About

Registered Number: 06302848
Date of Incorporation: 05/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor Premier House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH

 

Based in Borehamwood, Anthony Nicholas (UK) Ltd was established in 2007. There are 5 directors listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUGHTON-RUMBO, Mark 23 September 2013 - 1
OBERNIK, Tony 05 July 2007 - 1
DAY, Diane 30 December 2010 28 October 2014 1
GLEESON, Liam Derek 21 June 2010 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Noel 05 July 2007 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 16 March 2020
MA - Memorandum and Articles 16 March 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 08 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 April 2018
PSC08 - N/A 23 January 2018
PSC09 - N/A 23 January 2018
PSC08 - N/A 23 January 2018
CS01 - N/A 12 January 2018
MR01 - N/A 11 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 06 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 17 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 03 October 2014
MR01 - N/A 16 May 2014
MR01 - N/A 16 May 2014
MR01 - N/A 16 May 2014
MR04 - N/A 16 May 2014
MR04 - N/A 16 May 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AP01 - Appointment of director 21 June 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
353 - Register of members 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 27 October 2008
225 - Change of Accounting Reference Date 08 October 2008
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 15 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 07 August 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.