Anthonisz Neville Limited Liability Partnership EUSTON


Anthonisz Neville Liability Partnership started in year 2004 as Limited Liability Partnership with registration number OC307425. The Anthonisz Neville Liability Partnership company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Euston at First Floor. Postal code: NW1 2EW.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Anthonisz Neville Limited Liability Partnership Address / Contact

Office Address First Floor
Office Address2 105-111 Euston Street
Town Euston
Post code NW1 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC307425
Date of Incorporation Sat, 27th Mar 2004
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Ilona S.

Position: LLP Designated Member

Appointed: 01 June 2018

Christopher D.

Position: LLP Designated Member

Appointed: 01 November 2013

Dawn M.

Position: LLP Designated Member

Appointed: 27 March 2004

Ian A.

Position: LLP Designated Member

Appointed: 27 March 2004

Resigned: 28 May 2019

Neville C.

Position: LLP Designated Member

Appointed: 27 March 2004

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Dawn M. This PSC has 25-50% voting rights. Another entity in the PSC register is Ilona S. This PSC and has 50,01-75% voting rights. The third one is Ian A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Dawn M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ilona S.

Notified on 28 May 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Ian A.

Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Christopher D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets216 129219 306420 045348 670308 552
Net Assets Liabilities 167 866263 620217 708200 976
Cash Bank On Hand83 68094 738   
Debtors94 88289 897   
Property Plant Equipment20 66917 858   
Total Inventories37 56734 671   
Other
Average Number Employees During Period65555
Creditors56 32569 29895 00042 22210 556
Fixed Assets 17 85815 51515 06916 149
Net Current Assets Liabilities159 804150 008343 105244 861195 383
Total Assets Less Current Liabilities 167 866358 620259 930211 532
Accumulated Depreciation Impairment Property Plant Equipment27 10229 913   
Increase From Depreciation Charge For Year Property Plant Equipment 2 811   
Property Plant Equipment Gross Cost47 771    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements