Company number 03883323
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Appointment of Chelsea Reynolds as a director on 22 January 2017; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of ANWORTH SERVICES LIMITED are www.anworthservices.co.uk, and www.anworth-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Anworth Services Limited is a Private Limited Company.
The company registration number is 03883323. Anworth Services Limited has been working since 25 November 1999.
The present status of the company is Active. The registered address of Anworth Services Limited is First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1hp. . STEDMAN, Simon Christoffer is a Secretary of the company. REYNOLDS, Chelsea is a Director of the company. ROSE, Paul Clifford is a Director of the company. SMITH, Henry Thomas is a Director of the company. STEDMAN, Simon Christoffer is a Director of the company. Secretary BURTON, Colin has been resigned. Secretary DANIELS, James has been resigned. Secretary JACOBS, Laurence Anthony has been resigned. Secretary RAHMAN, Enamur has been resigned. Secretary STEDMAN, Simon Christoffer has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BASKIN, Stanley has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KEEBLE, James Trevor has been resigned. Director RAHMAN, Enamur Ur has been resigned. Director ROSE, Paul Clifford has been resigned. Director SMITH, Henry Thomas has been resigned. Director SMITH, Henry Thomas has been resigned. Director STEDMAN, Simon Christoffer has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BURTON, Colin
Resigned: 14 November 2008
Appointed Date: 03 March 2003
Secretary
DANIELS, James
Resigned: 01 July 2010
Appointed Date: 14 November 2008
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
Director
BASKIN, Stanley
Resigned: 27 January 2000
Appointed Date: 25 November 1999
82 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
Persons With Significant Control
Mr Henry Thomas Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
ANWORTH SERVICES LIMITED Events
10 Apr 2017
Accounts for a small company made up to 31 August 2016
30 Jan 2017
Appointment of Chelsea Reynolds as a director on 22 January 2017
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
18 May 2016
Accounts for a small company made up to 31 August 2015
16 Mar 2016
Appointment of Mr Paul Clifford Rose as a director on 4 March 2016
...
... and 91 more events
03 Dec 1999
Secretary resigned;director resigned
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed
03 Dec 1999
Registered office changed on 03/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Nov 1999
Incorporation
6 July 2015
Charge code 0388 3323 0005
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 54 and 56 kerbela street and 62-74 (even) bacon street…
2 October 2012
Legal charge
Delivered: 9 October 2012
Status: Satisfied
on 18 July 2015
Persons entitled: Markerstudy Insurance Company Limited
Description: F/H land being 54 and 56 kerbela street and 62-74 (even)…
27 August 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied
on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 54 and 56 kerbela…
27 August 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied
on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied
on 14 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 174-192 (even numbers) ridley road london…