Company NameAnsell & Bailey Limited
DirectorsMaria Belen Francos-Taylor and Hilda Kaluba Mukwasa
Company StatusActive
Company Number07197850
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Previous NameAnsell Bailey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Maria Belen Francos-Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Farringdon Road
Clerkenwell
London
EC1R 3BN
Director NameMs Hilda Kaluba Mukwasa
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(9 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99-101 Farringdon Road
Clerkenwell
London
EC1R 3BN
Director NameMr Graham Trevor High
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mayfield Avenue
Orpington
Kent
BR6 0AH
Director NameMr Christopher Russell  Alan Demain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Director NameMr Charles Christopher  Maitland Shorland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Chase Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Ian Butterfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Tathall End
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NF
Director NameMr Mark Nevard Herbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlsisar Quickley Rise
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PE
Director NameMr Brian Hal Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2017(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Auckland Road
London
SE19 2DN
Director NameMr Brian Hal Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUited Kingdom
Correspondence Address13 Auckland Road
London
SE19 2DN

Contact

Websiteansellandbailey.com

Location

Registered Address99-101 Farringdon Road
Clerkenwell
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Charles Christopher Maitland Shorland
20.00%
Ordinary E
1 at £1Christopher Russell Alan Demain
20.00%
Ordinary D
1 at £1Ian Butterfield
20.00%
Ordinary C
1 at £1Maria Belen Francos-taylor
20.00%
Ordinary B
1 at £1Mark Nevard Herbert
20.00%
Ordinary A

Financials

Year2014
Net Worth-£1,073,151
Cash£94,769
Current Liabilities£2,182,742

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

27 March 2024Director's details changed for Ms Hilda Kaluba Mukwasa on 27 March 2024 (2 pages)
27 March 2024Director's details changed for Ms Maria Belen Francos-Taylor on 27 March 2024 (2 pages)
27 March 2024Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 27 March 2024 (2 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 May 2022Confirmation statement made on 27 April 2022 with updates (7 pages)
4 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2022Change of share class name or designation (2 pages)
25 March 2022Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 6 April 2016 (2 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 27 April 2021 with updates (7 pages)
29 April 2021Confirmation statement made on 15 April 2021 with updates (7 pages)
28 April 2021Cessation of Mark Nevard Herbert as a person with significant control on 20 April 2021 (1 page)
28 April 2021Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 20 April 2021 (2 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 17 Bowling Green Lane London EC1R 0QB England to 99-101 Farringdon Road Clerkenwell London EC1R 3BN on 13 February 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
15 April 2019Appointment of Ms Hilda Kaluba Mukwasa as a director on 9 April 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (7 pages)
15 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 51
(5 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
1 May 2018Termination of appointment of Brian Hal Jones as a director on 30 April 2018 (1 page)
19 April 2018Confirmation statement made on 22 March 2018 with updates (7 pages)
17 April 2018Termination of appointment of Brian Hal Jones as a director on 30 December 2017 (1 page)
16 April 2018Appointment of Mr Brian Hal Jones as a director on 30 December 2017 (2 pages)
16 April 2018Appointment of Mr Brian Hal Jones as a director on 31 December 2017 (2 pages)
30 January 2018Termination of appointment of Ian Butterfield as a director on 30 April 2017 (1 page)
30 January 2018Termination of appointment of Brian Hal Jones as a director on 31 December 2017 (1 page)
21 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 June 2017Registered office address changed from 24-32 Stephenson Way London NW1 2HD to 17 Bowling Green Lane London EC1R 0QB on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 24-32 Stephenson Way London NW1 2HD to 17 Bowling Green Lane London EC1R 0QB on 26 June 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
22 March 2017Director's details changed for Mr Mark Nevard Herbert on 6 April 2016 (2 pages)
22 March 2017Director's details changed for Mr Mark Nevard Herbert on 6 April 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50
(8 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50
(8 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Termination of appointment of Charles Christopher Maitland Shorland as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Charles Christopher Maitland Shorland as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Christopher Russell Alan Demain as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Christopher Russell Alan Demain as a director on 30 April 2015 (1 page)
29 May 2015Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(9 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(9 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(10 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(10 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Appointment of Ms Maria Belen Francos-Taylor as a director (2 pages)
5 June 2013Appointment of Ms Maria Belen Francos-Taylor as a director (2 pages)
31 May 2013Termination of appointment of Graham High as a director (1 page)
31 May 2013Termination of appointment of Graham High as a director (1 page)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
19 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
25 June 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 25 June 2010 (2 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)