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

ANNALEA HOLDINGS LTD

C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE, 99 CHURCH STREET, RICKMANSWORTH, WD3 1JJ,
Company Registration Number
05514928
Private Limited Company
Active

Company Overview

About Annalea Holdings Ltd
ANNALEA HOLDINGS LTD was founded on 2005-07-21 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Annalea Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANNALEA HOLDINGS LTD
 
Legal Registered Office
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE
99 CHURCH STREET
RICKMANSWORTH
WD3 1JJ
Other companies in SM1
 
Filing Information
Company Number 05514928
Company ID Number 05514928
Date formed 2005-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 26/11/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980158115  
Last Datalog update: 2024-03-07 02:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNALEA HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERRYLANDS PRINTERS LIMITED   COX COSTELLO & HORNE LIMITED   KERRY SECRETARIAL 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.
Companies with same name ANNALEA HOLDINGS LTD
The following companies were found which have the same name as ANNALEA HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNALEA HOLDINGS, LLC 1005 WALFORD DR FORNEY TX 75126 Active Company formed on the 2010-12-13

Company Officers of ANNALEA HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ZOE KENWORTHY
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN STONE
Director 2012-07-26 2017-03-27
ADAM CHARLES EDWARD PEAKE
Company Secretary 2007-12-11 2010-07-01
CHARLES EMANUEL PRAGER
Company Secretary 2006-05-19 2007-12-11
PAMELA PELHAM
Company Secretary 2005-07-21 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE KENWORTHY ARC ADVENTURE (SUSSEX) LTD Director 2010-12-13 CURRENT 2006-02-13 Active - Proposal to Strike off
ZOE KENWORTHY NATURES NURSERY (ROYTON) LIMITED Director 2008-06-01 CURRENT 2005-06-13 Active - Proposal to Strike off

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
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2023-08-15Change of details for Mrs Zoe Kenworthy as a person with significant control on 2023-07-17
2023-08-15CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-1828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-11-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-08-17CH01Director's details changed for Mrs Zoe Kenworthy on 2020-07-21
2020-08-04AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21PSC04Change of details for Mrs Zoe Kenworthy as a person with significant control on 2020-07-21
2020-07-21CH01Director's details changed for Mrs Zoe Kenworthy on 2020-07-21
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2019-08-30RP04CS01Second filing of Confirmation Statement dated 21/07/2018
2019-08-22AA01Current accounting period extended from 26/08/19 TO 26/02/20
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055149280011
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055149280009
2018-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055149280008
2018-08-23AA01Previous accounting period shortened from 27/08/17 TO 26/08/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-05-24AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2017-12-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-24PSC04Change of details for Mrs Zoe Kenworthy as a person with significant control on 2017-11-24
2017-11-24AA01Previous accounting period shortened from 29/08/17 TO 28/08/17
2017-08-24AA01Previous accounting period shortened from 30/08/16 TO 29/08/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-08-09PSC04Change of details for Mrs Zoe Kenworthy as a person with significant control on 2017-08-09
2017-08-09CH01Director's details changed for Mrs Zoe Kenworthy on 2017-08-09
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2017-05-30AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STONE
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-13AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-13AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-21CH01Director's details changed for Mrs Zoe Kenworthy on 2015-07-16
2015-08-18CH01Director's details changed for Philip John Stone on 2015-07-16
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 TOTAL EXEMPTION FULL
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055149280009
2013-08-19AR0121/07/13 FULL LIST
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055149280008
2013-06-06AA31/08/12 TOTAL EXEMPTION FULL
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-30AR0121/07/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED PHILIP JOHN STONE
2012-05-29AA31/08/11 TOTAL EXEMPTION FULL
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26AR0121/07/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX
2011-05-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE TURNER / 20/10/2010
2010-10-11AR0121/07/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZOE TURNER / 21/07/2010
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 20 NUNS WALK WENTWORTH VIRGINIA WATER SURREY GU25 4RT
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY ADAM PEAKE
2010-08-31GAZ1FIRST GAZETTE
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 363 UPPER RICHMOND ROAD WEST LONDON SW14 7NX
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-19AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY CHARLES PRAGER
2008-02-06288aNEW SECRETARY APPOINTED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 31 SACKVILLE STREET MANCHESTER M1 3LZ
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-1988(2)RAD 16/07/07--------- £ SI 2@1
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2005-11-17225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANNALEA HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against ANNALEA HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-02 Outstanding BARCLAYS BANK PLC
2013-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ANNALEA HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of ANNALEA HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANNALEA HOLDINGS LTD
Trademarks
We have not found any records of ANNALEA HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNALEA HOLDINGS LTD. 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 (70100 - Activities of head offices) as ANNALEA HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANNALEA HOLDINGS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANNALEA HOLDINGS LTDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNALEA HOLDINGS LTD 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 ANNALEA HOLDINGS LTD 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.