ANGHARAD REES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6QD

Company number 04534252
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address GLOVERS SOLICITORS LLP, 6 YORK STREET, LONDON, W1U 6QD
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of ANGHARAD REES LIMITED are www.angharadrees.co.uk, and www.angharad-rees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Angharad Rees Limited is a Private Limited Company. The company registration number is 04534252. Angharad Rees Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Angharad Rees Limited is Glovers Solicitors Llp 6 York Street London W1u 6qd. . BARBER, John Damian is a Secretary of the company. CAZENOVE, Rhys William De Lerisson is a Director of the company. Secretary BOOTH, Angela Jane has been resigned. Secretary CAZENOVE, Rhys William De Lerisson has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director REES, Angharad has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
BARBER, John Damian
Appointed Date: 22 September 2005

Director
CAZENOVE, Rhys William De Lerisson
Appointed Date: 25 February 2013
48 years old

Resigned Directors

Secretary
BOOTH, Angela Jane
Resigned: 17 August 2003
Appointed Date: 14 September 2002

Secretary
CAZENOVE, Rhys William De Lerisson
Resigned: 18 October 2006
Appointed Date: 17 August 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
REES, Angharad
Resigned: 21 July 2012
Appointed Date: 14 September 2002
81 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

The Honourable David Malcolm Mcalpine
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ANGHARAD REES LIMITED Events

27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
25 May 2016
Total exemption full accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

26 Jun 2015
Total exemption full accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 35 more events
10 Oct 2002
Registered office changed on 10/10/02 from: 272 regents park road finchley central london N3 3HN
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
25 Sep 2002
Registered office changed on 25/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
13 Sep 2002
Incorporation

ANGHARAD REES LIMITED Charges

26 September 2005
Supplemental deed
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £3,750 and all income and interest thereon and deriving…