ANNINGTON SUBSIDIARY HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANNINGTON SUBSIDIARY HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ANNINGTON SUBSIDIARY HOLDINGS LIMITED was incorporated 26 years ago on 11/12/1997 and has the registered number: 03482521. The accounts status is FULL and accounts are next due on 31/12/2024.
ANNINGTON SUBSIDIARY HOLDINGS LIMITED was incorporated 26 years ago on 11/12/1997 and has the registered number: 03482521. The accounts status is FULL and accounts are next due on 31/12/2024.
ANNINGTON SUBSIDIARY HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HAYS LANE HOUSE
LONDON
SE1 2HB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN KENNETH RYLATT | Jun 1965 | British | Director | 2021-05-07 | CURRENT |
STEPHEN SUI SANG LEUNG | Secretary | 2021-04-01 | CURRENT | ||
STEPHEN SUI SANG LEUNG | May 1967 | British | Director | 2021-04-01 | CURRENT |
DAVID TUDOR-MORGAN | Nov 1976 | British | Director | 2023-05-02 | CURRENT |
MR ANDREW CHARLES WYNN | Jul 1955 | British | Director | 1997-12-16 UNTIL 1998-01-12 | RESIGNED |
ANDREW PETER CHADD | British | Secretary | 2014-10-13 UNTIL 2021-04-01 | RESIGNED | |
BARRY CHAMBERS | Nov 1953 | British | Secretary | 2000-11-03 UNTIL 2013-01-22 | RESIGNED |
JONATHAN PAUL HALLAM | Aug 1961 | British | Secretary | 1997-12-16 UNTIL 2000-11-03 | RESIGNED |
RACHEL ANN LUFT | British | Secretary | 2013-01-22 UNTIL 2014-10-13 | RESIGNED | |
GORDON KNIGHT SMITH | Oct 1961 | American | Director | 1997-12-16 UNTIL 1999-03-03 | RESIGNED |
DOCTOR RICHARD JAMES ARTHUR GOLDING | Apr 1952 | British | Director | 1997-12-16 UNTIL 1999-06-11 | RESIGNED |
MR NICHOLAS PETER VAUGHAN | Oct 1962 | British | Director | 2005-04-29 UNTIL 2022-03-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-12-11 UNTIL 1997-12-11 | RESIGNED | ||
LEWIS HOWES | Mar 1954 | British | Director | 1999-06-17 UNTIL 2000-07-27 | RESIGNED |
MR JAMES CHRISTIAN HOPKINS | Jul 1959 | British | Director | 2000-11-03 UNTIL 2021-05-07 | RESIGNED |
JONATHAN PAUL HALLAM | Aug 1961 | British | Director | 2000-07-27 UNTIL 2000-11-03 | RESIGNED |
BARRY CHAMBERS | Nov 1953 | British | Director | 2000-07-27 UNTIL 2013-01-22 | RESIGNED |
MR FRASER SCOTT DUNCAN | May 1960 | British | Director | 1998-01-22 UNTIL 2000-07-27 | RESIGNED |
STEPHEN COLM DEVINE | Sep 1947 | Irish | Director | 2000-11-03 UNTIL 2005-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-12-11 UNTIL 1997-12-11 | RESIGNED | ||
MR ANDREW PETER CHADD | May 1964 | British | Director | 2012-07-09 UNTIL 2021-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Annington Homes Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |