ANNMAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANNMAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360458

Incorporation date

25/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1997)
dot icon22/12/2025
Final Gazette dissolved following liquidation
dot icon22/09/2025
Return of final meeting in a members' voluntary winding up
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/08/2024
Registered office address changed from 22 New Road Esher Surrey KT10 9PG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-08-07
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Appointment of a voluntary liquidator
dot icon06/08/2024
Declaration of solvency
dot icon29/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon25/04/2024
Change of details for Mr Anthony Joseph Farrell as a person with significant control on 2024-04-18
dot icon24/04/2024
Change of details for Mr Anthony Joseph Farrell as a person with significant control on 2024-04-18
dot icon24/04/2024
Director's details changed for Mr Anthony Joseph Farrell on 2024-04-18
dot icon24/04/2024
Registered office address changed from 22 New Road Esher Surrey KT10 9PG England to No.5 the Heights Wellington Way Weybridge KT13 0NY on 2024-04-24
dot icon24/04/2024
Registered office address changed from No.5 the Heights Wellington Way Weybridge KT13 0NY England to 22 New Road Esher Surrey KT10 9PG on 2024-04-24
dot icon24/04/2024
Secretary's details changed for Mr Anthony Joseph Farrell on 2024-04-18
dot icon24/04/2024
Change of details for Mr Patrick Joseph Mcmahon as a person with significant control on 2024-04-18
dot icon23/04/2024
Registered office address changed from No.5 the Heights Wellington Way Brooklands Weybridge KT13 0NY England to 22 New Road Esher Surrey KT10 9PG on 2024-04-23
dot icon08/01/2024
Satisfaction of charge 3 in full
dot icon08/01/2024
Satisfaction of charge 1 in full
dot icon08/01/2024
Satisfaction of charge 2 in full
dot icon15/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Registered office address changed from Suite 6, the Monument Building 45-47 Monument Hill Weybridge Surrey KT13 8RN England to No.5 the Heights Wellington Way Brooklands Weybridge KT13 0NY on 2021-06-01
dot icon02/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Registered office address changed from 22 New Road Esher Surrey KT10 9PG to Suite 6, the Monument Building 45-47 Monument Hill Weybridge Surrey KT13 8RN on 2020-12-03
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/11/2013
Amended accounts made up to 2012-04-30
dot icon01/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon30/04/2013
Registered office address changed from Harecroft Raleigh Drive Esher Surrey KT10 9DE England on 2013-04-30
dot icon04/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon04/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/05/2010
Director's details changed for Patrick Joseph Mcmahon on 2010-04-22
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2010
Director's details changed for Mr Anthony Joseph Farrell on 2010-01-01
dot icon27/01/2010
Secretary's details changed for Mr Anthony Joseph Farrell on 2010-01-01
dot icon21/01/2010
Registered office address changed from Aniche 1 Chadworth Way Claygate Esher Surrey KT10 9DB United Kingdom on 2010-01-21
dot icon18/06/2009
Return made up to 22/04/09; full list of members
dot icon18/06/2009
Location of debenture register
dot icon17/06/2009
Registered office changed on 17/06/2009 from fairways 5 clare hill esher surrey KT10 9NA
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Director's change of particulars / patrick mcmahon / 01/04/2009
dot icon17/06/2009
Director and secretary's change of particulars / anthony farrell / 01/04/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon24/04/2007
Return made up to 22/04/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2006
Return made up to 22/04/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/05/2005
Return made up to 22/04/05; full list of members
dot icon16/08/2004
Return made up to 22/04/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon17/05/2003
Return made up to 22/04/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/04/2002
Return made up to 22/04/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/07/2001
Return made up to 22/04/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon09/06/2000
Registered office changed on 09/06/00 from: 5 clare hill esher surrey KT10 9NA
dot icon03/05/2000
Return made up to 22/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon25/05/1999
Full accounts made up to 1998-04-30
dot icon13/05/1999
Return made up to 22/04/99; no change of members
dot icon04/09/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 25/04/98; full list of members
dot icon04/03/1998
Particulars of mortgage/charge
dot icon25/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned;director resigned
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
928.96K
-
0.00
335.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Patrick Joseph
Director
12/09/1997 - Present
-
Fielding, Charles Henry
Director
25/04/1997 - 15/09/1997
11
Griffiths, John David
Director
25/04/1997 - 15/09/1997
15
Farrell, Anthony Joseph
Director
12/09/1997 - Present
6
Farrell, Anthony Joseph
Secretary
12/09/1997 - Present
-

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 ANNMAR INVESTMENTS LIMITED

ANNMAR INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/04/1997 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 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 ANNMAR INVESTMENTS LIMITED?

toggle

ANNMAR INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/04/1997 and dissolved on 22/12/2025.

Where is ANNMAR INVESTMENTS LIMITED located?

toggle

ANNMAR INVESTMENTS LIMITED is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ANNMAR INVESTMENTS LIMITED do?

toggle

ANNMAR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANNMAR INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Final Gazette dissolved following liquidation.