UKBizDB.co.uk

ANN SUMMERS LTD.

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Gold Group House, Godstone Road, Whyteleafe, Surrey, CR3 0GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director20 April 2022Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director21 August 2000Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director20 April 2022Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Secretary01 April 2017Active
The Chalet, Tupwood Lane, Caterham, CR3 6ET

Secretary-Active
2 Godstone Road, Whyteleafe, CR3 0EA

Secretary01 May 1994Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Secretary06 May 1999Active
61 Lankton Close, Beckenham, BR3 5DZ

Secretary01 April 2005Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director04 April 2013Active
45 Craignish Avenue, Norbury, London, SW16 4RW

Director01 October 2001Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director25 July 2011Active
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

Director01 May 1993Active
The Spinney, 1 Portley Wood Road, Whyteleafe, CR3 0BQ

Director30 May 2008Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director23 September 2009Active
Gold Group House, Godstone Road, Whyteleafe, CR3 0GG

Director01 July 1998Active
188 Farnaby Road, Shortlands, Bromley, BR2 0BB

Director01 April 2005Active
85 Swarraton, Alresford, SO24 9TQ

Director01 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts amended with accounts type full.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-01-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.