ANNINGTON RECEIVABLES LIMITED
Overview
Company Name | ANNINGTON RECEIVABLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03246599 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANNINGTON RECEIVABLES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANNINGTON RECEIVABLES LIMITED located?
Registered Office Address | Hays Lane House 1 Hays Lane SE1 2HB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANNINGTON RECEIVABLES LIMITED?
Company Name | From | Until |
---|---|---|
TACTICTHERMO LIMITED | Sep 06, 1996 | Sep 06, 1996 |
What are the latest accounts for ANNINGTON RECEIVABLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANNINGTON RECEIVABLES LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for ANNINGTON RECEIVABLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Director's details changed for David Tudor-Morgan on Nov 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on Nov 17, 2023 | 1 pages | AD01 | ||
Change of details for Annington Homes Limited as a person with significant control on Nov 17, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of David Tudor-Morgan as a director on May 02, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Peter Vaughan as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ian Kenneth Rylatt as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Christian Hopkins as a director on May 07, 2021 | 1 pages | TM01 | ||
Appointment of Stephen Sui Sang Leung as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Stephen Sui Sang Leung as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Peter Chadd as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Peter Chadd as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Director's details changed for Mr James Christian Hopkins on Jan 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of ANNINGTON RECEIVABLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEUNG, Stephen Sui Sang | Secretary | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | 282410880001 | |||||||
LEUNG, Stephen Sui Sang | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 282410700001 | ||||
RYLATT, Ian Kenneth | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | Director | 84053160001 | ||||
CHADD, Andrew Peter | Secretary | 1 James Street London W1U 1DR | British | 192592710001 | ||||||
CHAMBERS, Barry | Secretary | 1 James Street London W1U 1DR | British | 33847570001 | ||||||
HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||
LUFT, Rachel Ann | Secretary | 1 James Street London W1U 1DR | British | 175290720001 | ||||||
PATRICK, Christopher John | Secretary | 12 Fitzroy Crescent Chiswick Place W4 3EL London | Usa | Investment Banker | 48804210001 | |||||
WYNN, Andrew Charles | Secretary | 2 Grangely Close Calcot RG3 7DR Reading Berkshire | British | Investment Banker | 12665470001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHADD, Andrew Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Company Director | 133578890002 | ||||
CHAMBERS, Barry | Director | 1 James Street London W1U 1DR | Great Britain | British | Accountant | 33847570002 | ||||
DEVINE, Stephen Colm | Director | 4 Fernbank Finchampstead RG11 4XB Wokingham Berkshire | Irish | Accountant | 6552570001 | |||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||
GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | Investment Banker | 80747680001 | |||||
GREEN, Finn | Director | 29 Rozel Road SW4 0EY London | British | Banker | 54446200001 | |||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Company Director | 36631180001 | |||||
HOPKINS, James Christian | Director | 1 James Street London W1U 1DR | England | British | Company Director | 63075080009 | ||||
HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | Banker | 62776210002 | |||||
MACKAY, Ian Hamish Noel | Director | 27 Percy Laurie House 217 Upper Richmond Road SW15 6SY London | British | Company Director | 104334150001 | |||||
PATRICK, Christopher John | Director | 12 Fitzroy Crescent Chiswick Place W4 3EL London | Usa | Investment Banker | 48804210001 | |||||
TUDOR-MORGAN, David | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 308649850001 | ||||
VAUGHAN, Nicholas Peter | Director | 1 James Street London W1U 1DR | United Kingdom | British | Company Director | 103894790001 | ||||
WYNN, Andrew Charles | Director | 2 Grangely Close Calcot RG3 7DR Reading Berkshire | United Kingdom | British | Investment Banker | 12665470001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ANNINGTON RECEIVABLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annington Homes Limited | Apr 06, 2016 | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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