This company is commonly known as Annamore Limited. The company was founded 27 years ago and was given the registration number 03353144. The firm's registered office is in . You can find them at 151 The Broadway, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | ANNAMORE LIMITED |
---|---|---|
Company Number | : | 03353144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 The Broadway, London, SW19 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79a, Griffiths Road, London, England, SW19 1ST | Secretary | 08 July 2021 | Active |
79a, Griffiths Road, London, England, SW19 1ST | Director | 08 July 2021 | Active |
79 Griffiths Road, Wimbledon, London, SW19 1ST | Director | 01 March 2002 | Active |
151 The Broadway, London, SW19 1JQ | Secretary | 07 April 2020 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Secretary | 15 April 1997 | Active |
151, The Broadway, London, Uk, SW19 IJQ | Secretary | 29 November 2008 | Active |
151 The Broadway, London, SW19 1JQ | Secretary | 29 September 2006 | Active |
79a Griffiths Road, Wimbledon, London, SW19 1ST | Secretary | 02 June 1997 | Active |
151 The Broadway, London, SW19 1JQ | Secretary | 29 March 2019 | Active |
79 Griffiths Road, Wimbledon, London, SW19 1ST | Secretary | 22 December 1998 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Secretary | 15 April 1997 | Active |
Flat 27 Century Buildings, 14 Saint Marys Parsonage, Manchester, M3 2DD | Secretary | 15 July 2005 | Active |
79 Griffiths Road, Wimbledon, London, SW19 1ST | Secretary | 01 March 2002 | Active |
151, The Broadway, Wimbledon, London, United Kingdom, SW19 1JQ | Secretary | 30 March 2009 | Active |
79a Griffiths Road, Wimbledon, London, SW19 1ST | Director | 02 June 1997 | Active |
151 The Broadway, London, SW19 1JQ | Director | 22 April 2015 | Active |
151 The Broadway, London, SW19 1JQ | Director | 29 September 2006 | Active |
79 Griffiths Road, Wimbledon, London, SW19 1ST | Director | 02 June 1997 | Active |
Flat 27 Century Buildings, 14 Saint Marys Parsonage, Manchester, M3 2DD | Director | 10 January 1999 | Active |
151, The Broadway, Wimbledon, London, United Kingdom, SW19 1JQ | Director | 01 May 2009 | Active |
Mr Beng Hooi Chan | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 17, Griffiths Road, London, England, SW19 1ST |
Nature of control | : |
|
Chartered Institute Of Personnel And Development | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151 The Broadway, The Broadway, London, England, SW19 1JQ |
Nature of control | : |
|
Mr John Wainman Watling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 79 Griffiths Road, Griffiths Road, London, United Kingdom, SW19 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Appoint person secretary company with name date. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person secretary company with name date. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.