Company Name19 Ansdell Terrace Limited
DirectorsJohn Philip Nolan and Katia Butti
Company StatusActive
Company Number05844948
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr John Philip Nolan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(9 months, 3 weeks after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceWales
Correspondence AddressWyeswood Penyfan
Near The North
Monmouth
NP25 4RE
Wales
Director NameMiss Katia Butti
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Ansdell Terrace
London
W8 5BY
Secretary NameMr Malcolm Gray
NationalityBritish
StatusResigned
Appointed02 April 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressNewcombe House 43-45 Notting Hill Gate
London
W11 3LQ
Director NameMr Malcolm Gray
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ansdell Terrace
Ansdell Terrace
London
W8 5BY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Amanda Yu
25.00%
Ordinary
25 at £1Dr John Philip Nolan
25.00%
Ordinary
25 at £1Katia Butti
25.00%
Ordinary
25 at £1Toe-su Aung
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,512
Current Liabilities£202

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

12 February 2021Registered office address changed from Fifield Glyn Limited 58 Grosvenor Street London W1K 3JB England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 12 February 2021 (1 page)
9 February 2021Registered office address changed from C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW to Fifield Glyn Limited 58 Grosvenor Street London W1K 3JB on 9 February 2021 (1 page)
27 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 30 June 2015 (1 page)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 30 June 2015 (1 page)
13 October 2014Registered office address changed from C/O Dominic Lawson Newcombe House 43-45 Notting Hill Gate London W11 3LQ to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Dominic Lawson Newcombe House 43-45 Notting Hill Gate London W11 3LQ to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 13 October 2014 (1 page)
10 October 2014Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
27 June 2013Termination of appointment of Malcolm Gray as a director (1 page)
27 June 2013Termination of appointment of Malcolm Gray as a director (1 page)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 June 2013Termination of appointment of Malcolm Gray as a secretary (1 page)
5 June 2013Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages)
5 June 2013Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages)
5 June 2013Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page)
5 June 2013Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages)
5 June 2013Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page)
5 June 2013Termination of appointment of Malcolm Gray as a secretary (1 page)
5 June 2013Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Dr John Philip Nolan on 13 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Malcolm Gray on 13 June 2010 (1 page)
14 June 2010Director's details changed for Mr Malcolm Gray on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Dr John Philip Nolan on 13 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Malcolm Gray on 13 June 2010 (1 page)
14 June 2010Director's details changed for Mr Malcolm Gray on 13 June 2010 (2 pages)
23 February 2010Registered office address changed from Garrick House 26 Southampton Street London WC2E 7RS on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Garrick House 26 Southampton Street London WC2E 7RS on 23 February 2010 (1 page)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
3 December 2008Director appointed mr malcolm gray (1 page)
3 December 2008Director appointed mr malcolm gray (1 page)
2 December 2008Secretary's change of particulars / malcolm gray / 02/12/2008 (2 pages)
2 December 2008Secretary's change of particulars / malcolm gray / 02/12/2008 (2 pages)
4 November 2008Return made up to 13/06/08; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 November 2008Return made up to 13/06/08; full list of members (4 pages)
13 September 2007Return made up to 13/06/07; full list of members (3 pages)
13 September 2007Return made up to 13/06/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: ground floor 100 rochester row london SW1P 1JP (1 page)
28 June 2007Registered office changed on 28/06/07 from: ground floor 100 rochester row london SW1P 1JP (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
31 January 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
31 January 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
13 June 2006Incorporation (9 pages)
13 June 2006Incorporation (9 pages)