Anouska Hempel Designs Limited

General information

Name:

Anouska Hempel Designs Ltd

Office Address:

Gable House 239 Regents Park Road N3 3LF London

Number: 02448930

Incorporation date: 1989-12-04

End of financial year: 26 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Anouska Hempel Designs began its operations in 1989 as a Private Limited Company with reg. no. 02448930. This particular firm has been active for 35 years and the present status is liquidation. This company's headquarters is situated in London at Gable House. Anyone could also locate the company using its postal code of N3 3LF. The enterprise's SIC and NACE codes are 74100 which means specialised design activities. The most recent annual accounts cover the period up to 2018-12-31 and the latest confirmation statement was submitted on 2020-12-04.

Trade marks

Trademark UK00003126992
Trademark image:-
Trademark name:ANOUSKA HEMPEL
Status:Registered
Filing date:2015-09-15
Date of entry in register:2016-01-15
Renewal date:2025-09-15
Owner name:ANOUSKA HEMPEL DESIGNS LIMITED
Owner address:27 Adam & Eve Mews, London, United Kingdom, W8 6UG

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 31 October 2018

Address: London, EC1Y 4YX, United Kingdom

Latest update: 25 December 2023

Anouska W.

Role: Director

Appointed: 05 December 1996

Latest update: 25 December 2023

People with significant control

Anouska W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 June 2021
Account last made up date 31 December 2018
Confirmation statement next due date 18 December 2021
Confirmation statement last made up date 04 December 2020
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 November 2012
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 January 2014
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 July 2014
Annual Accounts 15th June 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15th June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounting reference date changed from Thu, 26th Dec 2019 to Fri, 26th Jun 2020 (AA01)
filed on: 25th, September 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

27 Adam & Eve Mews

Accountant/Auditor,
2015

Name:

Munslows Llp

Address:

2nd Floor New Penderel House 283-288 High Holborn

Post code:

WC1V 7HP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 71111 : Architectural activities
34
Company Age

Closest Companies - by postcode