Warning: file_put_contents(c/2828b9241f61c8543bf1aa8d82f1865f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2ae4ee768baede1f94adf104b520a2a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/16410e312dc3508a9e4bec4cef7942f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Anatomicals London (england, The World, The Universe-known And Unknown) Ltd, CT11 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANATOMICALS LONDON (ENGLAND, THE WORLD, THE UNIVERSE-KNOWN AND UNKNOWN) LTD

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

This company is commonly known as Anatomicals London (england, The World, The Universe-known And Unknown) Ltd. The company was founded 17 years ago and was given the registration number 05939044. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ANATOMICALS LONDON (ENGLAND, THE WORLD, THE UNIVERSE-KNOWN AND UNKNOWN) LTD
Company Number:05939044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, England, CT11 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Queen Street, Ramsgate, England, CT11 9EE

Secretary29 May 2019Active
170 Regents Park Road, London, NW1 8XN

Director18 September 2006Active
107a Milton Grove, London, N16 8QX

Director18 September 2006Active
Suite 3b2,, Northside House, Mount Pleasant, Barnet, EN4 9EB

Corporate Secretary18 September 2006Active

People with Significant Control

Mr Paul Marshall
Notified on:04 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:50, Queen Street, Ramsgate, England, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Marshall
Notified on:04 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:50, Queen Street, Ramsgate, England, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Address

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

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Officers

Change corporate secretary company with change date.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.