About

Registered Number: 02642755
Date of Incorporation: 03/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN,

 

Established in 1991, Foot Anstey Group Ltd has its registered office in Plymouth in Devon, it's status is listed as "Active". There are 4 directors listed for Foot Anstey Group Ltd. Currently we aren't aware of the number of employees at the Foot Anstey Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARD, John Patterson 04 May 2001 08 January 2003 1
JAFFA, Anthony Robert 02 February 1995 04 May 2001 1
LISTER, Jane Sara Anne 31 March 2010 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Ruth Margaret 02 February 1995 04 May 2001 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 24 August 2018
MR01 - N/A 20 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 September 2017
RESOLUTIONS - N/A 15 May 2017
SH01 - Return of Allotment of shares 04 May 2017
MR01 - N/A 02 May 2017
MR01 - N/A 02 May 2017
AA01 - Change of accounting reference date 03 November 2016
AP01 - Appointment of director 03 November 2016
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 February 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 September 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AR01 - Annual Return 24 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 03 November 2006
CERTNM - Change of name certificate 03 October 2006
363s - Annual Return 01 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
CERTNM - Change of name certificate 13 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 02 September 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 02 October 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 06 December 1994
363a - Annual Return 05 November 1994
RESOLUTIONS - N/A 22 June 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 23 August 1993
RESOLUTIONS - N/A 28 May 1993
AA - Annual Accounts 28 May 1993
363a - Annual Return 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1992
CERTNM - Change of name certificate 17 December 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.