G & S ANSELL LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.03647233
CategoryPrivate Limited Company
Incorporated09 Oct 1998
Age25 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / geoffrey ansell / 11/08/2008

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sharena ansell / 11/08/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/03

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF


Some Companies

ESSENTIAL OIL RESEARCH LTD.

WOODPECKERS CHILLIES LANE,UCKFIELD,TN22 4AB

Number:07264418
Status:ACTIVE
Category:Private Limited Company

FACTORY KITCHENS LTD

MILBURN HOUSE,BURN LANE HEXHAM,NE46 3RU

Number:04051389
Status:ACTIVE
Category:Private Limited Company

MILLS & SAUNDERS LIMITED

10 CORPORATION ROAD,NEWPORT,NP19 0AR

Number:10904949
Status:ACTIVE
Category:Private Limited Company

OS4D LTD

25 BEECHWOOD GROVE,HARROGATE,HG2 8QP

Number:11805487
Status:ACTIVE
Category:Private Limited Company

PRICH CONSULTANCY LIMITED

MANOR COTTAGE THE GREEN,DEVIZES,SN10 4RB

Number:09839610
Status:ACTIVE
Category:Private Limited Company

RONIN HEALTH AND SAFETY LTD

13 DOWNSIDE,GOSPORT,PO13 0JT

Number:08800359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source