Sidlow
Reigate
Surrey
RH2 8PT
Director Name | Mr Mark James Beaumont |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(3 days after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
Director Name | Mr Steven John Brindley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
Director Name | Mr Philip Anthony Hayes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
Director Name | Mr Matthew Francis Newman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thomas Eggar Belmont House Station Way Crawley RH10 1JA |
Director Name | Mr Nicholas Kenneth Edmondson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House Clarendon Road Redhill RH1 1QZ |
Director Name | Mr Michael James Lent |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ethelbert Road Wimborne Dorset BH21 1BH |
Website | www.annectolegal.co.uk |
---|
Registered Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Mark Beaumont 50.00% Ordinary |
---|---|
5k at £0.01 | Sally Dunscombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,986 |
Cash | £8,964 |
Current Liabilities | £41,257 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Director's details changed for Mr Mark James Beaumont on 14 October 2023 (2 pages) |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
7 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
16 June 2022 | Change of details for Mr Mark Beaumont as a person with significant control on 16 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Mr Mark James Beaumont on 16 June 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 January 2021 | Change of details for Mr Mark Beaumont as a person with significant control on 1 January 2021 (2 pages) |
17 November 2020 | Change of details for Mr Mark Beaumont as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 17 November 2020 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 July 2020 | Director's details changed for Mr Mark James Beaumont on 26 June 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Mark James Beaumont on 17 December 2018 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
21 November 2017 | Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Termination of appointment of Michael James Lent as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael James Lent as a director on 1 February 2016 (1 page) |
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 August 2015 | Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages) |
7 August 2015 | Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages) |
7 August 2015 | Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page) |
27 March 2015 | Sub-division of shares on 12 November 2014 (5 pages) |
27 March 2015 | Sub-division of shares on 12 November 2014 (5 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
27 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages) |
19 November 2014 | Appointment of Mr Steven John Brindley as a director on 11 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Steven John Brindley as a director on 11 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Philip Anthony Hayes as a director on 11 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Philip Anthony Hayes as a director on 11 November 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
15 January 2014 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page) |
8 October 2013 | Appointment of Mr Nicholas Kenneth Edmondson as a director (2 pages) |
8 October 2013 | Appointment of Mr Nicholas Kenneth Edmondson as a director (2 pages) |
15 March 2013 | Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 15 March 2013 (1 page) |
4 February 2013 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Appointment of Sally Margaret Dunscombe as a director (3 pages) |
4 February 2013 | Termination of appointment of Matthew Newman as a director (2 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
4 February 2013 | Resolutions
|
4 February 2013 | Appointment of Mark James Beaumont as a director (3 pages) |
4 February 2013 | Appointment of Sally Margaret Dunscombe as a director (3 pages) |
4 February 2013 | Termination of appointment of Matthew Newman as a director (2 pages) |
4 February 2013 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages) |
4 February 2013 | Appointment of Mark James Beaumont as a director (3 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
22 January 2013 | Incorporation (46 pages) |
22 January 2013 | Incorporation (46 pages) |