DirectorsJohn Wainman Watling and Beng Hooi Chan
Company StatusActive
Company Number03353144
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Wainman Watling
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Beng Hooi Chan
Date of BirthJune 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address79a Griffiths Road
London
SW19 1ST
Secretary NameMr Beng Hooi Chan
StatusCurrent
Appointed08 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address79a Griffiths Road
London
SW19 1ST
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
Mid Glamorgan
CF47 9TB
Wales
Secretary NamePamela Pike
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameBrian Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1998)
RoleCare Manager
Correspondence Address79a Griffiths Road
Wimbledon
London
SW19 1ST
Director NameAndrew Pascall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2002)
RoleEngineer
Correspondence Address79 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NamePeter Kane
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1998)
RoleSelf Employed
Correspondence Address79a Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameAndrew Pascall
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2002)
RoleEngineer
Correspondence Address79 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameSara Ellen Prowse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2006)
RoleRetailer
Correspondence AddressFlat 27 Century Buildings
14 Saint Marys Parsonage
Manchester
M3 2DD
Secretary NameMr John Wainman Watling
NationalitySouth African
StatusResigned
Appointed01 March 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameSara Ellen Prowse
NationalityAmerican
StatusResigned
Appointed15 July 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleRetailer
Correspondence AddressFlat 27 Century Buildings
14 Saint Marys Parsonage
Manchester
M3 2DD
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed29 September 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2008)
RoleInstitute Secretary
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Secretary NameMiss Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleSecretary
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMr Dean Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian James Naylor
StatusResigned
Appointed29 March 2019(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 2020)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Angela Attah
StatusResigned
Appointed07 April 2020(22 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ

Location

Registered Address79a Griffiths Road
London
SW19 1ST
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Chartered Institute Of Personnel & Development
50.00%
Ordinary
1 at £1John Wainman Watling
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
19 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 March 2022Registered office address changed from 151 the Broadway London SW19 1JQ to 79a Griffiths Road London SW19 1st on 16 March 2022 (1 page)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 July 2021Notification of Beng Hooi Chan as a person with significant control on 8 June 2021 (2 pages)
8 July 2021Appointment of Mr Beng Hooi Chan as a secretary on 8 July 2021 (2 pages)
8 July 2021Appointment of Mr Beng Hooi Chan as a director on 8 July 2021 (2 pages)
25 June 2021Cessation of Chartered Institute of Personnel and Development as a person with significant control on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Angela Attah as a secretary on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Peter Ayrton Cheese as a director on 25 June 2021 (1 page)
7 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Ian James Naylor as a secretary on 7 April 2020 (1 page)
7 April 2020Appointment of Ms Angela Attah as a secretary on 7 April 2020 (2 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 April 2019Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 December 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
23 December 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
5 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 April 2010Director's details changed for John Wainman Watling on 1 November 2009 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for John Wainman Watling on 1 November 2009 (2 pages)
30 April 2010Director's details changed for John Wainman Watling on 1 November 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
7 May 2009Secretary appointed miss marianne clare wyles (1 page)
7 May 2009Secretary appointed miss marianne clare wyles (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Director appointed mr dean royles (1 page)
5 May 2009Appointment terminated director robin jordan (1 page)
5 May 2009Appointment terminated director robin jordan (1 page)
5 May 2009Director appointed mr dean royles (1 page)
5 May 2009Appointment terminated secretary rebecca emmott (1 page)
5 May 2009Appointment terminated secretary rebecca emmott (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
22 January 2009Return made up to 15/04/08; no change of members (13 pages)
22 January 2009Return made up to 15/04/08; no change of members (13 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 September 2007Return made up to 15/04/07; change of members (7 pages)
15 September 2007Return made up to 15/04/07; change of members (7 pages)
15 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
15 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 79 griffiths road wimbledon london SW19 1ST (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 October 2006Return made up to 15/04/06; full list of members (7 pages)
3 October 2006Return made up to 15/04/06; full list of members (7 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 October 2006Registered office changed on 03/10/06 from: 79 griffiths road wimbledon london SW19 1ST (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Secretary resigned (1 page)
16 May 2005Return made up to 15/04/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Return made up to 15/04/05; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 April 2004Return made up to 15/04/04; full list of members (7 pages)
23 April 2004Return made up to 15/04/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
28 August 2001Return made up to 15/04/01; full list of members (6 pages)
28 August 2001Return made up to 15/04/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
27 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 July 2000Return made up to 15/04/00; full list of members (6 pages)
5 July 2000Return made up to 15/04/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
12 May 1999Return made up to 15/04/99; full list of members (4 pages)
12 May 1999Return made up to 15/04/99; full list of members (4 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
6 July 1997Registered office changed on 06/07/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
15 April 1997Incorporation (22 pages)
15 April 1997Incorporation (22 pages)