ANOVA REPOSE LIMITED
LONDON ANOVA BOOKS COMPANY LIMITED CHRYSALIS BOOKS GROUP LIMITED CHRYSALIS BOOKS PLC FIRECOUNT LIMITED

Hellopages » Greater London » Camden » WC1N 3HZ

Company number 01785087
Status Active
Incorporation Date 23 January 1984
Company Type Private Limited Company
Address 43 GREAT ORMOND STREET, LONDON, ENGLAND, WC1N 3HZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Notice of agreement to exemption from audit of accounts for period ending 29/02/16; Audit exemption statement of guarantee by parent company for period ending 29/02/16. The most likely internet sites of ANOVA REPOSE LIMITED are www.anovarepose.co.uk, and www.anova-repose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anova Repose Limited is a Private Limited Company. The company registration number is 01785087. Anova Repose Limited has been working since 23 January 1984. The present status of the company is Active. The registered address of Anova Repose Limited is 43 Great Ormond Street London England Wc1n 3hz. . HANKS, Zana Samantha is a Secretary of the company. POWELL, Polly Augusta Marchant is a Director of the company. Secretary CHARTER HOUSE REGISTRARS LIMITED has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SAMS, Allan Conan has been resigned. Secretary WOOD, Robin Lee Knoyle has been resigned. Director BROWN, Angus has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director CONNOLE, Michael Damien has been resigned. Director CORTIE, Robin has been resigned. Director FINCH, Timothy has been resigned. Director LASSMAN, Nicholas Mark has been resigned. Director LASSMAN, Peter has been resigned. Director LEAVER, Marcus Edward has been resigned. Director LENTON, Paul Richard has been resigned. Director NEEDLEMAN, John Elliot has been resigned. Director NEEDLEMAN, Sally Ann has been resigned. Director PROFFIT, David Macer has been resigned. Director SANDERSON, Charles has been resigned. Director WOOD, Robin Lee Knoyle has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HANKS, Zana Samantha
Appointed Date: 19 May 2015

Director
POWELL, Polly Augusta Marchant
Appointed Date: 23 November 2005
66 years old

Resigned Directors

Secretary
CHARTER HOUSE REGISTRARS LIMITED
Resigned: 27 August 1998

Secretary
POTTERELL, Clive Ronald
Resigned: 23 November 2005
Appointed Date: 27 August 1998

Secretary
SAMS, Allan Conan
Resigned: 26 March 2015
Appointed Date: 28 February 2007

Secretary
WOOD, Robin Lee Knoyle
Resigned: 28 February 2007
Appointed Date: 23 November 2005

Director
BROWN, Angus
Resigned: 29 January 2001
Appointed Date: 22 February 2000
57 years old

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 23 November 2005
Appointed Date: 27 August 1998
78 years old

Director
CONNOLE, Michael Damien
Resigned: 09 October 2000
Appointed Date: 27 August 1998
61 years old

Director
CORTIE, Robin
Resigned: 29 January 2001
Appointed Date: 22 February 2000
78 years old

Director
FINCH, Timothy
Resigned: 29 January 2001
Appointed Date: 22 February 2000
82 years old

Director
LASSMAN, Nicholas Mark
Resigned: 08 February 2001
Appointed Date: 27 August 1998
70 years old

Director
LASSMAN, Peter
Resigned: 01 September 2005
Appointed Date: 27 August 1998
72 years old

Director
LEAVER, Marcus Edward
Resigned: 11 March 2005
Appointed Date: 14 February 2003
55 years old

Director
LENTON, Paul Richard
Resigned: 23 November 2005
Appointed Date: 21 January 2004
63 years old

Director
NEEDLEMAN, John Elliot
Resigned: 27 March 2003
Appointed Date: 16 March 1993
74 years old

Director
NEEDLEMAN, Sally Ann
Resigned: 11 March 1993
73 years old

Director
PROFFIT, David Macer
Resigned: 23 December 2013
Appointed Date: 23 January 2005
56 years old

Director
SANDERSON, Charles
Resigned: 18 November 2003
Appointed Date: 14 February 2003
61 years old

Director
WOOD, Robin Lee Knoyle
Resigned: 23 December 2013
Appointed Date: 23 November 2005
75 years old

Persons With Significant Control

Mrs Polly Augusta Marchant Powell
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

ANOVA REPOSE LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
12 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
24 Nov 2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 24 November 2016
...
... and 178 more events
28 Apr 1987
Return made up to 31/03/86; no change of members

28 Apr 1987
Return made up to 31/03/86; no change of members

28 Apr 1987
Accounts made up to 31 March 1986

28 Apr 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Feb 1987
First gazette

ANOVA REPOSE LIMITED Charges

13 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 5 March 2008
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1998
Fixed and floating debenture
Delivered: 10 September 1998
Status: Satisfied on 8 December 2005
Persons entitled: Chrysalis Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
27 August 1998
Fixed and floating debenture
Delivered: 9 September 1998
Status: Satisfied on 25 October 2005
Persons entitled: John Elliot Needleman
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Debenture
Delivered: 16 April 1993
Status: Satisfied on 18 September 1998
Persons entitled: J.E.Needleman
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Debenture
Delivered: 15 April 1993
Status: Satisfied on 29 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…