ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)

ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00108687
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    • Activities of religious organisations (94910) / Other service activities

    Where is ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED) located?

    Registered Office Address
    305 Cambridge Heath Road,
    London
    E2 9LH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Bethany Sarah Lambert on Jun 10, 2025

    2 pagesCH01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Michael James Houston on Jan 06, 2025

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Appointment of Miss Bethany Sarah Lambert as a director on Feb 15, 2024

    2 pagesAP01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Anne Davis as a director on Sep 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Bernadette Marie Cunningham as a director on Sep 10, 2018

    2 pagesAP01

    Termination of appointment of Christopher Martin Coleman as a director on Sep 10, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    17 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Mar 16, 2018

    2 pagesPSC09

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    17 pagesAA

    Registration of charge 001086870001, created on May 24, 2017

    15 pagesMR01

    Who are the officers of ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSTON, Michael James
    Flat 1 Macpherson Apartments
    307 Cambridge Heath Road
    E2 9LH London
    Flat 1 Macpherson Apartments 307 Cambridge Heath R
    England
    Secretary
    Flat 1 Macpherson Apartments
    307 Cambridge Heath Road
    E2 9LH London
    Flat 1 Macpherson Apartments 307 Cambridge Heath R
    England
    British56579200002
    CUNNINGHAM, Bernadette Marie
    9b Clerkenwell Road
    EC1M 5PY London
    Apartment 701
    England
    Director
    9b Clerkenwell Road
    EC1M 5PY London
    Apartment 701
    England
    United KingdomBritishDeveloper82191010002
    HARNIESS, Philip Antony
    305 Cambridge Heath Road,
    London
    E2 9LH
    Director
    305 Cambridge Heath Road,
    London
    E2 9LH
    United KingdomBritishPhysiotherapist184622530001
    LAMBERT, Bethany Sarah
    Butler Street
    E2 0RW London
    22 Bevin House
    England
    Director
    Butler Street
    E2 0RW London
    22 Bevin House
    England
    EnglandBritishSocial Worker319902870002
    DAYKIN, Trevor
    305 Cambridge Heath Road
    E2 9LG London
    Secretary
    305 Cambridge Heath Road
    E2 9LG London
    British3384320001
    SIMS, Robert James
    18 St Margarets Road
    TW1 2LW East Twickenham
    Middlesex
    Secretary
    18 St Margarets Road
    TW1 2LW East Twickenham
    Middlesex
    British41599430001
    BOND, Mikloth Nathanial
    11 Codrington Court
    Scott Street
    E1 5DH London
    Tower Hamlets
    Director
    11 Codrington Court
    Scott Street
    E1 5DH London
    Tower Hamlets
    EnglandBritishPost Office Manager95561560001
    COLEMAN, Christopher Martyn
    74 Antill Road
    E3 5BP London
    Director
    74 Antill Road
    E3 5BP London
    EnglandBritishDirector53828810001
    DAVIS, Patricia Anne
    43 Wilmot Street
    Tower Hamlets
    E2 0BS London
    Director
    43 Wilmot Street
    Tower Hamlets
    E2 0BS London
    United KingdomBritishTeacher95301940001
    FARRELL, Richard Gordon
    9 Stanley House
    Saracen Street
    E14 6EX London
    Director
    9 Stanley House
    Saracen Street
    E14 6EX London
    BritishBookshop Manager61986370001
    GEORGE, Peter
    29 Primrose Square
    E9 7TS London
    Director
    29 Primrose Square
    E9 7TS London
    BritishDirector68455220001
    MAK, Lanver
    6 Pemberton Court
    Portelet Road
    E1 4EN London
    Director
    6 Pemberton Court
    Portelet Road
    E1 4EN London
    BritishProject Leader68455090001
    VOGT, Alan
    17 Burntwood Grange Road
    SW18 3JY London
    Director
    17 Burntwood Grange Road
    SW18 3JY London
    BritishRetired Dentist3384330001
    WEBSTER, Gillian, Dr
    67 Ellesmere Road
    Bow
    E3 5QU London
    Director
    67 Ellesmere Road
    Bow
    E3 5QU London
    BritishGeneral Practitioner3384350001

    What are the latest statements on persons with significant control for ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 16, 2017Mar 16, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0