ANNA FRENCH LIMITED
ESKBANK

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC059316
Status Active
Incorporation Date 29 January 1976
Company Type Private Limited Company
Address DUNDAS HOUSE, WESTFIELD PARK, ESKBANK, MIDLOTHIAN, EH22 3FB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of ANNA FRENCH LIMITED are www.annafrench.co.uk, and www.anna-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anna French Limited is a Private Limited Company. The company registration number is SC059316. Anna French Limited has been working since 29 January 1976. The present status of the company is Active. The registered address of Anna French Limited is Dundas House Westfield Park Eskbank Midlothian Eh22 3fb. . FRENCH, John Attwood Yalden is a Secretary of the company. FRENCH, Anna Jadwiga Zofia is a Director of the company. FRENCH, John Attwood Yalden is a Director of the company. FRENCH, Jonathan Stephen Tristram is a Director of the company. FRENCH, Sasha Karen Caldwell is a Director of the company. Secretary KRAMSKY, Zdenek Karel has been resigned. Director FIELD, Albert William has been resigned. Director KRAMSKY, Zdenek Karel has been resigned. Director MITCHELL, Clifford has been resigned. Director SZEMIRSKA, Krystyna Joanna has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
FRENCH, John Attwood Yalden
Appointed Date: 29 August 1996

Director

Director

Director
FRENCH, Jonathan Stephen Tristram
Appointed Date: 26 March 2001
57 years old

Director
FRENCH, Sasha Karen Caldwell
Appointed Date: 26 March 2001
60 years old

Resigned Directors

Secretary
KRAMSKY, Zdenek Karel
Resigned: 29 August 1996

Director
FIELD, Albert William
Resigned: 18 August 1989

Director
KRAMSKY, Zdenek Karel
Resigned: 29 August 1996
78 years old

Director
MITCHELL, Clifford
Resigned: 23 March 2001
Appointed Date: 21 August 1989
76 years old

Director
SZEMIRSKA, Krystyna Joanna
Resigned: 22 October 1996
79 years old

Persons With Significant Control

Mrs Anna Jadwiga Zofia French
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNA FRENCH LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 July 2016 with updates
08 Apr 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 935

10 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 113 more events
07 Aug 1987
New director appointed

03 Apr 1987
Director resigned

13 Jun 1986
Accounts for a small company made up to 31 December 1985

13 Jun 1986
Return made up to 23/05/86; full list of members

29 Jan 1976
Incorporation

ANNA FRENCH LIMITED Charges

20 April 2003
Floating charge
Delivered: 28 April 2003
Status: Satisfied on 6 February 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
8 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC
Description: 108 shakespeare road, lambeth.
20 December 1999
Floating charge
Delivered: 6 January 2000
Status: Satisfied on 15 December 2003
Persons entitled: Euro Sales Finance PLC
Description: Undertaking and all property and assets present and future…
25 June 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied on 15 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 shakespeare rd london freehold land.
25 June 1985
Mortgage
Delivered: 3 July 1985
Status: Satisfied on 28 February 2003
Persons entitled: Investors in Industry PLC
Description: All british house, 245 coldharbour lane london, SW9.
8 April 1976
Floating charge
Delivered: 20 April 1976
Status: Satisfied on 22 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…