UKBizDB.co.uk

19 ANSDELL TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 19 Ansdell Terrace Limited. The company was founded 18 years ago and was given the registration number 05844948. The firm's registered office is in LONDON. You can find them at 58 Queen Anne Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:19 ANSDELL TERRACE LIMITED
Company Number:05844948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2006
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:58 Queen Anne Street, London, W1G 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ansdell Terrace, London, England, W8 5BY

Director09 October 2014Active
C/O Fifield Glyn Limited, 1 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD

Director02 April 2007Active
Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ

Secretary02 April 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary13 June 2006Active
19, Ansdell Terrace, Ansdell Terrace, London, England, W8 5BY

Director02 December 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director13 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Gazette

Gazette filings brought up to date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.