ANNOUSHKA LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANNOUSHKA LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ANNOUSHKA LIMITED was incorporated 16 years ago on 13/09/2007 and has the registered number: 06370631. The accounts status is GROUP and accounts are next due on 30/04/2024.
ANNOUSHKA LIMITED was incorporated 16 years ago on 13/09/2007 and has the registered number: 06370631. The accounts status is GROUP and accounts are next due on 30/04/2024.
ANNOUSHKA LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
ANNOUSHKA LIMITED
LONDON
SW3 2TB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PASCAL LONDON LIMITED (until 30/07/2009)
PASCAL LONDON LIMITED (until 30/07/2009)
JACOMO HOLDINGS LIMITED (until 02/07/2008)
CONTINENTAL SHELF 426 LIMITED (until 17/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANTHONY CLEEVE AYTON | Nov 1961 | British | Secretary | 2008-02-28 | CURRENT |
MR JOHN ANTHONY CLEEVE AYTON | Nov 1961 | British | Director | 2008-02-28 | CURRENT |
ANNOUSHKA MARIE PROVATOROFF DUCAS | Jan 1966 | British | Director | 2008-02-28 | CURRENT |
TIMOTHY GEORGE HORT | Mar 1960 | British | Director | 2008-09-03 | CURRENT |
MS ZIA ZAREEM-SLADE | Oct 1976 | British | Director | 2024-02-05 | CURRENT |
KELLY MARIA ATLEY | Feb 1979 | British | Director | 2018-03-12 UNTIL 2020-05-29 | RESIGNED |
MR PETER JAMES DYOSS | May 1938 | British | Director | 2008-07-26 UNTIL 2010-03-15 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Secretary | 2007-09-13 UNTIL 2008-02-28 | RESIGNED | ||
MISS ELIZABETH ANNCHEN OLVER | Mar 1964 | British | Director | 2008-09-03 UNTIL 2020-07-06 | RESIGNED |
MISS SOPHIE LITVINOFF | Feb 1987 | British | Director | 2020-06-30 UNTIL 2022-04-13 | RESIGNED |
EMILY FAY GOAD | Aug 1979 | British | Director | 2011-01-01 UNTIL 2013-05-08 | RESIGNED |
MD DIRECTORS LIMITED | Corporate Nominee Director | 2007-09-13 UNTIL 2008-02-28 | RESIGNED | ||
MR STEVEN JAMES CLARK | Apr 1965 | British | Director | 2013-10-01 UNTIL 2015-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Antony Cleeve Ayton | 2016-04-06 | 11/1961 | East Ashling West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Annoushka Marie Provatoroff Ducas | 2016-04-06 | 1/1966 | East Ashling West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-04-18 | 31-07-2023 | 190,387 Cash 2,014,323 equity |
ACCOUNTS - Final Accounts | 2023-04-28 | 31-07-2022 | 147,015 Cash 2,378,023 equity |
ACCOUNTS - Final Accounts | 2022-04-08 | 31-07-2021 | 614,422 Cash 2,387,585 equity |
ACCOUNTS - Final Accounts | 2021-04-27 | 31-07-2020 | 148,716 Cash 2,148,652 equity |