This company is commonly known as St Anne's Group (uk) Ltd. The company was founded 18 years ago and was given the registration number 05702672. The firm's registered office is in LONDON. You can find them at 32 Bloomsbury Street, , London, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ST ANNE'S GROUP (UK) LTD |
---|---|---|
Company Number | : | 05702672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Bloomsbury Street, London, England, WC1B 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
506 London Road, London Road, Kirton, Boston, England, PE20 1JA | Director | 04 October 2023 | Active |
Argyle House, 1 Dee Road, Richmond, TW9 2JN | Secretary | 01 March 2014 | Active |
Argyle House, 1 Dee Road, Richmond, TW9 2JN | Secretary | 02 February 2010 | Active |
12 Upper Berkeley Street, London, W1H 7QD | Corporate Secretary | 08 February 2006 | Active |
32, Bloomsbury Street, London, England, WC1B 3QJ | Director | 03 January 2017 | Active |
67a Brondesbury Villas, London, NW6 6AG | Director | 08 February 2006 | Active |
9, Oxford Street, Watford, England, WD18 0ES | Director | 21 April 2015 | Active |
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 08 February 2006 | Active |
Mr Ankush Gupta | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Bloomsbury Street, London, England, WC1B 3QJ |
Nature of control | : |
|
Mrs Chandani Shrestha | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Bloomsbury Street, London, England, WC1B 3QJ |
Nature of control | : |
|
Mr Ankush Gupta | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 54, Charlock Way, Watford, England, WD18 6JS |
Nature of control | : |
|
Mrs Chandani Shrestha | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Courtlands Close, Watford, England, WD24 5GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-11-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Termination director company. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.