UKBizDB.co.uk

ANSTEY HORNE & CO. LIMITED

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

This company is commonly known as Anstey Horne & Co. Limited. The company was founded 18 years ago and was given the registration number 05543524. The firm's registered office is in LONDON. You can find them at 4 Chiswell St, London, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANSTEY HORNE & CO. LIMITED
Company Number:05543524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Chiswell St, London, London, EC1Y 4UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chiswell St, London, London, EC1Y 4UP

Director25 October 2023Active
4 Chiswell St, London, London, EC1Y 4UP

Director05 December 2018Active
4 Chiswell St, London, London, EC1Y 4UP

Director28 September 2005Active
4 Chiswell St, London, London, EC1Y 4UP

Director28 September 2005Active
4, Chiswell Street, London, England, EC1Y 4UP

Director30 November 2022Active
4 Chiswell St, London, London, EC1Y 4UP

Director11 February 2019Active
10, Topley Street, London, United Kingdom, SE9 6JD

Secretary03 September 2010Active
76 Norfolk Avenue, London, N13 6AJ

Secretary28 September 2005Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary23 August 2005Active
4 Chiswell St, London, London, EC1Y 4UP

Director10 January 2017Active
4 Chiswell St, London, London, EC1Y 4UP

Director03 October 2017Active
21, Palmer Street, London, England, SW1H 0AD

Director18 March 2016Active
4 Chiswell St, London, London, EC1Y 4UP

Director18 March 2016Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Director23 August 2005Active

People with Significant Control

Bgf Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lance John Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:4 Chiswell St, London, EC1Y 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham North
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:4 Chiswell St, London, EC1Y 4UP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Capital

Capital allotment shares.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-14Capital

Capital variation of rights attached to shares.

Download
2021-07-14Capital

Capital name of class of shares.

Download
2021-07-13Resolution

Resolution.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.