ANNINGTON RESERVE LIMITED

Register to unlock more data on OkredoRegister

ANNINGTON RESERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647309

Incorporation date

04/10/1998

Size

Full

Contacts

Registered address

Registered address

1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1998)
dot icon04/10/2016
Final Gazette dissolved following liquidation
dot icon04/07/2016
Return of final meeting in a members' voluntary winding up
dot icon16/12/2015
Registered office address changed from 1 James Street London W1U 1DR to 1 Little New Street London EC4A 3TR on 2015-12-17
dot icon14/12/2015
Appointment of a voluntary liquidator
dot icon14/12/2015
Declaration of solvency
dot icon14/12/2015
Resolutions
dot icon01/11/2015
Appointment of Martine Gerber-Lemaire as a director on 2015-09-17
dot icon01/11/2015
Termination of appointment of Frederic Feyten as a director on 2015-09-17
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon27/09/2015
Appointment of Frederic Feyten as a director on 2015-05-15
dot icon27/09/2015
Termination of appointment of Stef Oostvogels as a director on 2015-05-15
dot icon13/08/2015
Appointment of Patrick Robert Finan as a director on 2015-07-27
dot icon13/08/2015
Termination of appointment of Clarissa Beresford as a director on 2015-07-27
dot icon11/11/2014
Appointment of Andrew Peter Chadd as a secretary on 2014-10-13
dot icon02/11/2014
Termination of appointment of Rachel Ann Luft as a secretary on 2014-10-13
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon10/07/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon18/08/2013
Full accounts made up to 2012-12-31
dot icon14/07/2013
Auditor's resignation
dot icon30/06/2013
Auditor's resignation
dot icon27/06/2013
Resolutions
dot icon13/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/05/2013
Appointment of Clarissa Beresford as a director
dot icon25/04/2013
Termination of appointment of Anne Sheedy as a director
dot icon24/01/2013
Termination of appointment of Barry Chambers as a director
dot icon24/01/2013
Appointment of Rachel Ann Luft as a secretary
dot icon24/01/2013
Termination of appointment of Barry Chambers as a secretary
dot icon30/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon16/12/2012
Appointment of Gerard Maitrejean as a director
dot icon16/12/2012
Appointment of Dominic Lee Spiri as a director
dot icon16/12/2012
Appointment of Stephane Hadet as a director
dot icon16/12/2012
Appointment of Stef Oostvogels as a director
dot icon16/12/2012
Appointment of Anne Clare Sheedy as a director
dot icon16/12/2012
Termination of appointment of Barry Chambers as a director
dot icon16/12/2012
Termination of appointment of James Hopkins as a director
dot icon16/12/2012
Termination of appointment of Nicholas Vaughan as a director
dot icon16/12/2012
Termination of appointment of Andrew Chadd as a director
dot icon18/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon12/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Appointment of Mr Andrew Peter Chadd as a director
dot icon09/04/2012
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr James Christian Hopkins on 2011-09-01
dot icon02/10/2011
Full accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Barry Chambers on 2009-10-01
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr James Christian Hopkins on 2009-10-01
dot icon19/10/2009
Director's details changed for Nicholas Peter Vaughan on 2009-10-01
dot icon19/10/2009
Director's details changed for Barry Chambers on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Barry Chambers on 2009-10-01
dot icon06/10/2008
Return made up to 05/10/08; full list of members
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 05/10/07; full list of members
dot icon27/12/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 05/10/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 05/10/05; full list of members
dot icon17/07/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 05/10/04; full list of members
dot icon12/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon11/12/2003
Auditor's resignation
dot icon11/12/2003
Auditor's resignation
dot icon12/10/2003
Return made up to 05/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon31/08/2003
Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW
dot icon11/03/2003
Auditor's resignation
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 05/10/02; full list of members
dot icon10/12/2001
Director's particulars changed
dot icon18/10/2001
Return made up to 05/10/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
Return made up to 17/09/00; no change of members
dot icon13/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Secretary resigned
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon13/08/2000
Director resigned
dot icon13/08/2000
New director appointed
dot icon05/12/1999
Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX
dot icon18/11/1999
Return made up to 17/09/99; full list of members
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
Secretary resigned
dot icon27/07/1999
Certificate of change of name
dot icon18/07/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon04/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiri, Dominic Lee
Director
04/12/2012 - Present
59
Hallam, Jonathan Paul
Secretary
17/09/1999 - 03/11/2000
6
Gerber-Lemaire, Martine
Director
17/09/2015 - Present
-
Oostvogels, Stef
Director
04/12/2012 - 15/05/2015
-
Feyten, Frederic
Director
15/05/2015 - 17/09/2015
-

Persons with Significant Control

0

No PSC data available.

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 ANNINGTON RESERVE LIMITED

ANNINGTON RESERVE LIMITED is an(a) Dissolved company incorporated on 04/10/1998 with the registered office located at 1 Little New Street, London EC4A 3TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNINGTON RESERVE LIMITED?

toggle

ANNINGTON RESERVE LIMITED is currently Dissolved. It was registered on 04/10/1998 and dissolved on 04/10/2016.

Where is ANNINGTON RESERVE LIMITED located?

toggle

ANNINGTON RESERVE LIMITED is registered at 1 Little New Street, London EC4A 3TR.

What does ANNINGTON RESERVE LIMITED do?

toggle

ANNINGTON RESERVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANNINGTON RESERVE LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved following liquidation.