ANIMUS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3TD
Company number 01729846
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address ATHENE HOUSE 86 THE BROADWAY, MILL HILL, LONDON, NW7 3TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ANIMUS LIMITED are www.animus.co.uk, and www.animus.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and eight months. Animus Limited is a Private Limited Company. The company registration number is 01729846. Animus Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Animus Limited is Athene House 86 The Broadway Mill Hill London Nw7 3td. The company`s financial liabilities are £602.91k. It is £6.26k against last year. The cash in hand is £8.73k. It is £4.64k against last year. And the total assets are £615.62k, which is £9.93k against last year. STONE, Emily is a Secretary of the company. STONE, Martin Howard is a Director of the company. Secretary CHEN, Avy Yue Ging has been resigned. Secretary FRANCIS, Eileen May has been resigned. Secretary FRANCIS, Geoffrey has been resigned. Secretary FRANCIS, Geoffrey has been resigned. Secretary FRANCIS, Geoffrey has been resigned. Secretary STONE, Michael Keith has been resigned. Director BOYD, Terence Peter has been resigned. Director FRANCIS, Frederick John has been resigned. Director FRANCIS, Geoffrey has been resigned. Director FRANCIS, Geoffrey has been resigned. Director FRANCIS, Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


animus Key Finiance

LIABILITIES £602.91k
+1%
CASH £8.73k
+113%
TOTAL ASSETS £615.62k
+1%
All Financial Figures

Current Directors

Secretary
STONE, Emily
Appointed Date: 23 November 2006

Director
STONE, Martin Howard
Appointed Date: 10 February 2003
76 years old

Resigned Directors

Secretary
CHEN, Avy Yue Ging
Resigned: 23 November 2006
Appointed Date: 15 December 2004

Secretary
FRANCIS, Eileen May
Resigned: 18 April 1995
Appointed Date: 30 November 1993

Secretary
FRANCIS, Geoffrey
Resigned: 15 December 2004
Appointed Date: 18 April 1995

Secretary
FRANCIS, Geoffrey
Resigned: 30 November 1993
Appointed Date: 01 October 1993

Secretary
FRANCIS, Geoffrey
Resigned: 31 March 1992

Secretary
STONE, Michael Keith
Resigned: 01 October 1993
Appointed Date: 27 August 1992

Director
BOYD, Terence Peter
Resigned: 24 September 2004
Appointed Date: 10 February 2003
69 years old

Director
FRANCIS, Frederick John
Resigned: 10 February 2003
103 years old

Director
FRANCIS, Geoffrey
Resigned: 31 October 2008
Appointed Date: 21 February 2003
75 years old

Director
FRANCIS, Geoffrey
Resigned: 30 November 1993
Appointed Date: 01 October 1993
75 years old

Director
FRANCIS, Geoffrey
Resigned: 06 April 1992
75 years old

Persons With Significant Control

Mr Martin Howard Stone
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jemstone Properties Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANIMUS LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 83 more events
21 May 1987
Accounts for a small company made up to 30 June 1986

07 Jan 1987
Return made up to 31/12/86; full list of members

29 Oct 1986
Accounts for a small company made up to 30 June 1985

02 May 1986
Return made up to 31/12/85; full list of members

07 Jun 1983
Incorporation

ANIMUS LIMITED Charges

21 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flats 1 2 3 6 and 9, 66 alum chine road bournemouth t/n…