Company NameAnthony Jane Limited
DirectorRobin Stretton
Company StatusActive
Company Number10086527
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Robin Stretton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameEmma Pickles
StatusCurrent
Appointed31 March 2021(5 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 July 2023Change of details for Mr Robin Stretton as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Robin Stretton on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
6 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
22 April 2021Appointment of Emma Pickles as a secretary on 31 March 2021 (2 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 January 2019Change of details for Mr Robin Stretton as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Robin Stretton on 2 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 September 2016Registered office address changed from 2nd Floor Offices Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH England to 14 Austin Friars London EC2N 2HE on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 2nd Floor Offices Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH England to 14 Austin Friars London EC2N 2HE on 22 September 2016 (1 page)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 100
(32 pages)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 100
(32 pages)