Background WavePink WaveYellow Wave

ANNANBURY LIMITED (06889300)

ANNANBURY LIMITED (06889300) is an active UK company. incorporated on 28 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANNANBURY LIMITED has been registered for 16 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
06889300
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNANBURY LIMITED

ANNANBURY LIMITED is an active company incorporated on 28 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANNANBURY LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06889300

LTD Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 28 March 2019
Molteno House 302 Regents Park Road London N3 2JX
From: 13 September 2012To: 1 November 2018
Malt Kiln Farm Hatton Market Drayton Shropshire TF9 2TR
From: 13 May 2010To: 13 September 2012
31 Corsham Street London N1 6DR
From: 28 April 2009To: 13 May 2010
Timeline

22 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
May 10
Director Left
May 10
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
Dec 17
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 12 Sept 2012

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 12 Sept 2012

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 12 Sept 2012
Resigned 10 Jul 2019

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 28 Apr 2009
Resigned 31 May 2009

SHAW, David Thomas

Resigned
Hatton, Market DraytonTF9 2TR
Born April 1952
Director
Appointed 06 Jun 2009
Resigned 12 Sept 2012

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Statement Of Companys Objects
18 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Resolution
2 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
24 December 2012
DS02DS02
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
18 May 2012
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 April 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2012
DS01DS01
Gazette Filings Brought Up To Date
24 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Incorporation Company
28 April 2009
NEWINCIncorporation