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

ANNIE MCCALL HOUSE LIMITED

165 CLAPHAM ROAD, STOCKWELL, SW9 0PU,
Company Registration Number
01996013
Private Limited Company
Active

Company Overview

About Annie Mccall House Ltd
ANNIE MCCALL HOUSE LIMITED was founded on 1986-03-05 and has its registered office in . The organisation's status is listed as "Active". Annie Mccall House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANNIE MCCALL HOUSE LIMITED
 
Legal Registered Office
165 CLAPHAM ROAD
STOCKWELL
SW9 0PU
Other companies in SW9
 
Filing Information
Company Number 01996013
Company ID Number 01996013
Date formed 1986-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 03:35:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNIE MCCALL HOUSE 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 ANNIE MCCALL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
FRANK DUNCAN BIDDULPH
Company Secretary 2005-11-01
FRANK DUNCAN BIDDULPH
Director 1997-11-20
PATRICK WILLIAM BURTON
Director 2013-09-01
KARINA GIVARGISOFF
Director 2000-01-28
PETER JAMES HOAR
Director 2007-01-05
BEATRICE PARVIN
Director 1997-11-20
FELIX CHARLES PATERSON
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIA SARA SOUTHERN
Director 2014-04-01 2017-10-13
CORNELIA SARA SOUTHERN
Director 2013-12-04 2017-10-13
ANNE HELEN DE VERTEUIL
Director 1991-12-28 2013-12-04
VALERIE JANE BURTON
Director 1994-07-12 2013-08-30
KEREN SOPHIE CRAIG
Director 2002-09-13 2007-01-05
ANNA LENA AUGUSTINSON
Director 1991-12-28 2005-10-28
JOHN FREDRICK EACOTT
Director 1991-12-28 2005-10-28
KEREN SOPHIE CRAIG
Company Secretary 2004-03-01 2005-09-26
ANNE HELEN DE VERTEUIL
Company Secretary 1998-03-20 2004-03-01
ELENA VIKTOROVNA RUSSELL
Director 1991-12-28 2002-09-13
LUCY KEZIAH GIBBONS
Director 1998-04-29 2000-01-28
JOHN RICHARD KNIGHTS
Company Secretary 1991-12-28 1998-03-20
JOHN RICHARD KNIGHTS
Director 1991-12-28 1998-03-20
PATRICIA ALICE CAMPBELL
Director 1994-10-25 1997-11-20
KEVIN SEAN COLLINS
Director 1991-12-28 1994-10-25

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
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-01AP01DIRECTOR APPOINTED MS KATE MORGAN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-27TM01APPOINTMENT TERMINATED, DIRECTOR FELIX CHARLES PATERSON
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MR FELIX CHARLES PATERSON
2017-12-18TM01Termination of appointment of a director
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIA SOUTHERN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIA SOUTHERN
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-29AP01DIRECTOR APPOINTED MRS CORNELIA SARA SOUTHERN
2015-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-26LATEST SOC26/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-26AR0120/12/15 ANNUAL RETURN FULL LIST
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-02AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MRS CORNELIA SOUTHERN
2014-11-28AP01DIRECTOR APPOINTED MR PATRICK WILLIAM BURTON
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BURTON
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DE VERTEUIL
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BURTON
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-28AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-24AR0120/12/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0120/12/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2011-01-04AR0128/12/10 FULL LIST
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2010-01-08AR0128/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE PARVIN / 28/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOAR / 28/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA GIVARGISOFF / 28/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HELEN DE VERTEUIL / 28/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE BURTON / 28/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DUNCAN BIDDULPH / 28/12/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-16288aNEW SECRETARY APPOINTED
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-17288aNEW DIRECTOR APPOINTED
2002-04-24363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-03-13288bDIRECTOR RESIGNED
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-05-06288aNEW DIRECTOR APPOINTED
1998-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-24288aNEW SECRETARY APPOINTED
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS
1997-11-27288bDIRECTOR RESIGNED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-01-08363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-08363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ANNIE MCCALL HOUSE 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 ANNIE MCCALL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANNIE MCCALL HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANNIE MCCALL HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ANNIE MCCALL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNIE MCCALL HOUSE LIMITED
Trademarks
We have not found any records of ANNIE MCCALL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNIE MCCALL HOUSE 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 (98000 - Residents property management) as ANNIE MCCALL HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANNIE MCCALL HOUSE 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 ANNIE MCCALL HOUSE 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 ANNIE MCCALL HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1