Ann Summers Ltd. WHYTELEAFE


Ann Summers started in year 1971 as Private Limited Company with registration number 01034349. The Ann Summers company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Whyteleafe at Gold Group House. Postal code: CR3 0GG.

The firm has 3 directors, namely Susan H., John B. and Vanessa G.. Of them, Vanessa G. has been with the company the longest, being appointed on 21 August 2000 and Susan H. and John B. have been with the company for the least time - from 20 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ann Summers Ltd. Address / Contact

Office Address Gold Group House
Office Address2 Godstone Road
Town Whyteleafe
Post code CR3 0GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034349
Date of Incorporation Fri, 10th Dec 1971
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Susan H.

Position: Director

Appointed: 20 April 2022

John B.

Position: Director

Appointed: 20 April 2022

Vanessa G.

Position: Director

Appointed: 21 August 2000

David G.

Position: Secretary

Resigned: 01 May 1994

Jacqueline G.

Position: Director

Resigned: 16 March 2023

Amanda D.

Position: Secretary

Appointed: 01 April 2017

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 04 April 2013

Resigned: 15 June 2019

Philip C.

Position: Director

Appointed: 25 July 2011

Resigned: 31 October 2012

Paula M.

Position: Director

Appointed: 23 September 2009

Resigned: 01 July 2011

Anthony I.

Position: Director

Appointed: 30 May 2008

Resigned: 30 April 2010

Praful U.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 March 2017

Ian W.

Position: Director

Appointed: 01 April 2005

Resigned: 30 May 2008

Sheila W.

Position: Director

Appointed: 01 April 2005

Resigned: 07 July 2010

John C.

Position: Director

Appointed: 01 October 2001

Resigned: 01 April 2005

Christopher O.

Position: Secretary

Appointed: 06 May 1999

Resigned: 01 April 2005

Christopher O.

Position: Director

Appointed: 01 July 1998

Resigned: 18 July 2005

Jacqueline G.

Position: Secretary

Appointed: 01 May 1994

Resigned: 06 May 1999

Julie H.

Position: Director

Appointed: 01 May 1993

Resigned: 30 May 2008

David G.

Position: Director

Appointed: 27 March 1991

Resigned: 01 April 2005

Ralph G.

Position: Director

Appointed: 27 March 1991

Resigned: 01 April 2005

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Ann Summers (Uk) Holdings Limited from Whyteleafe, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David G. This PSC owns 75,01-100% shares.

Ann Summers (Uk) Holdings Limited

Gold Group House Godstone Road, Whyteleafe, Surrey, CR3 0GG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13720288
Notified on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 1st Jul 2023
filed on: 18th, March 2024
Free Download (41 pages)

Company search

Advertisements