ANNE FURBANK GROUP LIMITED

Register to unlock more data on OkredoRegister

ANNE FURBANK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01668652

Incorporation date

01/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon10/01/2026
Final Gazette dissolved following liquidation
dot icon10/10/2025
Return of final meeting in a members' voluntary winding up
dot icon18/10/2024
Declaration of solvency
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Appointment of a voluntary liquidator
dot icon05/10/2024
Registered office address changed from 41 High Street Buckden St. Neots Cambridgeshire PE19 5WZ to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-10-05
dot icon19/09/2024
Satisfaction of charge 2 in full
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon07/05/2024
Change of details for a person with significant control
dot icon03/05/2024
Change of details for Mr Richard Kenneth Furbank as a person with significant control on 2024-04-03
dot icon03/05/2024
Director's details changed for Mr Richard Kenneth Furbank on 2024-04-03
dot icon03/05/2024
Change of details for Mrs Anne Patricia Furbank as a person with significant control on 2024-04-03
dot icon03/05/2024
Director's details changed for Mrs Anne Patricia Furbank on 2024-04-03
dot icon03/05/2024
Director's details changed for Mrs Rebecca Sonia Furbank on 2024-04-05
dot icon25/07/2023
Second filing of Confirmation Statement dated 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/05/2023
Satisfaction of charge 3 in full
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Satisfaction of charge 1 in full
dot icon19/10/2022
Change of details for Mrs Anne Patricia Furbank as a person with significant control on 2016-04-06
dot icon19/10/2022
Change of details for Mr Richard Kenneth Furbank as a person with significant control on 2016-04-06
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/11/2017
Change of share class name or designation
dot icon15/11/2017
Resolutions
dot icon15/11/2017
Statement of company's objects
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
01/06/17 Statement of Capital gbp 220110
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Julie Gooden as a secretary
dot icon18/11/2011
Change of share class name or designation
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Richard Kenneth Furbank on 2010-06-01
dot icon14/06/2010
Director's details changed for Mrs Anne Patricia Furbank on 2010-06-01
dot icon27/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Particulars of contract relating to shares
dot icon04/06/2007
Ad 22/05/07--------- £ si 220000@1=220000 £ ic 110/220110
dot icon04/06/2007
Nc inc already adjusted 22/05/07
dot icon04/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 01/06/06; full list of members
dot icon18/06/2005
Return made up to 01/06/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Memorandum and Articles of Association
dot icon26/03/2003
Certificate of change of name
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 01/06/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon20/07/1999
Ad 30/06/99--------- £ si 10@1=10 £ ic 100/110
dot icon10/06/1999
Return made up to 01/06/99; no change of members
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
£ nc 100/200 01/03/99
dot icon02/02/1999
New director appointed
dot icon15/06/1998
Return made up to 01/06/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon08/06/1997
Return made up to 01/06/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Particulars of mortgage/charge
dot icon19/06/1996
Return made up to 01/06/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Return made up to 01/06/94; no change of members
dot icon10/06/1993
Return made up to 01/06/93; full list of members
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon15/06/1992
Return made up to 01/06/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon19/06/1991
Return made up to 01/06/91; no change of members
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon11/12/1990
Return made up to 02/07/90; full list of members
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon26/09/1989
Return made up to 01/06/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Return made up to 14/06/88; full list of members
dot icon02/11/1987
Return made up to 30/09/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-94.33 % *

* during past year

Cash in Bank

£4,212.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
71.00K
-
0.00
74.26K
-
2022
4
79.03K
-
0.00
4.21K
-
2022
4
79.03K
-
0.00
4.21K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

79.03K £Ascended11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.21K £Descended-94.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furbank, Rebecca Sonia
Director
01/01/1999 - Present
3
Gooden, Julie Ann
Secretary
01/01/2005 - 30/09/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNE FURBANK GROUP LIMITED

ANNE FURBANK GROUP LIMITED is an(a) Dissolved company incorporated on 01/10/1982 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE FURBANK GROUP LIMITED?

toggle

ANNE FURBANK GROUP LIMITED is currently Dissolved. It was registered on 01/10/1982 and dissolved on 10/01/2026.

Where is ANNE FURBANK GROUP LIMITED located?

toggle

ANNE FURBANK GROUP LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does ANNE FURBANK GROUP LIMITED do?

toggle

ANNE FURBANK GROUP LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ANNE FURBANK GROUP LIMITED have?

toggle

ANNE FURBANK GROUP LIMITED had 4 employees in 2022.

What is the latest filing for ANNE FURBANK GROUP LIMITED?

toggle

The latest filing was on 10/01/2026: Final Gazette dissolved following liquidation.