ANTHOUSA LIMITED

Register to unlock more data on OkredoRegister

ANTHOUSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311832

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Croxted Mews, Croxted Road, Dulwich Village, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon27/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Termination of appointment of Cymanco Services Limited as a secretary on 2021-05-13
dot icon10/08/2021
Termination of appointment of Costas Christoforou as a director on 2021-05-13
dot icon26/02/2021
Secretary's details changed for Cymanco Services Limited on 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon03/01/2020
Termination of appointment of Michel Lariviere as a director on 2019-12-30
dot icon03/01/2020
Termination of appointment of Gerard Germain Claude Gallet as a director on 2019-12-30
dot icon20/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/12/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Appointment of Mr Oleksandr Sokor as a director on 2018-12-17
dot icon19/12/2018
Appointment of Mr Sergii Magalias as a director on 2018-12-17
dot icon19/12/2018
Appointment of Mr Costas Christoforou as a director on 2018-12-17
dot icon19/12/2018
Termination of appointment of Oleg Magalias as a director on 2018-12-17
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Termination of appointment of Arlene Nahikian as a director on 2018-09-19
dot icon28/09/2018
Termination of appointment of Costas Christoforou as a director on 2018-09-19
dot icon12/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2018
Termination of appointment of Illia Bytka as a director on 2017-11-01
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon14/08/2017
Director's details changed for Ms Arlene Nahikian on 2017-07-24
dot icon14/08/2017
Director's details changed for Ms Arlene Nahikian on 2017-07-24
dot icon14/08/2017
Secretary's details changed for Cymanco Services Limited on 2017-07-24
dot icon14/08/2017
Director's details changed for Mr Costas Christoforou on 2017-07-24
dot icon16/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/06/2017
Termination of appointment of Elena Chrysanthou as a director on 2017-05-01
dot icon17/11/2016
Appointment of Mr Oleg Magalias as a director on 2016-11-01
dot icon17/11/2016
Termination of appointment of Oksana Kulazhenko as a director on 2016-11-01
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2016
Memorandum and Articles of Association
dot icon19/01/2016
Resolutions
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon06/03/2015
Appointment of Mr Costas Christoforou as a director on 2015-01-10
dot icon05/03/2015
Termination of appointment of Costas Christoforou as a director on 2014-01-14
dot icon05/03/2015
Appointment of Ms Elena Chrysanthou as a director on 2015-01-10
dot icon05/03/2015
Termination of appointment of Elena Chrysanthou as a director on 2014-01-14
dot icon06/02/2015
Group of companies' accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2011-12-31
dot icon25/01/2013
Appointment of Ms Elena Chrysanthou as a director
dot icon25/01/2013
Appointment of Mr Costas Christoforou as a director
dot icon09/01/2013
Amended group of companies' accounts made up to 2010-12-31
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon02/01/2013
Termination of appointment of Elena Chysanhtou as a director
dot icon02/01/2013
Termination of appointment of Costas Christoforou as a director
dot icon07/12/2012
Amended group of companies' accounts made up to 2008-12-31
dot icon13/11/2012
Amended group of companies' accounts made up to 2009-12-31
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon07/08/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Gerard Germain Claude Gallet on 2012-01-01
dot icon17/07/2012
Appointment of Mrs Elena Chysanhtou as a director
dot icon17/07/2012
Termination of appointment of Elena Christoforou as a director
dot icon17/07/2012
Appointment of Ms Elena Christoforou as a director
dot icon17/07/2012
Appointment of Mr Costas Christoforou as a director
dot icon29/02/2012
Termination of appointment of Costas Christoforou as a director
dot icon29/02/2012
Appointment of Mr Costas Christoforou as a director
dot icon16/12/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon16/12/2011
Termination of appointment of Costas Christoforou as a director
dot icon16/12/2011
Appointment of Mr Costas Christoforou as a director
dot icon16/12/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/08/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon01/08/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon01/08/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon01/08/2011
Termination of appointment of Costas Christoforou as a director
dot icon01/08/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon01/08/2011
Appointment of Mr Costas Christoforou as a director
dot icon01/08/2011
Appointment of Mr Gerard Germain Claude Gallet as a director
dot icon01/08/2011
Termination of appointment of Dubrulle Christophe as a director
dot icon10/05/2011
Resolutions
dot icon07/05/2011
Director's details changed for Mr Illia Bytka on 2009-10-01
dot icon06/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon02/03/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon02/03/2011
Termination of appointment of Costas Christoforou as a director
dot icon02/03/2011
Appointment of Mr Costas Christoforou as a director
dot icon02/03/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon02/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon19/01/2011
Termination of appointment of Costas Christoforou as a director
dot icon19/01/2011
Appointment of Mr Costas Christoforou as a director
dot icon19/01/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon18/01/2011
Termination of appointment of Elena Chrysanthou as a director
dot icon18/01/2011
Termination of appointment of Costas Christoforou as a director
dot icon18/01/2011
Appointment of Mr Costas Christoforou as a director
dot icon18/01/2011
Appointment of Ms Elena Chrysanthou as a director
dot icon09/09/2010
Termination of appointment of Elena Chrysanthou as a director
dot icon09/09/2010
Termination of appointment of Costas Christoforou as a director
dot icon08/09/2010
Appointment of Ms Elena Chrysanthou as a director
dot icon08/09/2010
Appointment of Mr Costas Christoforou as a director
dot icon14/04/2010
Termination of appointment of Costas Christoforou as a director
dot icon13/04/2010
Appointment of Mr Costas Christoforou as a director
dot icon21/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for . Cymanco Services Limited on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Illia Bytka on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Michel Lariviere on 2009-10-01
dot icon21/01/2010
Director's details changed for Ms Oksana Kulazhenko on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Dubrulle Christophe on 2009-10-01
dot icon09/12/2009
Termination of appointment of Costas Christoforou as a director
dot icon09/12/2009
Appointment of Mr Costas Christoforou as a director
dot icon22/10/2009
Termination of appointment of Costas Christoforou as a director
dot icon21/10/2009
Appointment of Mr Costas Christoforou as a director
dot icon21/10/2009
Termination of appointment of Costas Christoforou as a director
dot icon20/10/2009
Termination of appointment of Jean Mailly as a director
dot icon20/10/2009
Appointment of Mr Dubrulle Christophe as a director
dot icon20/10/2009
Appointment of Mr Costas Christoforou as a director
dot icon02/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon15/12/2008
Secretary's change of particulars / cymanco services LIMITED / 17/10/2008
dot icon05/12/2008
Director appointed mr michael lariviere
dot icon05/12/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon05/12/2008
Director's change of particulars / oksana kulazhenko / 04/12/2008
dot icon04/12/2008
Resolutions
dot icon02/12/2008
Director appointed ms arlene nahikian
dot icon02/12/2008
Director appointed mr oksana kulazhenko
dot icon01/12/2008
Appointment terminated director oleksandr yanishevskyy
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Director's change of particulars / illia bytka / 03/07/2008
dot icon18/09/2008
Director's change of particulars / oleksandr yanishevskyy / 03/07/2008
dot icon18/09/2008
Director's change of particulars / jean mailly / 03/07/2008
dot icon10/09/2008
Director appointed mr oleksandr yanishevskyy
dot icon10/09/2008
Director appointed mr illia bytka
dot icon09/09/2008
Appointment terminated director valeriy schekaturov
dot icon09/09/2008
Appointment terminated director igor balenko
dot icon17/06/2008
Return made up to 22/04/08; full list of members
dot icon08/04/2008
Director appointed mr jean mailly
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Resolutions
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Ad 14/09/07--------- £ si 108@1=108 £ ic 9851/9959
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon12/09/2007
Resolutions
dot icon24/07/2007
Ad 25/06/07--------- £ si 252@1=252 £ ic 9599/9851
dot icon27/04/2007
Return made up to 22/04/07; full list of members
dot icon24/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 26/10/06; full list of members
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon23/02/2006
Ad 11/01/06--------- £ si 32@1=32 £ ic 9567/9599
dot icon23/02/2006
Ad 11/01/06--------- £ si 54@1=54 £ ic 9513/9567
dot icon23/02/2006
Ad 11/01/06--------- £ si 13@1=13 £ ic 9500/9513
dot icon14/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/11/2005
Return made up to 26/10/05; full list of members
dot icon13/07/2005
Return made up to 26/10/04; full list of members; amend
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon22/02/2005
Accounts for a small company made up to 2003-12-31
dot icon04/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/10/2004
Return made up to 26/10/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon08/06/2003
Miscellaneous
dot icon05/11/2002
Return made up to 26/10/02; full list of members
dot icon02/09/2002
Ad 22/07/02--------- £ si 2500@1=2500 £ ic 7000/9500
dot icon14/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Ad 26/06/02--------- £ si 6999@1=6999 £ ic 1/7000
dot icon08/07/2002
Resolutions
dot icon08/07/2002
New director appointed
dot icon06/11/2001
Registered office changed on 06/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon26/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nahikian, Arlene
Director
30/10/2001 - 14/09/2007
10
Nahikian, Arlene
Director
09/10/2008 - 19/09/2018
10
Hawrylyshyn, Leslie Michael
Director
26/06/2002 - 14/09/2007
2
Bloomsbury Secretaries Limited
Nominee Secretary
26/10/2001 - 30/10/2001
643
Bloomsbury Directors Limited
Nominee Director
26/10/2001 - 30/10/2001
644

Persons with Significant Control

1
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 ANTHOUSA LIMITED

ANTHOUSA LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at 4 Croxted Mews, Croxted Road, Dulwich Village, London SE24 9DA. 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 ANTHOUSA LIMITED?

toggle

ANTHOUSA LIMITED is currently Active. It was registered on 26/10/2001 .

Where is ANTHOUSA LIMITED located?

toggle

ANTHOUSA LIMITED is registered at 4 Croxted Mews, Croxted Road, Dulwich Village, London SE24 9DA.

What does ANTHOUSA LIMITED do?

toggle

ANTHOUSA LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ANTHOUSA LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-06 with no updates.