About

Registered Number: 04375089
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY,

 

Anna Valentine Ltd was registered on 15 February 2002 and are based in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Light, Carole, Robinson, Antonia Jan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Antonia Jan 25 March 2002 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
LIGHT, Carole 01 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 22 August 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 February 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 23 March 2007
MEM/ARTS - N/A 03 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
CERTNM - Change of name certificate 27 October 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 05 July 2006
169 - Return by a company purchasing its own shares 24 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 26 October 2003
287 - Change in situation or address of Registered Office 15 May 2003
363a - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 11 October 2002
225 - Change of Accounting Reference Date 18 July 2002
CERTNM - Change of name certificate 29 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 07 June 2012 Outstanding

N/A

Supplemental deed 23 June 2006 Outstanding

N/A

Debenture 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.