Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANWORTH SERVICES LIMITED
Company Information for

ANWORTH SERVICES LIMITED

FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
03883323
Private Limited Company
Active

Company Overview

About Anworth Services Ltd
ANWORTH SERVICES LIMITED was founded on 1999-11-25 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Anworth Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANWORTH SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR KIRKDALE HOUSE
KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP
Other companies in E11
 
Filing Information
Company Number 03883323
Company ID Number 03883323
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANWORTH SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANWORTH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA REYNOLDS
Director 2017-01-22
PAUL CLIFFORD ROSE
Director 2016-03-04
HENRY THOMAS SMITH
Director 2014-03-21
CHRISTOPHER JOHN SPIRES
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOFFER STEDMAN
Company Secretary 2015-03-06 2017-11-15
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24 2017-11-15
ENAMUR RAHMAN
Company Secretary 2010-07-01 2015-03-06
ENAMUR UR RAHMAN
Director 2011-03-18 2015-03-06
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21
HENRY THOMAS SMITH
Director 2007-01-15 2012-08-23
JAMES DANIELS
Company Secretary 2008-11-14 2010-07-01
COLIN BURTON
Company Secretary 2003-03-03 2008-11-14
SIMON CHRISTOFFER STEDMAN
Director 2002-10-10 2008-06-20
PAUL CLIFFORD ROSE
Director 2000-01-27 2007-01-17
HENRY THOMAS SMITH
Director 2001-07-01 2005-03-01
SIMON CHRISTOFFER STEDMAN
Company Secretary 2000-01-27 2003-03-03
LAURENCE ANTHONY JACOBS
Company Secretary 1999-11-25 2000-01-27
STANLEY BASKIN
Director 1999-11-25 2000-01-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-11-25 1999-11-25
COMBINED NOMINEES LIMITED
Nominated Director 1999-11-25 1999-11-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA REYNOLDS AITCH GROUP LIMITED Director 2017-01-22 CURRENT 2011-09-20 Active
CHELSEA REYNOLDS AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-01-22 CURRENT 2011-11-25 Active
CHELSEA REYNOLDS THE OVAL CRESCENT LTD Director 2017-01-22 CURRENT 2013-06-26 Active
CHELSEA REYNOLDS AITCH SHOREDITCH LIMITED Director 2017-01-22 CURRENT 2015-03-20 Active
CHELSEA REYNOLDS SALIBY PROPERTIES LIMITED Director 2017-01-22 CURRENT 1999-12-02 Active
CHELSEA REYNOLDS STAMFORD WORKS LIMITED Director 2017-01-22 CURRENT 2007-02-26 Active
CHELSEA REYNOLDS GASBURY LIMITED Director 2017-01-22 CURRENT 1997-06-19 Active
CHELSEA REYNOLDS H SMITH HOLDINGS LIMITED Director 2017-01-22 CURRENT 1998-11-12 Active
CHELSEA REYNOLDS KALSERN LIMITED Director 2017-01-22 CURRENT 1998-12-08 Active - Proposal to Strike off
CHELSEA REYNOLDS DOOR TO DOOR PROPERTIES LIMITED Director 2017-01-22 CURRENT 2000-05-09 Active
CHELSEA REYNOLDS COASTALVIEW LIMITED Director 2017-01-22 CURRENT 2002-04-10 Active
CHELSEA REYNOLDS CHATHAM PLACE LIMITED Director 2017-01-22 CURRENT 2002-09-06 Active - Proposal to Strike off
CHELSEA REYNOLDS AITCH ESTATES LIMITED Director 2017-01-22 CURRENT 2008-08-21 Active
CHELSEA REYNOLDS H SMITH (COPPER HOUSE) LIMITED Director 2017-01-22 CURRENT 2012-09-12 Active
CHELSEA REYNOLDS AITCH (LLOYDS) LIMITED Director 2017-01-22 CURRENT 2012-11-28 Active
CHELSEA REYNOLDS AITCH INVESTMENT PROPERTIES LIMITED Director 2017-01-22 CURRENT 2000-04-10 Active
CHELSEA REYNOLDS ST JOHNS ROAD PROPERTIES LIMITED Director 2017-01-22 CURRENT 2005-12-23 Active - Proposal to Strike off
CHELSEA REYNOLDS TEXTILE BUILDING LIMITED Director 2017-01-22 CURRENT 2016-07-11 Active
CHELSEA REYNOLDS ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PAUL CLIFFORD ROSE LOUGHTON HIGH ROAD (256) LTD Director 2017-07-21 CURRENT 2017-07-21 Active
PAUL CLIFFORD ROSE LONDON VISION (OLD) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2017-07-04
PAUL CLIFFORD ROSE TEXTILE BUILDING LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL CLIFFORD ROSE STAMFORD WORKS LIMITED Director 2016-03-04 CURRENT 2007-02-26 Active
PAUL CLIFFORD ROSE WOODFORD LAND DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2011-01-25 Active
PAUL CLIFFORD ROSE GASBURY LIMITED Director 2016-03-04 CURRENT 1997-06-19 Active
PAUL CLIFFORD ROSE H SMITH HOLDINGS LIMITED Director 2016-03-04 CURRENT 1998-11-12 Active
PAUL CLIFFORD ROSE H SMITH (COPPER HOUSE) LIMITED Director 2016-03-04 CURRENT 2012-09-12 Active
PAUL CLIFFORD ROSE DOOR TO DOOR PROPERTIES LIMITED Director 2015-07-07 CURRENT 2000-05-09 Active
PAUL CLIFFORD ROSE AITCH SHOREDITCH LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
PAUL CLIFFORD ROSE CHILDER STREET HOLDINGS LIMITED Director 2014-12-16 CURRENT 2011-12-09 Active
PAUL CLIFFORD ROSE CHILDER STREET PROPERTIES LIMITED Director 2014-12-16 CURRENT 2005-12-09 Active
PAUL CLIFFORD ROSE ST JOHNS ROAD PROPERTIES LIMITED Director 2014-05-12 CURRENT 2005-12-23 Active - Proposal to Strike off
PAUL CLIFFORD ROSE AITCH (LLOYDS) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
PAUL CLIFFORD ROSE RIDLEY VILLAS (LONDON) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL CLIFFORD ROSE CHRONOS INVESTMENTS LIMITED Director 2012-10-15 CURRENT 2012-09-14 Active
PAUL CLIFFORD ROSE WOOLDEN HOUSE MANAGEMENT LIMITED Director 2012-10-15 CURRENT 1962-06-26 Active
PAUL CLIFFORD ROSE AITCH ESTATES (CHILDER STREET) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2013-09-24
PAUL CLIFFORD ROSE CHATHAM PLACE LIMITED Director 2011-12-08 CURRENT 2002-09-06 Active - Proposal to Strike off
PAUL CLIFFORD ROSE AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
PAUL CLIFFORD ROSE 203 LARKSHALL ROAD MANAGEMENT COMPANY LIMITED Director 2009-09-23 CURRENT 2008-01-18 Active
PAUL CLIFFORD ROSE ROSEHILL INVESTMENTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off
PAUL CLIFFORD ROSE AITCH ESTATES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL CLIFFORD ROSE WICK LANE PROPERTY LIMITED Director 2004-04-28 CURRENT 2004-04-16 Dissolved 2013-09-24
PAUL CLIFFORD ROSE NORTHUMBERLAND PARK HOUSE LIMITED Director 2004-02-06 CURRENT 1999-11-24 Active
PAUL CLIFFORD ROSE FAIRFIELD ROAD PROPERTY COMPANY LIMITED Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2013-09-24
PAUL CLIFFORD ROSE FALCON WORKS MANAGEMENT CO. LIMITED Director 2003-12-08 CURRENT 1999-03-03 Active
PAUL CLIFFORD ROSE BANBAX PROPERTIES LIMITED Director 2002-05-31 CURRENT 1999-11-16 Dissolved 2014-01-07
PAUL CLIFFORD ROSE SALIBY PROPERTIES LIMITED Director 2002-05-31 CURRENT 1999-12-02 Active
PAUL CLIFFORD ROSE COASTALVIEW LIMITED Director 2002-04-17 CURRENT 2002-04-10 Active
PAUL CLIFFORD ROSE AITCH INVESTMENT PROPERTIES LIMITED Director 2000-05-05 CURRENT 2000-04-10 Active
PAUL CLIFFORD ROSE BALISTON LIMITED Director 2000-04-05 CURRENT 1999-12-02 Active
PAUL CLIFFORD ROSE AITCH ACQUISITIONS LIMITED Director 2000-04-05 CURRENT 1998-07-29 Active
PAUL CLIFFORD ROSE AITCH (FURBS) TRUSTEES LIMITED Director 2000-03-08 CURRENT 1999-10-12 Active
HENRY THOMAS SMITH TRUNDLEYS ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-23 Active
HENRY THOMAS SMITH RAMSHORN INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-01-26 Active
HENRY THOMAS SMITH ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HENRY THOMAS SMITH HATCHAM ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
HENRY THOMAS SMITH MONIER ROAD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
HENRY THOMAS SMITH 73 GREAT EASTERN STREET LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH MURA ESTATES HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH BLENHEIM RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
HENRY THOMAS SMITH STERLING RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
HENRY THOMAS SMITH MEDINA CAPITAL INVESTMENTS (ALBANY HOUSE) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
HENRY THOMAS SMITH AITCH RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
HENRY THOMAS SMITH AITCH SHOREDITCH LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
HENRY THOMAS SMITH SMITH FAMILY HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY THOMAS SMITH 1-2 HEPSCOTT ROAD LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
HENRY THOMAS SMITH CHILDER STREET MANAGEMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
HENRY THOMAS SMITH ROTHBURY ROAD LIMITED Director 2014-11-07 CURRENT 2014-11-04 Active
HENRY THOMAS SMITH SHK HOLDINGS (LONDON) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-04-12
HENRY THOMAS SMITH 32/34 EAGLE WHARF ROAD LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
HENRY THOMAS SMITH WATERSON STREET LIMITED Director 2014-03-21 CURRENT 2002-11-21 Dissolved 2014-06-03
HENRY THOMAS SMITH PRECISION CARE LIMITED Director 2014-03-21 CURRENT 2004-05-14 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH GROUP HOLDINGS LIMITED Director 2014-03-21 CURRENT 1996-06-21 Dissolved 2016-05-24
HENRY THOMAS SMITH SGA LEGAL TRUSTEES LIMITED Director 2014-03-21 CURRENT 2002-05-09 Active - Proposal to Strike off
HENRY THOMAS SMITH LONG STREET INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2000-02-28 Active
HENRY THOMAS SMITH CHILDER STREET HOLDINGS LIMITED Director 2014-03-21 CURRENT 2011-12-09 Active
HENRY THOMAS SMITH STRATFORD (HIGH STREET) LIMITED Director 2014-03-21 CURRENT 2003-03-13 Active
HENRY THOMAS SMITH STAMFORD WORKS LIMITED Director 2014-03-21 CURRENT 2007-02-26 Active
HENRY THOMAS SMITH THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2014-03-21 CURRENT 2008-10-30 Active
HENRY THOMAS SMITH SGA ESTATES LIMITED Director 2014-03-21 CURRENT 2010-11-02 Active
HENRY THOMAS SMITH GASBURY LIMITED Director 2014-03-21 CURRENT 1997-06-19 Active
HENRY THOMAS SMITH BALISTON LIMITED Director 2014-03-21 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH COASTALVIEW LIMITED Director 2014-03-21 CURRENT 2002-04-10 Active
HENRY THOMAS SMITH THE OVAL CRESCENT LTD Director 2013-06-26 CURRENT 2013-06-26 Active
HENRY THOMAS SMITH AITCH (LLOYDS) LIMITED Director 2013-01-11 CURRENT 2012-11-28 Active
HENRY THOMAS SMITH RIDLEY VILLAS (LONDON) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HENRY THOMAS SMITH H SMITH (COPPER HOUSE) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
HENRY THOMAS SMITH AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
HENRY THOMAS SMITH RIDLEY VILLAS HOLDINGS LTD Director 2011-11-25 CURRENT 2011-03-10 Active
HENRY THOMAS SMITH MURA FREEHOLDS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
HENRY THOMAS SMITH WOODFORD LAND DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
HENRY THOMAS SMITH H SMITH HOLDINGS LIMITED Director 2010-10-20 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES 21 PLUMBERS ROW LIMITED Director 2018-05-29 CURRENT 2016-09-30 Active
CHRISTOPHER JOHN SPIRES HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHRISTOPHER JOHN SPIRES SGA LEGAL TRUSTEES LIMITED Director 2017-11-15 CURRENT 2002-05-09 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES LOUGHTON HIGH ROAD (256) LTD Director 2017-11-15 CURRENT 2017-07-21 Active
CHRISTOPHER JOHN SPIRES REGAL RETIREMENT LTD Director 2017-11-15 CURRENT 2017-10-20 Active
CHRISTOPHER JOHN SPIRES HOLDALE PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-05-27 Active
CHRISTOPHER JOHN SPIRES AITCH (FURBS) TRUSTEES LIMITED Director 2017-11-15 CURRENT 1999-10-12 Active
CHRISTOPHER JOHN SPIRES LONG STREET INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES AITCH GROUP LIMITED Director 2017-11-15 CURRENT 2011-09-20 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-11-15 CURRENT 2011-11-25 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-12-09 Active
CHRISTOPHER JOHN SPIRES CHRONOS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2012-09-14 Active
CHRISTOPHER JOHN SPIRES AITCH SHOREDITCH LIMITED Director 2017-11-15 CURRENT 2015-03-20 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS LIMITED Director 2017-11-15 CURRENT 1993-08-09 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOUSE LIMITED Director 2017-11-15 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN SPIRES SALIBY PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES SHANGLADE LIMITED Director 2017-11-15 CURRENT 2000-03-29 Active
CHRISTOPHER JOHN SPIRES STAMFORD WORKS LIMITED Director 2017-11-15 CURRENT 2007-02-26 Active
CHRISTOPHER JOHN SPIRES THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2017-11-15 CURRENT 2008-10-30 Active
CHRISTOPHER JOHN SPIRES SGA ESTATES LIMITED Director 2017-11-15 CURRENT 2010-11-02 Active
CHRISTOPHER JOHN SPIRES WOODFORD LAND DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2011-01-25 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS HOLDINGS LTD Director 2017-11-15 CURRENT 2011-03-10 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS (LONDON) LIMITED Director 2017-11-15 CURRENT 2012-10-30 Active
CHRISTOPHER JOHN SPIRES ROTHBURY ROAD LIMITED Director 2017-11-15 CURRENT 2014-11-04 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY HOLDINGS LIMITED Director 2017-11-15 CURRENT 2015-02-27 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY TRUST CORPORATION LIMITED Director 2017-11-15 CURRENT 2015-08-18 Active
CHRISTOPHER JOHN SPIRES STERLING RETIREMENT LIVING LIMITED Director 2017-11-15 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN SPIRES BIRKHILL TURBINES LIMITED Director 2017-11-15 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES GASBURY LIMITED Director 2017-11-15 CURRENT 1997-06-19 Active
CHRISTOPHER JOHN SPIRES H SMITH HOLDINGS LIMITED Director 2017-11-15 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES KALSERN LIMITED Director 2017-11-15 CURRENT 1998-12-08 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES BALISTON LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES DOOR TO DOOR PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-05-09 Active
CHRISTOPHER JOHN SPIRES COASTALVIEW LIMITED Director 2017-11-15 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN SPIRES CHATHAM PLACE LIMITED Director 2017-11-15 CURRENT 2002-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES CHILDER STREET PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-09 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES LIMITED Director 2017-11-15 CURRENT 2008-08-21 Active
CHRISTOPHER JOHN SPIRES FPS DESIGNS LIMITED Director 2017-11-15 CURRENT 2010-12-01 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES K SMITH CONSULTANCY LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES H SMITH (COPPER HOUSE) LIMITED Director 2017-11-15 CURRENT 2012-09-12 Active
CHRISTOPHER JOHN SPIRES AITCH (LLOYDS) LIMITED Director 2017-11-15 CURRENT 2012-11-28 Active
CHRISTOPHER JOHN SPIRES AITCH RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2015-04-09 Active
CHRISTOPHER JOHN SPIRES AITCH CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 1996-07-12 Active
CHRISTOPHER JOHN SPIRES AITCH ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 1998-07-29 Active
CHRISTOPHER JOHN SPIRES AITCH INVESTMENT PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-04-10 Active
CHRISTOPHER JOHN SPIRES ST JOHNS ROAD PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES 32/34 EAGLE WHARF ROAD LIMITED Director 2017-11-15 CURRENT 2014-09-04 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2014-12-04 Active
CHRISTOPHER JOHN SPIRES 1-2 HEPSCOTT ROAD LIMITED Director 2017-11-15 CURRENT 2015-02-02 Active
CHRISTOPHER JOHN SPIRES TEXTILE BUILDING LIMITED Director 2017-11-15 CURRENT 2016-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SMITH
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10RES13Resolutions passed:
  • Company documents/company business 09/07/2020
  • ALTER ARTICLES
2020-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038833230005
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038833230006
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD ROSE
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-27CH01Director's details changed for Mr Christopher Spires on 2017-11-15
2017-11-24TM02Termination of appointment of Simon Christoffer Stedman on 2017-11-15
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOFFER STEDMAN
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SPIRES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-30AP01DIRECTOR APPOINTED CHELSEA REYNOLDS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-16AP01DIRECTOR APPOINTED MR PAUL CLIFFORD ROSE
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038833230005
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-30AP03Appointment of Mr Simon Christoffer Stedman as company secretary on 2015-03-06
2015-03-30TM02Termination of appointment of Enamur Rahman on 2015-03-06
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2015-02-09RP04SECOND FILING WITH MUD 25/11/14 FOR FORM AR01
2015-02-09RP04SECOND FILING WITH MUD 25/11/13 FOR FORM AR01
2015-02-09RP04SECOND FILING WITH MUD 25/11/12 FOR FORM AR01
2015-02-09RP04SECOND FILING WITH MUD 25/11/11 FOR FORM AR01
2015-02-09ANNOTATIONClarification
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0125/11/14 FULL LIST
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-21AP01DIRECTOR APPOINTED MR HENRY THOMAS SMITH
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0125/11/13 FULL LIST
2013-11-26AR0125/11/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2013-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2012-11-27AR0125/11/12 FULL LIST
2012-11-27AR0125/11/12 FULL LIST
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-15AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-11-30AR0125/11/11 FULL LIST
2011-11-30AR0125/11/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-18AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2010-11-25AR0125/11/10 FULL LIST
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM HASLERS, OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-01AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-11AR0125/11/09 FULL LIST
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-30363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-15288bDIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-08288bDIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-06363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANWORTH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANWORTH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-10-09 Satisfied MARKERSTUDY INSURANCE COMPANY LIMITED
DEBENTURE 2002-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANWORTH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANWORTH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANWORTH SERVICES LIMITED
Trademarks
We have not found any records of ANWORTH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANWORTH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANWORTH SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANWORTH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANWORTH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANWORTH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.