About

Registered Number: 02879732
Date of Incorporation: 10/12/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB

 

Anakin Seal Legal Ltd was registered on 10 December 1993 and has its registered office in London. Lees, Jane Helen, Bowser, Robert John, German, Lorraine, Manley, Graham, Mcnamee, Stephen, Samuel, Delyth Ann are the current directors of Anakin Seal Legal Ltd. We don't know the number of employees at Anakin Seal Legal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWSER, Robert John 10 March 1999 31 March 2001 1
GERMAN, Lorraine 10 March 1999 31 March 2001 1
MANLEY, Graham 09 January 2003 31 January 2007 1
MCNAMEE, Stephen 10 March 1999 31 March 2001 1
SAMUEL, Delyth Ann 10 March 1999 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
LEES, Jane Helen 01 February 1994 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 March 2016
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
353 - Register of members 20 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 14 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2006
353 - Register of members 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
225 - Change of Accounting Reference Date 15 October 2004
AA - Annual Accounts 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 01 November 2001
287 - Change in situation or address of Registered Office 20 September 2001
CERTNM - Change of name certificate 31 August 2001
RESOLUTIONS - N/A 30 August 2001
287 - Change in situation or address of Registered Office 07 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 15 February 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 09 January 1998
395 - Particulars of a mortgage or charge 11 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 January 1997
363s - Annual Return 18 December 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 09 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
287 - Change in situation or address of Registered Office 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2004 Fully Satisfied

N/A

Guarantee & debenture 08 April 2002 Fully Satisfied

N/A

Fixed and floating charge 04 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.