About

Registered Number: 02423009
Date of Incorporation: 15/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 1 Great Tower Street, London, EC3R 5AA,

 

Based in London, John Ansell & Partners Ltd was registered on 15 September 1989, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABER-SMITH, John Andrew N/A - 1
SMITH, Noel Craig 25 April 2001 - 1
LEVENE, Robert N/A 17 April 2001 1
NEVILLE, Thomas David N/A 05 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR01 - N/A 30 September 2020
MR01 - N/A 18 September 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 06 May 2020
CH01 - Change of particulars for director 11 October 2019
AP01 - Appointment of director 10 September 2019
MR01 - N/A 09 September 2019
CS01 - N/A 15 July 2019
PSC02 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
AA01 - Change of accounting reference date 29 May 2019
RESOLUTIONS - N/A 02 October 2018
RESOLUTIONS - N/A 25 September 2018
SH08 - Notice of name or other designation of class of shares 20 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2018
MR01 - N/A 18 September 2018
MR01 - N/A 06 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 September 2013
MEM/ARTS - N/A 24 September 2013
SH06 - Notice of cancellation of shares 24 September 2013
SH03 - Return of purchase of own shares 24 September 2013
AD01 - Change of registered office address 13 September 2013
AD01 - Change of registered office address 13 September 2013
RESOLUTIONS - N/A 28 August 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 13 July 2010
RESOLUTIONS - N/A 20 April 2010
SH08 - Notice of name or other designation of class of shares 20 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 28 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 11 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2001
169 - Return by a company purchasing its own shares 04 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 24 August 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 10 August 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 10 September 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 02 August 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 02 October 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 16 August 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
363 - Annual Return 07 September 1990
AA - Annual Accounts 07 September 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 July 1990
CERTNM - Change of name certificate 05 June 1990
CERTNM - Change of name certificate 05 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1990
SA - Shares agreement 05 April 1990
88(2)P - N/A 27 March 1990
RESOLUTIONS - N/A 12 March 1990
RESOLUTIONS - N/A 12 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1990
123 - Notice of increase in nominal capital 12 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
288 - N/A 01 March 1990
NEWINC - New incorporation documents 15 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2020 Outstanding

N/A

A registered charge 11 September 2020 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 03 September 2018 Outstanding

N/A

A registered charge 03 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.