Company NameAnna Seed 83 Limited
Company StatusActive
Company Number11066552
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed20 November 2023(6 years after company formation)
Appointment Duration5 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Benjamin John Branson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr James David Marcus Howarth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiageo Lakeside Drive
Park Royal
London
NW10 7HQ
Director NameMiss Rachel Jayne Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 January 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

28 February 2024Director's details changed for Dora Keresztesi on 28 February 2024 (2 pages)
28 February 2024Director's details changed for Dorotea Keresztesi on 28 February 2024 (2 pages)
9 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
21 November 2023Termination of appointment of Rachel Jayne Henderson as a director on 20 November 2023 (1 page)
21 November 2023Appointment of Dora Keresztesi as a director on 20 November 2023 (2 pages)
11 April 2023Accounts for a small company made up to 30 June 2022 (21 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Director's details changed for Ms Kara Elizabeth Major on 29 September 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Ms Kara Elizabeth Major on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
21 March 2022Change of details for Diageo Dv Limited as a person with significant control on 21 March 2022 (2 pages)
8 February 2022Full accounts made up to 30 June 2021 (21 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 30 June 2020 (23 pages)
16 February 2021Registered office address changed from Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF United Kingdom to Lakeside Drive Park Royal London NW10 7HQ on 16 February 2021 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 December 2020Cessation of Benjamin John Branson as a person with significant control on 6 August 2019 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 May 2020Director's details changed for Ms Kara Elizabeth Major on 18 May 2020 (2 pages)
25 February 2020Termination of appointment of James David Marcus Howarth as a director on 28 January 2020 (1 page)
24 February 2020Appointment of Mr James Matthew Crayden Edmunds as a director on 27 January 2020 (2 pages)
24 February 2020Appointment of Miss Rachel Jayne Henderson as a director on 27 January 2020 (2 pages)
24 February 2020Appointment of Ms Kara Elizabeth Major as a director on 27 January 2020 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
13 November 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
5 November 2019Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 5 November 2019 (1 page)
2 September 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Benjamin John Branson as a director on 6 August 2019 (1 page)
20 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 146.58
(3 pages)
20 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 May 2019Appointment of Mr James David Marcus Howarth as a director on 30 April 2019 (2 pages)
3 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 136.58
(3 pages)
3 May 2019Change of details for Mr Benjamin John Branson as a person with significant control on 30 April 2019 (2 pages)
3 May 2019Notification of Diageo Dv Limited as a person with significant control on 30 April 2019 (2 pages)
22 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
9 October 2018Sub-division of shares on 26 September 2018 (4 pages)
9 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 105.26
(3 pages)
26 September 2018Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
26 September 2018Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
15 February 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mr Benjamin Branson on 14 February 2018 (2 pages)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
(24 pages)