G & S ANSELL LIMITED
Status | ACTIVE |
Company No. | 03647233 |
Category | Private Limited Company |
Incorporated | 09 Oct 1998 |
Age | 25 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
G & S ANSELL LIMITED is an active private limited company with number 03647233. It was incorporated 25 years, 7 months, 23 days ago, on 09 October 1998. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person secretary company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Ansell
Change date: 2023-06-14
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Ansell
Change date: 2023-04-03
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharena Ansell
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Ansell
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-03
Officer name: Mrs Sharena Ansell
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 4 Prince Albert Road London NW1 7SN United Kingdom
Change date: 2023-04-03
New address: 55 Loudoun Road London NW8 0DL
Documents
Change account reference date company previous extended
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-09
Psc name: Mr Geoffrey Ansell
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharena Ansell
Change date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Ansell
Change date: 2018-11-20
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Mrs Sharena Ansell
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Old address: 109 Wolsey Road Moor Park Northwood HA6 2EB United Kingdom
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Ansell
Change date: 2018-11-20
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharena Ansell
Change date: 2018-11-20
Documents
Change person secretary company with change date
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-20
Officer name: Geoffrey Ansell
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharena Ansell
Change date: 2017-10-11
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Ansell
Change date: 2017-10-11
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
New address: 109 Wolsey Road Moor Park Northwood HA6 2EB
Old address: 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharena Ansell
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Ansell
Change date: 2017-10-11
Documents
Change person secretary company with change date
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-11
Officer name: Geoffrey Ansell
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-10
Officer name: Sharena Ansell
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Ansell
Change date: 2015-04-10
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
Old address: 115 Wolsey Road Moor Park Middlesex HA6 2EB
New address: 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Ansell
Change date: 2011-08-26
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-26
Officer name: Sharena Ansell
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Ansell
Change date: 2011-08-26
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-24
Old address: 73 Shepherds Way Rickmansworth Hertfordshire WD3 7NP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharena Ansell
Change date: 2010-07-23
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Geoffrey Ansell
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Old address: 43 Westbury Road Northwood Middlesex HA6 3DB
Change date: 2010-08-13
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Ansell
Change date: 2010-07-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 10 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datamatch systems LIMITED\certificate issued on 10/02/10
Documents
Change of name notice
Date: 10 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Resolution
Date: 12 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / geoffrey ansell / 11/08/2008
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sharena ansell / 11/08/2008
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from apartment 51, dundee wharf 100 three colt street london E14 8AX
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: 49 blacketts wood drive chorleywood hertfordshire WD3 5PY
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: 2ND floor 85 frampton street london NW8 8NQ
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 59 ebury road rickmansworth hertfordshire WD3 1BL
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/03
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 12/06/03 from: 96 ebury road rickmansworth hertfordshire WD3 1BN
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Some Companies
WOODPECKERS CHILLIES LANE,UCKFIELD,TN22 4AB
Number: | 07264418 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURN HOUSE,BURN LANE HEXHAM,NE46 3RU
Number: | 04051389 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 10904949 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BEECHWOOD GROVE,HARROGATE,HG2 8QP
Number: | 11805487 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COTTAGE THE GREEN,DEVIZES,SN10 4RB
Number: | 09839610 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DOWNSIDE,GOSPORT,PO13 0JT
Number: | 08800359 |
Status: | ACTIVE |
Category: | Private Limited Company |