Company NameAnna Booth Limited
DirectorAnna Louise Booth
Company StatusActive
Company Number04616183
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Anna Louise Booth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Goldhawk Mews
London
W12 8PA
Secretary NamePeter Hibbert
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Lodge Avenue
London
W3 9SF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.anna-booth.com
Telephone07 813847095
Telephone regionMobile

Location

Registered Address7 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anna Louise Booth
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,588
Cash£1,363
Current Liabilities£52,393

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Goldhawk Mews London W12 8PA on 2 December 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
9 March 2021Director's details changed for Anna Louise Booth on 9 March 2021 (2 pages)
9 March 2021Change of details for Anna Louise Booth as a person with significant control on 9 March 2021 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 16 December 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of Anna Louise Booth as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page)
4 February 2010Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page)
4 February 2010Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages)
30 June 2009Return made up to 12/12/08; full list of members (3 pages)
30 June 2009Return made up to 12/12/08; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Return made up to 12/12/07; full list of members (6 pages)
7 January 2008Return made up to 12/12/07; full list of members (6 pages)
5 January 2007Return made up to 12/12/06; full list of members (6 pages)
5 January 2007Return made up to 12/12/06; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 December 2004Return made up to 12/12/04; full list of members (6 pages)
11 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 June 2004Return made up to 12/12/03; full list of members (6 pages)
24 June 2004Return made up to 12/12/03; full list of members (6 pages)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 March 2004Registered office changed on 31/03/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
31 March 2004Registered office changed on 31/03/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)