Anworth Services Limited LEYTONSTONE


Anworth Services started in year 1999 as Private Limited Company with registration number 03883323. The Anworth Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The company has 3 directors, namely Christopher S., Chelsea R. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 21 March 2014 and Christopher S. has been with the company for the least time - from 15 November 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anworth Services Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883323
Date of Incorporation Thu, 25th Nov 1999
Industry Development of building projects
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 21 March 2014

Paul R.

Position: Director

Appointed: 04 March 2016

Resigned: 02 August 2019

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Henry S.

Position: Director

Appointed: 15 January 2007

Resigned: 23 August 2012

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 10 October 2002

Resigned: 20 June 2008

Henry S.

Position: Director

Appointed: 01 July 2001

Resigned: 01 March 2005

Paul R.

Position: Director

Appointed: 27 January 2000

Resigned: 17 January 2007

Simon S.

Position: Secretary

Appointed: 27 January 2000

Resigned: 03 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Stanley B.

Position: Director

Appointed: 25 November 1999

Resigned: 27 January 2000

Laurence J.

Position: Secretary

Appointed: 25 November 1999

Resigned: 27 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Henry S. The abovementioned PSC and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 14th, February 2023
Free Download (12 pages)

Company search

Advertisements