ANOVA REPOSE LIMITED

Register to unlock more data on OkredoRegister

ANOVA REPOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785087

Incorporation date

23/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Great Ormond Street, London WC1N 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/05/2025
Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-21
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Change of details for Pavilion Books Group Limited as a person with significant control on 2021-12-01
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon26/10/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon09/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/03/2021
Notification of Pavilion Books Group Limited as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-03-09
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon24/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon21/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon21/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon14/09/2018
Satisfaction of charge 6 in full
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon18/08/2017
Appointment of Mr Vaughan Frederick Grylls as a director on 2017-08-18
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon27/11/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon04/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon03/11/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon21/10/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon03/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon03/04/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon04/06/2010
Director's details changed for David Proffit on 2010-02-04
dot icon04/06/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-02-04
dot icon04/06/2010
Director's details changed for Polly Powell on 2010-02-04
dot icon04/06/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-02-04
dot icon25/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon01/06/2009
Return made up to 05/02/09; full list of members
dot icon20/03/2009
Return made up to 05/02/08; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon01/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 05/02/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
Location of register of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon22/02/2007
Certificate of change of name
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon10/07/2006
Return made up to 05/02/06; full list of members
dot icon10/07/2006
Location of debenture register
dot icon10/07/2006
Location of register of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 151 freston road london W10 6TH
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon01/02/2006
Declaration of mortgage charge released/ceased
dot icon23/01/2006
Certificate of change of name
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon11/10/2005
Re-registration of Memorandum and Articles
dot icon11/10/2005
Application for reregistration from PLC to private
dot icon11/10/2005
Resolutions
dot icon18/07/2005
Amended full accounts made up to 2004-08-31
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Director resigned
dot icon24/02/2005
Return made up to 05/02/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon14/02/2004
Return made up to 05/02/04; full list of members
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon08/10/2003
Miscellaneous
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: 10 blenheim court brewery road london N7 9NT
dot icon20/05/2003
Certificate of change of name
dot icon07/04/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon10/03/2003
Return made up to 05/02/03; full list of members
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon26/02/2002
Return made up to 05/02/02; full list of members
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Ad 31/08/01--------- £ si [email protected]=5000000 £ ic 2200000/7200000
dot icon18/09/2001
£ nc 5000000/10000000 31/08/01
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon27/02/2001
Return made up to 05/02/01; full list of members
dot icon20/02/2001
Ad 13/02/01--------- £ si [email protected]=2150000 £ ic 50000/2200000
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon19/02/2001
Ad 12/02/01--------- £ si [email protected]=49000 £ ic 1000/50000
dot icon19/02/2001
Nc inc already adjusted 12/02/01
dot icon19/02/2001
S-div 12/02/01
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon13/02/2001
Certificate of re-registration from Private to Public Limited Company
dot icon13/02/2001
Declaration on reregistration from private to PLC
dot icon13/02/2001
Balance Sheet
dot icon13/02/2001
Auditor's statement
dot icon13/02/2001
Auditor's report
dot icon13/02/2001
Re-registration of Memorandum and Articles
dot icon13/02/2001
Application for reregistration from private to PLC
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon20/10/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon01/03/2000
Return made up to 05/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon31/03/1999
Return made up to 05/02/99; full list of members
dot icon09/12/1998
Registered office changed on 09/12/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon14/10/1998
Certificate of change of name
dot icon29/09/1998
New director appointed
dot icon23/09/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Ad 30/07/98--------- £ si 997@1=997 £ ic 3/1000
dot icon06/05/1998
Return made up to 05/02/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-07-31
dot icon21/05/1997
Full accounts made up to 1996-07-31
dot icon06/03/1997
Return made up to 05/02/97; full list of members
dot icon20/03/1996
Full accounts made up to 1995-07-31
dot icon11/02/1996
Return made up to 05/02/96; no change of members
dot icon05/04/1995
Return made up to 05/02/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-07-31
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Return made up to 05/02/94; full list of members
dot icon21/10/1993
Return made up to 05/02/93; full list of members
dot icon29/06/1993
Memorandum and Articles of Association
dot icon20/04/1993
Resolutions
dot icon16/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Accounting reference date extended from 31/03 to 31/07
dot icon03/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/09/1992
Return made up to 05/02/92; full list of members
dot icon02/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/03/1991
Return made up to 23/01/91; full list of members
dot icon25/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon29/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon29/06/1990
Return made up to 05/02/90; full list of members
dot icon16/05/1990
Accounts for a dormant company made up to 1988-03-31
dot icon19/05/1989
Return made up to 24/04/89; full list of members
dot icon26/05/1988
Return made up to 25/02/88; full list of members
dot icon13/05/1988
Accounts made up to 1987-03-31
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Registered office changed on 13/05/88 from: charter house 52 gloucester place london W1H 4EB
dot icon28/04/1987
Accounts for a dormant company made up to 1985-03-31
dot icon28/04/1987
Return made up to 31/03/85; full list of members
dot icon28/04/1987
Return made up to 26/02/87; no change of members
dot icon28/04/1987
Return made up to 31/03/86; no change of members
dot icon28/04/1987
Accounts made up to 1986-03-31
dot icon28/04/1987
Resolutions
dot icon03/02/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Sanderson
Director
14/02/2003 - 18/11/2003
22
Needleman, John Elliot
Director
16/03/1993 - 27/03/2003
47
Powell, Polly Augusta Marchant
Director
23/11/2005 - Present
41
Lenton, Paul Richard
Director
21/01/2004 - 23/11/2005
40
Connole, Michael Damien
Director
27/08/1998 - 09/10/2000
290

Persons with Significant Control

3
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 ANOVA REPOSE LIMITED

ANOVA REPOSE LIMITED is an(a) Active company incorporated on 23/01/1984 with the registered office located at 43 Great Ormond Street, London WC1N 3HZ. 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 ANOVA REPOSE LIMITED?

toggle

ANOVA REPOSE LIMITED is currently Active. It was registered on 23/01/1984 .

Where is ANOVA REPOSE LIMITED located?

toggle

ANOVA REPOSE LIMITED is registered at 43 Great Ormond Street, London WC1N 3HZ.

What does ANOVA REPOSE LIMITED do?

toggle

ANOVA REPOSE LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ANOVA REPOSE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-12 with no updates.