This company is commonly known as Animus Limited. The company was founded 40 years ago and was given the registration number 01729846. The firm's registered office is in LONDON. You can find them at 52 Unit 1, 52 Coolhurst Road, Crouch End, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANIMUS LIMITED |
---|---|---|
Company Number | : | 01729846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Unit 1, 52 Coolhurst Road, Crouch End, London, England, N8 8EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Hillside House, 1 The Drive, Radlett, England, WD7 7FG | Secretary | 23 November 2006 | Active |
Unit 12, Hillside House, 1 The Drive, Radlett, England, WD7 7FG | Director | 10 February 2003 | Active |
Flat 11 Wharf View Court, 12 Blair Street, London, E14 0NY | Secretary | 15 December 2004 | Active |
2 Onslow Gardens, London, E18 1NE | Secretary | 30 November 1993 | Active |
2 Onslow Gardens, South Woodford, London, E18 1NE | Secretary | 18 April 1995 | Active |
1 Wilmington Mews, Appley Rise, Ryde, PO33 1LE | Secretary | 01 October 1993 | Active |
2 Onslow Gardens, South Woodford, London, E18 1NE | Secretary | - | Active |
87 Carnarvon Road, South Woodford, London, E18 2NT | Secretary | 27 August 1992 | Active |
35 Award Road, Wimborne, BH21 7NT | Director | 10 February 2003 | Active |
2 Onslow Gardens, South Woodford, London, E18 1NE | Director | - | Active |
Flat 4, 66 Alumchine Road, Bournemouth, BHZ 8DZ | Director | 21 February 2003 | Active |
1 Wilmington Mews, Appley Rise, Ryde, PO33 1LE | Director | 01 October 1993 | Active |
2 Onslow Gardens, South Woodford, London, E18 1NE | Director | - | Active |
Jemstone Properties Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Spring Villa Road, Edgware, England, HA8 7EB |
Nature of control | : |
|
Mr Martin Howard Stone | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British Virgin Islander |
Country of residence | : | England |
Address | : | Unit 12, Hillside House, Radlett, England, WD7 7FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-04-22 | Accounts | Change account reference date company previous extended. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.