ANSTEY WALLPAPER COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSTEY WALLPAPER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01180342

Incorporation date

09/08/1974

Size

Dormant

Contacts

Registered address

Registered address

Voysey House, Sandersons Lane, London W4 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1974)
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/05/2024
Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Sandersons Lane London W4 4DS on 2024-05-23
dot icon16/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/06/2023
Termination of appointment of Caroline Geary as a secretary on 2023-06-22
dot icon20/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/11/2021
Termination of appointment of Michael Frank Williamson as a director on 2021-10-31
dot icon01/11/2021
Appointment of Mr Michael John Woodcock as a director on 2021-11-01
dot icon20/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon19/07/2021
Change of details for Abaris Holdings Limited as a person with significant control on 2020-12-02
dot icon19/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/12/2019
Appointment of Mr Michael Frank Williamson as a director on 2019-12-18
dot icon24/12/2019
Termination of appointment of Michael David Gant as a director on 2019-12-18
dot icon24/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/06/2019
Termination of appointment of Christopher Charles Bevan Rogers as a director on 2019-04-30
dot icon01/04/2019
Appointment of Mrs Lisa Kimberley Montague as a director on 2019-03-11
dot icon25/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon17/10/2018
Termination of appointment of John Duncan Sach as a director on 2018-10-10
dot icon17/10/2018
Appointment of Mr Christopher Charles Bevan Rogers as a director on 2018-10-10
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon09/02/2017
Termination of appointment of David Harold Smallridge as a director on 2017-01-20
dot icon01/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/07/2016
Termination of appointment of Graham Peter Francis as a director on 2016-05-31
dot icon18/07/2016
Termination of appointment of David Alan Slater as a director on 2016-05-31
dot icon23/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Alan Dix as a director
dot icon09/04/2014
Appointment of Michael David Gant as a director
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon11/07/2012
Appointment of Caroline Geary as a secretary
dot icon14/02/2012
Termination of appointment of Julian Wilson as a secretary
dot icon14/02/2012
Termination of appointment of Julian Wilson as a director
dot icon14/02/2012
Appointment of Alan Nigel Dix as a director
dot icon13/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon28/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon10/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon10/08/2010
Director's details changed for David Alan Slater on 2009-10-01
dot icon10/08/2010
Director's details changed for Mr Graham Peter Francis on 2009-10-01
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/11/2009
Director's details changed for John Duncan Sach on 2009-10-29
dot icon09/11/2009
Director's details changed for David Harold Smallridge on 2009-10-29
dot icon09/11/2009
Secretary's details changed for Julian Bernard Wilson on 2009-10-29
dot icon09/11/2009
Director's details changed for Julian Bernard Wilson on 2009-10-29
dot icon04/08/2009
Return made up to 04/07/09; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/08/2008
Return made up to 04/07/08; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon11/07/2007
Return made up to 04/07/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon14/08/2006
Return made up to 04/07/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/08/2005
Return made up to 04/07/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon21/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
New director appointed
dot icon02/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon30/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 04/07/04; full list of members
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/07/2003
Return made up to 04/07/03; full list of members
dot icon07/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/07/2002
Return made up to 04/07/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
Director's particulars changed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire, HP3 9XX
dot icon08/02/2002
Director resigned
dot icon26/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon25/07/2001
Return made up to 04/07/01; full list of members
dot icon14/06/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon30/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon13/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon26/07/2000
Return made up to 04/07/00; full list of members
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon16/07/1999
Accounts for a dormant company made up to 1999-01-31
dot icon13/07/1999
Return made up to 04/07/99; full list of members
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon27/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon21/07/1998
Return made up to 04/07/98; full list of members
dot icon21/07/1998
Location of register of members address changed
dot icon21/07/1998
Location of debenture register address changed
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon30/12/1997
Accounting reference date extended from 30/01/98 to 31/01/98
dot icon03/12/1997
New director appointed
dot icon28/11/1997
Full accounts made up to 1997-01-31
dot icon11/08/1997
Return made up to 04/07/97; no change of members
dot icon11/08/1997
Director's particulars changed
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon29/07/1996
Return made up to 04/07/96; full list of members
dot icon09/07/1996
New director appointed
dot icon06/07/1996
Director resigned
dot icon25/10/1995
Full accounts made up to 1995-01-31
dot icon23/08/1995
Director resigned
dot icon25/07/1995
Return made up to 04/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Resolutions
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon11/07/1994
Return made up to 04/07/94; no change of members
dot icon11/02/1994
New director appointed
dot icon28/11/1993
Full accounts made up to 1993-01-31
dot icon23/08/1993
New director appointed
dot icon29/07/1993
Return made up to 04/07/93; full list of members
dot icon25/01/1993
Resolutions
dot icon10/11/1992
Full accounts made up to 1992-01-31
dot icon25/09/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Return made up to 04/07/92; no change of members
dot icon08/09/1991
Full accounts made up to 1991-02-02
dot icon16/07/1991
Return made up to 04/07/91; no change of members
dot icon04/07/1991
Director resigned
dot icon04/02/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon25/10/1990
Director resigned
dot icon25/10/1990
New director appointed
dot icon24/08/1990
Registered office changed on 24/08/90 from: zoffany house 74-78 wood lane end hemel hempstead hertfordshire HP2 4RF
dot icon17/08/1990
Full accounts made up to 1990-02-03
dot icon17/08/1990
Return made up to 04/07/90; full list of members
dot icon02/08/1990
Director resigned
dot icon22/09/1989
Full accounts made up to 1989-01-28
dot icon22/09/1989
Return made up to 30/06/89; no change of members
dot icon18/05/1989
Registered office changed on 18/05/89 from: station road kings langley herts WD4 8LH
dot icon07/03/1989
Auditor's resignation
dot icon26/08/1988
Full accounts made up to 1988-01-30
dot icon26/08/1988
Return made up to 27/06/88; full list of members
dot icon29/01/1988
New director appointed
dot icon29/01/1988
New director appointed
dot icon02/12/1987
Certificate of change of name
dot icon26/11/1987
Accounts made up to 1987-05-01
dot icon26/11/1987
Return made up to 17/09/87; full list of members
dot icon22/10/1987
Accounting reference date shortened from 30/04 to 30/01
dot icon09/02/1987
Annual return made up to 09/10/86
dot icon06/02/1987
Full accounts made up to 1986-04-30
dot icon02/04/1975
Certificate of change of name
dot icon09/08/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montague, Lisa Kimberley
Director
11/03/2019 - Present
30
Woodcock, Michael John
Director
01/11/2021 - Present
24
Geary, Caroline
Secretary
30/05/2012 - 22/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 WALLPAPER COMPANY LIMITED

ANSTEY WALLPAPER COMPANY LIMITED is an(a) Active company incorporated on 09/08/1974 with the registered office located at Voysey House, Sandersons Lane, London W4 4DS. 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 ANSTEY WALLPAPER COMPANY LIMITED?

toggle

ANSTEY WALLPAPER COMPANY LIMITED is currently Active. It was registered on 09/08/1974 .

Where is ANSTEY WALLPAPER COMPANY LIMITED located?

toggle

ANSTEY WALLPAPER COMPANY LIMITED is registered at Voysey House, Sandersons Lane, London W4 4DS.

What does ANSTEY WALLPAPER COMPANY LIMITED do?

toggle

ANSTEY WALLPAPER COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANSTEY WALLPAPER COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-04 with no updates.