ANNA DESIGNS LTD

Register to unlock more data on OkredoRegister

ANNA DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02767167

Incorporation date

24/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 105 268 Belsize Road, London NW6 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1992)
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Suite 105 268 Belsize Road London NW6 4BT on 2024-12-04
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon10/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon09/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon30/11/2020
Change of details for Mrs Anna Geulandris as a person with significant control on 2020-06-01
dot icon17/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-17
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-02-08
dot icon09/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon09/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of David Mark Norman as a director on 2018-04-23
dot icon23/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr David Mark Norman on 2009-11-25
dot icon08/02/2011
Director's details changed for Miss Anna Goulandris on 2009-11-25
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr David Mark Norman on 2009-11-24
dot icon11/05/2010
Director's details changed for Miss Anna Goulandris on 2009-11-24
dot icon05/05/2010
Termination of appointment of Angela Burrows as a secretary
dot icon05/03/2010
Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 2010-03-05
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon03/12/2008
Director's change of particulars / anna goulandris / 31/10/2008
dot icon10/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Registered office changed on 23/05/2008 from 2 tavistock place london WC1H 9SS
dot icon17/12/2007
Return made up to 24/11/07; no change of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Return made up to 24/11/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/12/2004
Return made up to 24/11/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon13/07/2003
Registered office changed on 13/07/03 from: 3 albemarle street london W1X 4AU
dot icon01/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 24/11/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 24/11/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 24/11/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 24/11/99; full list of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 24/11/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon03/12/1997
Return made up to 24/11/97; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Return made up to 24/11/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 24/11/95; no change of members
dot icon21/03/1995
Registered office changed on 21/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon22/12/1994
Return made up to 24/11/94; no change of members
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 24/11/93; full list of members
dot icon29/09/1993
Ad 20/09/93--------- £ si 4998@1=4998 £ ic 10002/15000
dot icon03/09/1993
Registered office changed on 03/09/93 from: 4 milner street london SW3 2PU
dot icon14/06/1993
New director appointed
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Ad 26/01/93--------- £ si 10000@1=10000 £ ic 2/10002
dot icon31/01/1993
£ nc 1000/15000 26/01/93
dot icon27/01/1993
Accounting reference date notified as 31/12
dot icon04/01/1993
Certificate of change of name
dot icon23/12/1992
New secretary appointed;director resigned
dot icon23/12/1992
Secretary resigned;new director appointed
dot icon23/12/1992
Registered office changed on 23/12/92 from: 2 baches street london N1 6UB
dot icon24/11/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.71K
-
0.00
3.14K
-
2021
1
28.71K
-
0.00
3.14K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

28.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulandris, Anna Helen
Director
08/12/1992 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNA DESIGNS LTD

ANNA DESIGNS LTD is an(a) Active company incorporated on 24/11/1992 with the registered office located at Suite 105 268 Belsize Road, London NW6 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNA DESIGNS LTD?

toggle

ANNA DESIGNS LTD is currently Active. It was registered on 24/11/1992 .

Where is ANNA DESIGNS LTD located?

toggle

ANNA DESIGNS LTD is registered at Suite 105 268 Belsize Road, London NW6 4BT.

What does ANNA DESIGNS LTD do?

toggle

ANNA DESIGNS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ANNA DESIGNS LTD have?

toggle

ANNA DESIGNS LTD had 1 employees in 2021.

What is the latest filing for ANNA DESIGNS LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-24 with no updates.