Clerkenwell
London
EC1R 3BN
Director Name | Ms Hilda Kaluba Mukwasa |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99-101 Farringdon Road Clerkenwell London EC1R 3BN |
Director Name | Mr Graham Trevor High |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Mayfield Avenue Orpington Kent BR6 0AH |
Director Name | Mr Christopher Russell Alan Demain |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Fishpool Street St Albans Hertfordshire AL3 4RX |
Director Name | Mr Charles Christopher Maitland Shorland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Chase Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr Ian Butterfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Tathall End Hanslope Milton Keynes Buckinghamshire MK19 7NF |
Director Name | Mr Mark Nevard Herbert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alsisar Quickley Rise Chorleywood Rickmansworth Hertfordshire WD3 5PE |
Director Name | Mr Brian Hal Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2017(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Auckland Road London SE19 2DN |
Director Name | Mr Brian Hal Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Uited Kingdom |
Correspondence Address | 13 Auckland Road London SE19 2DN |
Website | ansellandbailey.com |
---|
Registered Address | 99-101 Farringdon Road Clerkenwell London EC1R 3BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Charles Christopher Maitland Shorland 20.00% Ordinary E |
---|---|
1 at £1 | Christopher Russell Alan Demain 20.00% Ordinary D |
1 at £1 | Ian Butterfield 20.00% Ordinary C |
1 at £1 | Maria Belen Francos-taylor 20.00% Ordinary B |
1 at £1 | Mark Nevard Herbert 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,073,151 |
Cash | £94,769 |
Current Liabilities | £2,182,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
27 March 2024 | Director's details changed for Ms Hilda Kaluba Mukwasa on 27 March 2024 (2 pages) |
---|---|
27 March 2024 | Director's details changed for Ms Maria Belen Francos-Taylor on 27 March 2024 (2 pages) |
27 March 2024 | Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 27 March 2024 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with updates (7 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 6 April 2016 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (7 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with updates (7 pages) |
28 April 2021 | Cessation of Mark Nevard Herbert as a person with significant control on 20 April 2021 (1 page) |
28 April 2021 | Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 20 April 2021 (2 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
15 April 2019 | Appointment of Ms Hilda Kaluba Mukwasa as a director on 9 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (7 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 May 2018 | Resolutions
|
1 May 2018 | Termination of appointment of Brian Hal Jones as a director on 30 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 22 March 2018 with updates (7 pages) |
17 April 2018 | Termination of appointment of Brian Hal Jones as a director on 30 December 2017 (1 page) |
16 April 2018 | Appointment of Mr Brian Hal Jones as a director on 30 December 2017 (2 pages) |
16 April 2018 | Appointment of Mr Brian Hal Jones as a director on 31 December 2017 (2 pages) |
30 January 2018 | Termination of appointment of Ian Butterfield as a director on 30 April 2017 (1 page) |
30 January 2018 | Termination of appointment of Brian Hal Jones as a director on 31 December 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
22 March 2017 | Director's details changed for Mr Mark Nevard Herbert on 6 April 2016 (2 pages) |
22 March 2017 | Director's details changed for Mr Mark Nevard Herbert on 6 April 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Termination of appointment of Charles Christopher Maitland Shorland as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Charles Christopher Maitland Shorland as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Christopher Russell Alan Demain as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Christopher Russell Alan Demain as a director on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Brian Hal Jones as a director on 1 May 2015 (2 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Appointment of Ms Maria Belen Francos-Taylor as a director (2 pages) |
5 June 2013 | Appointment of Ms Maria Belen Francos-Taylor as a director (2 pages) |
31 May 2013 | Termination of appointment of Graham High as a director (1 page) |
31 May 2013 | Termination of appointment of Graham High as a director (1 page) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (10 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 pages) |
25 June 2010 | Registered 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 2010 | Registered 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 2010 | Incorporation
|
22 March 2010 | Incorporation
|