ANAKIN SEAL LEGAL LIMITED
LONDON ANAKIN SEAL LIMITED

Hellopages » City of London » City of London » EC3A 7JB

Company number 02879732
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address BEVIS MARKS HOUSE, 24-26 BEVIS MARKS, LONDON, EC3A 7JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 370,007 . The most likely internet sites of ANAKIN SEAL LEGAL LIMITED are www.anakinseallegal.co.uk, and www.anakin-seal-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anakin Seal Legal Limited is a Private Limited Company. The company registration number is 02879732. Anakin Seal Legal Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Anakin Seal Legal Limited is Bevis Marks House 24 26 Bevis Marks London Ec3a 7jb. . CHITNIS, Anthony Michael is a Director of the company. Secretary CHARLESWORTH, Alan Lindsay has been resigned. Secretary GERMAN, Lorraine has been resigned. Secretary LEES, Jane Helen has been resigned. Secretary WILLIAMS, June has been resigned. Secretary LACMAW SECRETARIES LIMITED has been resigned. Director BOWSER, Robert John has been resigned. Director CHARLESWORTH, Alan Lindsay has been resigned. Director GARTSIDE, Andrew Warren has been resigned. Director GERMAN, Lorraine has been resigned. Director GRAVES, Ian has been resigned. Director LEES, Nicholas Jonathan has been resigned. Director MANLEY, Graham has been resigned. Director MCNAMEE, Stephen has been resigned. Director SAMUEL, Delyth Ann has been resigned. Director LACMAW DIRECTORS LIMITED has been resigned. Director LACMAW SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CHITNIS, Anthony Michael
Appointed Date: 24 September 2015
60 years old

Resigned Directors

Secretary
CHARLESWORTH, Alan Lindsay
Resigned: 24 September 2015
Appointed Date: 09 January 2003

Secretary
GERMAN, Lorraine
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Secretary
LEES, Jane Helen
Resigned: 31 March 2001
Appointed Date: 01 February 1994

Secretary
WILLIAMS, June
Resigned: 13 December 2002
Appointed Date: 01 April 2001

Secretary
LACMAW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 10 December 1993

Director
BOWSER, Robert John
Resigned: 31 March 2001
Appointed Date: 10 March 1999
61 years old

Director
CHARLESWORTH, Alan Lindsay
Resigned: 24 September 2015
Appointed Date: 09 January 2003
64 years old

Director
GARTSIDE, Andrew Warren
Resigned: 20 October 2006
Appointed Date: 09 January 2003
60 years old

Director
GERMAN, Lorraine
Resigned: 31 March 2001
Appointed Date: 10 March 1999
56 years old

Director
GRAVES, Ian
Resigned: 20 October 2006
Appointed Date: 09 January 2003
56 years old

Director
LEES, Nicholas Jonathan
Resigned: 09 January 2003
Appointed Date: 01 February 1994
64 years old

Director
MANLEY, Graham
Resigned: 31 January 2007
Appointed Date: 09 January 2003
66 years old

Director
MCNAMEE, Stephen
Resigned: 31 March 2001
Appointed Date: 10 March 1999
60 years old

Director
SAMUEL, Delyth Ann
Resigned: 01 April 2001
Appointed Date: 10 March 1999
56 years old

Director
LACMAW DIRECTORS LIMITED
Resigned: 01 February 1994
Appointed Date: 10 December 1993

Director
LACMAW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 10 December 1993

Persons With Significant Control

Ips Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANAKIN SEAL LEGAL LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 370,007

08 Oct 2015
Termination of appointment of Alan Lindsay Charlesworth as a director on 24 September 2015
08 Oct 2015
Appointment of Mr Anthony Michael Chitnis as a director on 24 September 2015
...
... and 94 more events
11 Apr 1994
Accounting reference date notified as 31/03

20 Mar 1994
Registered office changed on 20/03/94 from: lace mawer solicitors 42 king street west manchester M3 2NU

20 Mar 1994
Secretary resigned;director resigned;new director appointed
20 Mar 1994
New secretary appointed;director resigned
10 Dec 1993
Incorporation

ANAKIN SEAL LEGAL LIMITED Charges

5 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 1 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 April 2002
Guarantee & debenture
Delivered: 12 April 2002
Status: Satisfied on 16 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1997
Fixed and floating charge
Delivered: 11 February 1997
Status: Satisfied on 25 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…