ANOUSKA HEMPEL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ANOUSKA HEMPEL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448930

Incorporation date

04/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon04/10/2025
Final Gazette dissolved following liquidation
dot icon04/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-26
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-26
dot icon29/07/2022
Liquidators' statement of receipts and payments to 2022-05-26
dot icon27/01/2022
Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-27
dot icon12/07/2021
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12
dot icon10/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10
dot icon14/06/2021
Registered office address changed from 27 Adam & Eve Mews London W8 6UG to Langley House Park Road East Finchley London N2 8EY on 2021-06-14
dot icon08/06/2021
Appointment of a voluntary liquidator
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Statement of affairs
dot icon11/05/2021
Satisfaction of charge 024489300001 in full
dot icon18/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon25/09/2020
Previous accounting period extended from 2019-12-26 to 2020-06-26
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon03/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon01/11/2018
Termination of appointment of Manfield Services Limited as a secretary on 2018-10-31
dot icon01/11/2018
Appointment of Anouska Hempel Limited as a secretary on 2018-10-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon03/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon23/03/2017
Previous accounting period extended from 2016-06-29 to 2016-12-29
dot icon13/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon28/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon03/05/2014
Registration of charge 024489300001
dot icon24/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/09/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/02/2013
Director's details changed for Anouska Weinberg on 2012-02-01
dot icon28/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/03/2012
Secretary's details changed for Manfield Services Limited on 2011-09-23
dot icon30/03/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/03/2011
Appointment of Manfield Services Limited as a secretary
dot icon30/03/2011
Termination of appointment of Joy Whitehouse as a secretary
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Anouska Weinberg on 2009-10-02
dot icon22/10/2009
Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 2009-10-22
dot icon23/09/2009
Appointment terminate, director and secretary neville howard ablitt logged form
dot icon22/09/2009
Secretary appointed joy ann whitehouse
dot icon19/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/02/2009
Return made up to 04/12/08; full list of members
dot icon31/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon22/07/2008
Return made up to 04/12/07; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 04/12/06; full list of members
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/02/2006
Return made up to 04/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG
dot icon15/09/2005
Return made up to 04/12/04; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/08/2005
Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 04/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 04/12/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 04/12/01; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 04/12/99; full list of members
dot icon05/06/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon26/05/1999
Return made up to 04/12/98; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 04/12/97; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/12/1996
Return made up to 04/12/96; no change of members
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
Secretary resigned
dot icon12/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 04/12/95; no change of members
dot icon20/03/1995
Return made up to 04/12/94; full list of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon14/02/1994
Return made up to 04/12/93; no change of members
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon18/03/1993
Return made up to 04/12/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Return made up to 04/12/91; full list of members
dot icon15/11/1991
Full accounts made up to 1991-03-31
dot icon13/02/1990
Resolutions
dot icon12/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1990
Certificate of change of name
dot icon02/02/1990
Certificate of change of name
dot icon20/01/1990
Registered office changed on 20/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon05/01/1990
New director appointed
dot icon04/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
04/12/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Joy Ann
Secretary
02/03/2009 - 16/11/2010
1
Ablitt, Neville Howard
Secretary
04/12/1996 - 02/03/2009
5
ANOUSKA HEMPEL LIMITED
Corporate Secretary
30/10/2018 - Present
1
Anouska Weinberg
Director
05/12/1996 - Present
5
MANFIELD SERVICES LIMITED
Corporate Secretary
16/11/2010 - 30/10/2018
12

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 ANOUSKA HEMPEL DESIGNS LIMITED

ANOUSKA HEMPEL DESIGNS LIMITED is an(a) Dissolved company incorporated on 04/12/1989 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 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 ANOUSKA HEMPEL DESIGNS LIMITED?

toggle

ANOUSKA HEMPEL DESIGNS LIMITED is currently Dissolved. It was registered on 04/12/1989 and dissolved on 04/10/2025.

Where is ANOUSKA HEMPEL DESIGNS LIMITED located?

toggle

ANOUSKA HEMPEL DESIGNS LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does ANOUSKA HEMPEL DESIGNS LIMITED do?

toggle

ANOUSKA HEMPEL DESIGNS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ANOUSKA HEMPEL DESIGNS LIMITED?

toggle

The latest filing was on 04/10/2025: Final Gazette dissolved following liquidation.