This company is commonly known as Ann Summers Ltd.. The company was founded 52 years ago and was given the registration number 01034349. The firm's registered office is in WHYTELEAFE. You can find them at Gold Group House, Godstone Road, Whyteleafe, Surrey. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ANN SUMMERS LTD. |
---|---|---|
Company Number | : | 01034349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1971 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gold Group House, Godstone Road, Whyteleafe, Surrey, CR3 0GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 20 April 2022 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 21 August 2000 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 20 April 2022 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Secretary | 01 April 2017 | Active |
The Chalet, Tupwood Lane, Caterham, CR3 6ET | Secretary | - | Active |
2 Godstone Road, Whyteleafe, CR3 0EA | Secretary | 01 May 1994 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Secretary | 06 May 1999 | Active |
61 Lankton Close, Beckenham, BR3 5DZ | Secretary | 01 April 2005 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 04 April 2013 | Active |
45 Craignish Avenue, Norbury, London, SW16 4RW | Director | 01 October 2001 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 25 July 2011 | Active |
The Chalet, Tupwood Lane, Caterham, CR3 6ET | Director | - | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | - | Active |
Bayham Lake Estate, Bayham Lake Lamberhurst, Tunbridge Wells, TN3 8BG | Director | - | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 01 May 1993 | Active |
The Spinney, 1 Portley Wood Road, Whyteleafe, CR3 0BQ | Director | 30 May 2008 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 23 September 2009 | Active |
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG | Director | 01 July 1998 | Active |
188 Farnaby Road, Shortlands, Bromley, BR2 0BB | Director | 01 April 2005 | Active |
85 Swarraton, Alresford, SO24 9TQ | Director | 01 April 2005 | Active |
Ann Summers (Uk) Holdings Limited | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gold Group House, Godstone Road, Whyteleafe, United Kingdom, CR3 0GG |
Nature of control | : |
|
Mr David Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | Gold Group House, Whyteleafe, CR3 0GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-19 | Accounts | Accounts amended with accounts type full. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.