ANSTEY HORNE & CO. LIMITED

Register to unlock more data on OkredoRegister

ANSTEY HORNE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543524

Incorporation date

23/08/2005

Size

Full

Contacts

Registered address

Registered address

4 Chiswell St, London, London EC1Y 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon09/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon31/07/2025
Full accounts made up to 2024-10-31
dot icon27/11/2024
Appointment of Mr Matthew Charles Grant as a director on 2024-11-14
dot icon27/11/2024
Appointment of Mr Steven Paul Kelly as a director on 2024-11-14
dot icon09/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon16/07/2024
Accounts for a small company made up to 2023-10-31
dot icon25/03/2024
Registration of charge 055435240002, created on 2024-03-21
dot icon02/11/2023
Termination of appointment of William Robert Gresty as a director on 2023-10-25
dot icon02/11/2023
Appointment of Mr James Archer as a director on 2023-10-25
dot icon27/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon30/06/2023
Accounts for a small company made up to 2022-10-31
dot icon06/12/2022
Appointment of Mr Alexander Guy Parry-Jones as a director on 2022-11-30
dot icon26/10/2022
Accounts for a small company made up to 2021-10-31
dot icon03/10/2022
Confirmation statement made on 2022-08-23 with updates
dot icon03/10/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon24/08/2021
Accounts for a small company made up to 2020-10-31
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Particulars of variation of rights attached to shares
dot icon14/07/2021
Change of share class name or designation
dot icon13/07/2021
Resolutions
dot icon29/10/2020
Accounts for a small company made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon17/05/2019
Accounts for a small company made up to 2018-10-31
dot icon15/02/2019
Appointment of Mr Stephen Walsh as a director on 2019-02-11
dot icon07/12/2018
Appointment of Mr John Andrew Dembitz as a director on 2018-12-05
dot icon13/09/2018
Termination of appointment of Jagjit Dosanjh-Elton as a director on 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon11/06/2018
Termination of appointment of Clive Robert Williams as a director on 2018-05-18
dot icon21/05/2018
Accounts for a small company made up to 2017-10-31
dot icon04/10/2017
Termination of appointment of Mark Ian Nunny as a director on 2017-10-03
dot icon04/10/2017
Appointment of Mr William Robert Gresty as a director on 2017-10-03
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon18/06/2017
Full accounts made up to 2016-10-31
dot icon23/01/2017
Appointment of Mrs Jagjit Dosanjh-Elton as a director on 2017-01-10
dot icon29/09/2016
Resolutions
dot icon28/09/2016
Change of share class name or designation
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon01/04/2016
Change of share class name or designation
dot icon01/04/2016
Resolutions
dot icon01/04/2016
Resolutions
dot icon21/03/2016
Appointment of Mr Clive Robert Williams as a director on 2016-03-18
dot icon21/03/2016
Appointment of Mr Mark Ian Nunny as a director on 2016-03-18
dot icon10/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Graham North on 2015-02-25
dot icon10/09/2015
Director's details changed for Lance John Harris on 2015-04-10
dot icon12/05/2015
Accounts for a small company made up to 2014-10-31
dot icon05/01/2015
Resolutions
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon24/11/2014
Resolutions
dot icon05/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Hussein El-Sayed as a secretary
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon13/09/2011
Director's details changed for Lance John Harris on 2010-09-01
dot icon14/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon17/09/2010
Director's details changed for Graham North on 2010-08-23
dot icon03/09/2010
Director's details changed for Lance John Harris on 2010-09-03
dot icon03/09/2010
Appointment of Mr Hussein El-Sayed as a secretary
dot icon03/09/2010
Termination of appointment of Jane Hay as a secretary
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/09/2009
Return made up to 23/08/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/09/2008
Return made up to 23/08/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/12/2007
Registered office changed on 03/12/07 from: 6 long lane london EC1A 9HF
dot icon11/10/2007
Return made up to 23/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Director's particulars changed
dot icon08/09/2006
Return made up to 23/08/06; full list of members
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Statement of affairs
dot icon01/12/2005
Statement of affairs
dot icon01/12/2005
Ad 01/11/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/12/2005
Nc inc already adjusted 01/11/05
dot icon24/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 52 bedford row london WC1R 4LR
dot icon04/10/2005
Ad 28/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/10/2005
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon23/09/2005
Certificate of change of name
dot icon23/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
3.03M
-
0.00
417.39K
-
2022
63
3.39M
-
0.00
1.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Stephen
Director
11/02/2019 - Present
9
Dosanjh-Elton, Jagjit
Director
10/01/2017 - 31/08/2018
7
Harris, Lance John
Director
28/09/2005 - Present
2
Gresty, William Robert
Director
03/10/2017 - 25/10/2023
26
Mr Alexander Guy Parry-Jones
Director
30/11/2022 - Present
7

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+
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 ANSTEY HORNE & CO. LIMITED

ANSTEY HORNE & CO. LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at 4 Chiswell St, London, London EC1Y 4UP. There are currently 8 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 ANSTEY HORNE & CO. LIMITED?

toggle

ANSTEY HORNE & CO. LIMITED is currently Active. It was registered on 23/08/2005 .

Where is ANSTEY HORNE & CO. LIMITED located?

toggle

ANSTEY HORNE & CO. LIMITED is registered at 4 Chiswell St, London, London EC1Y 4UP.

What does ANSTEY HORNE & CO. LIMITED do?

toggle

ANSTEY HORNE & CO. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSTEY HORNE & CO. LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-23 with no updates.