ANTHEMION ANTIQUES LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4HW

Company number 04634122
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address LAMONT PRIDMORE, 136 HIGHGATE, KENDAL, CUMBRIA, LA9 4HW
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores, 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of ANTHEMION ANTIQUES LIMITED are www.anthemionantiques.co.uk, and www.anthemion-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Anthemion Antiques Limited is a Private Limited Company. The company registration number is 04634122. Anthemion Antiques Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Anthemion Antiques Limited is Lamont Pridmore 136 Highgate Kendal Cumbria La9 4hw. . DAVIS, Richard is a Secretary of the company. DAVIS, Richard is a Director of the company. WOOD, Jonathan is a Director of the company. Secretary WOOD, Jonathan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WOOD, Susan Wendy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
DAVIS, Richard
Appointed Date: 18 March 2003

Director
DAVIS, Richard
Appointed Date: 13 January 2003
77 years old

Director
WOOD, Jonathan
Appointed Date: 13 January 2003
69 years old

Resigned Directors

Secretary
WOOD, Jonathan
Resigned: 18 March 2003
Appointed Date: 13 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
WOOD, Susan Wendy
Resigned: 06 September 2010
Appointed Date: 13 January 2003
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Richard Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Wood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHEMION ANTIQUES LIMITED Events

07 Feb 2017
Confirmation statement made on 13 January 2017 with updates
10 May 2016
Total exemption small company accounts made up to 29 February 2016
29 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 39 more events
17 Mar 2003
Accounting reference date extended from 31/01/04 to 28/02/04
17 Mar 2003
Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
13 Jan 2003
Incorporation

ANTHEMION ANTIQUES LIMITED Charges

28 October 2008
Legal mortgage
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north west of church bridge & priory…
28 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 27 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…