This company is commonly known as Anspach & Hobday Limited. The company was founded 12 years ago and was given the registration number 08046240. The firm's registered office is in LONDON. You can find them at 118 Druid Street, , London, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | ANSPACH & HOBDAY LIMITED |
---|---|---|
Company Number | : | 08046240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Druid Street, London, SE1 2HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Druid Street, London, England, SE1 2HH | Director | 26 April 2012 | Active |
118, Druid Street, London, England, SE1 2HH | Director | 26 April 2012 | Active |
118, Druid Street, London, SE1 2HH | Director | 21 October 2016 | Active |
Mr John Henly Hobday | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | 118, Druid Street, London, SE1 2HH |
Nature of control | : |
|
Mr Paul James Anspach | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | 118, Druid Street, London, SE1 2HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Capital | Capital allotment shares. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Address | Change sail address company with new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Capital | Capital allotment shares. | Download |
2019-03-21 | Capital | Capital alter shares subdivision. | Download |
2019-03-18 | Resolution | Resolution. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Capital | Capital allotment shares. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.