Company NameANN Summers (UK) Holdings Limited
Company StatusActive
Company Number13720288
CategoryPrivate Limited Company
Incorporation Date3 November 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Julia Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Julia Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(5 months, 2 weeks after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMrs Susan Maria Hollins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(5 months, 2 weeks after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

28 November 2023Group of companies' accounts made up to 25 June 2022 (52 pages)
21 November 2023Registration of charge 137202880001, created on 17 November 2023 (20 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Jacqueline Gold as a director on 16 March 2023 (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Appointment of Mrs Susan Maria Hollins as a director on 20 April 2022 (2 pages)
10 May 2022Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
17 February 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 8,715
(3 pages)
8 February 2022Memorandum and Articles of Association (21 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Change of details for Jacqueline Gold as a person with significant control on 1 February 2022 (2 pages)
1 February 2022Cessation of David Gold as a person with significant control on 1 February 2022 (1 page)
1 February 2022Change of details for Vanessa Julia Gold as a person with significant control on 1 February 2022 (2 pages)
1 December 2021Current accounting period shortened from 30 November 2022 to 30 June 2022 (1 page)
12 November 2021Notification of Jacqueline Gold as a person with significant control on 4 November 2021 (2 pages)
12 November 2021Change of details for Mr David Gold as a person with significant control on 4 November 2021 (2 pages)
12 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 8,590
(3 pages)
12 November 2021Notification of Vanessa Julia Gold as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Vanessa Julia Young on 3 November 2021 (2 pages)
4 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,000.33
(3 pages)
3 November 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-03
  • GBP 2.77
(23 pages)