Company NameAniworld Ltd
DirectorOrlando Noel Antoine
Company StatusActive - Proposal to Strike off
Company Number07698543
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Previous NamesEternal Unity Limited and Eternally U Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Orlando Noel Antoine
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCheif Executive Director
Country of ResidenceEngland
Correspondence AddressUnit J Franklin Industrial Estate 20 Franklin Road
London
Kent
SE20 8HW
Secretary NameMrs Krystyna Cheri Antoine
StatusCurrent
Appointed01 December 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressUnit J Franklin Industrial Estate 20 Franklin Road
London
Kent
SE20 8HW
Director NameMr Andre Gordon
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleDirector Of Technical Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Roberts Court
Maple Road
London
SE20 8JJ
Director NameMiss Ruth Rawlins
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleDirector Of Design Media And Marketing
Country of ResidenceEngland
Correspondence Address6 Roberts Court
Maple Road
London
SE20 8JJ
Secretary NameMiss Ruth Rawlins
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit J Franklin Industrial Estate, 42a Croydon Roa
London
Kent
SE20 7AE

Contact

Websitewww.eternallyu.com/
Telephone020 86599694
Telephone regionLondon

Location

Registered Address47a College Road
Bromley
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £2Orlando Antoine
75.00%
Ordinary
7 at £2Dave Tippetts
7.00%
Ordinary
7 at £2Derek Chalkley
7.00%
Ordinary
6 at £2Paul Lindsay
6.00%
Ordinary
5 at £2Ruth Rawlins
5.00%
Ordinary

Financials

Year2014
Net Worth-£24,945
Cash£65
Current Liabilities£40,637

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

9 July 2014Delivered on: 10 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 March 2018Registered office address changed from Unit J Franklin Industrial Estate, 42a Croydon Road London Kent SE20 7AE to Unit J Franklin Industrial Estate 20 Franklin Road London Kent SE20 8HW on 21 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 August 2016Satisfaction of charge 076985430001 in full (1 page)
22 August 2016Satisfaction of charge 076985430001 in full (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
15 December 2014Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page)
15 December 2014Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages)
15 December 2014Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages)
15 December 2014Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Register inspection address has been changed from 33 Addington Grove London SE26 4JU United Kingdom to Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(5 pages)
5 August 2014Register inspection address has been changed from 33 Addington Grove London SE26 4JU United Kingdom to Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(5 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(5 pages)
10 July 2014Registration of charge 076985430001, created on 9 July 2014 (52 pages)
10 July 2014Registration of charge 076985430001, created on 9 July 2014 (52 pages)
10 July 2014Registration of charge 076985430001, created on 9 July 2014 (52 pages)
18 June 2014Company name changed eternally u LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed eternally u LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Registered office address changed from 42a Unit H Frankline Industrial Estate Croydon Road London Kent SE20 7AE United Kingdom on 25 July 2013 (1 page)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Registered office address changed from 42a Unit H Frankline Industrial Estate Croydon Road London Kent SE20 7AE United Kingdom on 25 July 2013 (1 page)
25 February 2013Company name changed eternal unity LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed eternal unity LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Registered office address changed from 6 Roberts Court Maple Road London SE20 8JJ United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 6 Roberts Court Maple Road London SE20 8JJ United Kingdom on 25 February 2013 (1 page)
23 February 2013Termination of appointment of Ruth Rawlins as a director (1 page)
23 February 2013Termination of appointment of Ruth Rawlins as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
17 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 September 2012Register inspection address has been changed (1 page)
7 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
7 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
7 September 2012Register inspection address has been changed (1 page)
10 July 2012Termination of appointment of Andre Gordon as a director (1 page)
10 July 2012Termination of appointment of Andre Gordon as a director (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)