Anthousa Limited DULWICH VILLAGE


Founded in 2001, Anthousa, classified under reg no. 04311832 is an active company. Currently registered at 4 Croxted Mews SE24 9DA, Dulwich Village the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sergii M., Oleksandr S.. Of them, Sergii M., Oleksandr S. have been with the company the longest, being appointed on 17 December 2018. As of 29 March 2024, there were 42 ex directors - Costas C., Oleg M. and others listed below. There were no ex secretaries.

Anthousa Limited Address / Contact

Office Address 4 Croxted Mews
Office Address2 Croxted Road
Town Dulwich Village
Post code SE24 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311832
Date of Incorporation Fri, 26th Oct 2001
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Sergii M.

Position: Director

Appointed: 17 December 2018

Oleksandr S.

Position: Director

Appointed: 17 December 2018

Costas C.

Position: Director

Appointed: 17 December 2018

Resigned: 13 May 2021

Oleg M.

Position: Director

Appointed: 01 November 2016

Resigned: 17 December 2018

Costas C.

Position: Director

Appointed: 10 January 2015

Resigned: 19 September 2018

Elena C.

Position: Director

Appointed: 10 January 2015

Resigned: 01 May 2017

Elena C.

Position: Director

Appointed: 15 January 2013

Resigned: 14 January 2014

Costas C.

Position: Director

Appointed: 15 January 2013

Resigned: 14 January 2014

Costas C.

Position: Director

Appointed: 20 May 2012

Resigned: 25 December 2012

Elena C.

Position: Director

Appointed: 20 May 2012

Resigned: 25 December 2012

Elena C.

Position: Director

Appointed: 20 May 2012

Resigned: 20 May 2012

Costas C.

Position: Director

Appointed: 24 January 2012

Resigned: 25 January 2012

Costas C.

Position: Director

Appointed: 24 October 2011

Resigned: 16 December 2011

Elena C.

Position: Director

Appointed: 24 October 2011

Resigned: 16 December 2011

Elena C.

Position: Director

Appointed: 14 May 2011

Resigned: 14 May 2011

Gerard G.

Position: Director

Appointed: 12 May 2011

Resigned: 30 December 2019

Elena C.

Position: Director

Appointed: 12 May 2011

Resigned: 14 May 2011

Costas C.

Position: Director

Appointed: 12 May 2011

Resigned: 14 May 2011

Costas C.

Position: Director

Appointed: 15 February 2011

Resigned: 16 February 2011

Elena C.

Position: Director

Appointed: 15 February 2011

Resigned: 16 February 2011

Elena C.

Position: Director

Appointed: 13 December 2010

Resigned: 19 December 2010

Costas C.

Position: Director

Appointed: 12 December 2010

Resigned: 19 December 2010

Elena C.

Position: Director

Appointed: 03 November 2010

Resigned: 04 November 2010

Costas C.

Position: Director

Appointed: 03 November 2010

Resigned: 04 November 2010

Costas C.

Position: Director

Appointed: 26 July 2010

Resigned: 27 July 2010

Elena C.

Position: Director

Appointed: 26 July 2010

Resigned: 27 July 2010

Costas C.

Position: Director

Appointed: 10 February 2010

Resigned: 09 March 2010

Costas C.

Position: Director

Appointed: 10 November 2009

Resigned: 11 November 2009

Dubrulle C.

Position: Director

Appointed: 02 September 2009

Resigned: 12 May 2011

Costas C.

Position: Director

Appointed: 24 July 2009

Resigned: 25 July 2009

Costas C.

Position: Director

Appointed: 24 March 2009

Resigned: 25 March 2009

Oksana K.

Position: Director

Appointed: 16 October 2008

Resigned: 01 November 2016

Michel L.

Position: Director

Appointed: 16 October 2008

Resigned: 30 December 2019

Arlene N.

Position: Director

Appointed: 09 October 2008

Resigned: 19 September 2018

Illia B.

Position: Director

Appointed: 03 July 2008

Resigned: 01 November 2017

Oleksandr Y.

Position: Director

Appointed: 03 July 2008

Resigned: 09 October 2008

Jean M.

Position: Director

Appointed: 17 March 2008

Resigned: 02 September 2009

Igor B.

Position: Director

Appointed: 14 September 2007

Resigned: 03 July 2008

Costas C.

Position: Director

Appointed: 21 March 2005

Resigned: 14 September 2007

Leslie H.

Position: Director

Appointed: 26 June 2002

Resigned: 14 September 2007

Valeriy S.

Position: Director

Appointed: 26 June 2002

Resigned: 03 July 2008

Elena C.

Position: Director

Appointed: 25 June 2002

Resigned: 14 September 2007

Arlene N.

Position: Director

Appointed: 30 October 2001

Resigned: 14 September 2007

Harry C.

Position: Director

Appointed: 30 October 2001

Resigned: 21 March 2005

Cymanco Services Limited

Position: Corporate Secretary

Appointed: 30 October 2001

Resigned: 13 May 2021

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 26 October 2001

Resigned: 30 October 2001

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 26 October 2001

Resigned: 30 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-15 616-24 658-30 125
Balance Sheet
Cash Bank In Hand18412716
Current Assets122 15753 83357 356
Debtors121 97353 70657 340
Intangible Fixed Assets693232
Net Assets Liabilities Including Pension Asset Liability-15 616-24 658-30 125
Tangible Fixed Assets4 337  
Reserves/Capital
Called Up Share Capital272727
Profit Loss Account Reserve-34 456-43 498-48 966
Shareholder Funds-15 616-24 658-30 125
Other
Creditors Due After One Year61 7222 79361 854
Creditors Due Within One Year81 94576 22926 157
Fixed Assets5 894531530
Intangible Fixed Assets Cost Or Valuation693232
Intangible Fixed Assets Disposals 37 
Investments Fixed Assets1 488499498
Net Current Assets Liabilities40 212-22 39631 199
Number Shares Allotted 7 1937 193
Par Value Share 22
Share Capital Allotted Called Up Paid11 29611 29611 296
Share Premium Account18 81318 81318 814
Tangible Fixed Assets Cost Or Valuation4 337  
Tangible Fixed Assets Disposals 4 337 
Total Assets Less Current Liabilities46 106-21 86531 729

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
Free Download (22 pages)

Company search

Advertisements