About

Registered Number: 02563700
Date of Incorporation: 29/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Based in London, Anville Instruments Ltd was registered on 29 November 1990, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Lynn Carmody N/A 15 October 2001 1
TRUIN, Alethea Katheryn N/A 15 October 2001 1
TRUIN, David Anthony 15 October 2001 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
TRUIN, Alethea 07 June 2010 05 July 2013 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 November 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 December 2010
RESOLUTIONS - N/A 01 July 2010
SH06 - Notice of cancellation of shares 01 July 2010
SH03 - Return of purchase of own shares 01 July 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 16 June 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
225 - Change of Accounting Reference Date 27 July 2009
363a - Annual Return 26 January 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 17 January 2006
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 20 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 16 February 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
RESOLUTIONS - N/A 23 August 2002
AA - Annual Accounts 23 August 2002
225 - Change of Accounting Reference Date 23 August 2002
363s - Annual Return 02 April 2002
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 24 March 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 01 February 2000
RESOLUTIONS - N/A 05 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 18 December 1998
287 - Change in situation or address of Registered Office 13 March 1998
RESOLUTIONS - N/A 15 January 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 30 December 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 22 November 1996
RESOLUTIONS - N/A 26 February 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 24 November 1995
RESOLUTIONS - N/A 21 August 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 23 November 1994
RESOLUTIONS - N/A 06 April 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 20 December 1993
RESOLUTIONS - N/A 24 March 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 29 September 1992
RESOLUTIONS - N/A 21 September 1992
363b - Annual Return 19 January 1992
RESOLUTIONS - N/A 12 December 1990
288 - N/A 12 December 1990
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Fully Satisfied

N/A

Debenture 20 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.