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

ANTHOUSA LIMITED

4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA,
Company Registration Number
04311832
Private Limited Company
Active

Company Overview

About Anthousa Ltd
ANTHOUSA LIMITED was founded on 2001-10-26 and has its registered office in Dulwich Village. The organisation's status is listed as "Active". Anthousa Limited is a Private Limited Company registered in 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
ANTHOUSA LIMITED
 
Legal Registered Office
4 CROXTED MEWS
CROXTED ROAD
DULWICH VILLAGE
LONDON
SE24 9DA
Other companies in SE24
 
Filing Information
Company Number 04311832
Company ID Number 04311832
Date formed 2001-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHOUSA 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 ANTHOUSA LIMITED
The following companies were found which have the same name as ANTHOUSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTHOUSA GROUP INCORPORATED New Jersey Unknown
ANTHOUSA LTD. 11 CAMPUS DRIVE Suffolk SETAUKET NY 11733 Active Company formed on the 1998-02-13
ANTHOUSAI DESIGNS LLC 1505 N BRADLEY ST MCKINNEY TX 75069 Active Company formed on the 2020-05-14
ANTHOUSAI LIMITED ASCENTIS ACCOUNTANTS LLP THE OCTAGON WELLS ROAD ILKLEY LS29 9JB Active Company formed on the 2024-01-24

Company Officers of ANTHOUSA LIMITED

Current Directors
Officer Role Date Appointed
CYMANCO SERVICES LIMITED
Company Secretary 2001-10-30
COSTAS CHRISTOFOROU
Director 2015-01-10
GERARD GERMAIN CLAUDE GALLET
Director 2011-05-12
MICHEL LARIVIERE
Director 2008-10-16
OLEG MAGALIAS
Director 2016-11-01
ARLENE NAHIKIAN
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ILLIA BYTKA
Director 2008-07-03 2017-11-01
ELENA CHRYSANTHOU
Director 2015-01-10 2017-05-01
COSTAS CHRISTOFOROU
Director 2013-01-15 2014-01-14
COSTAS CHRISTOFOROU
Director 2012-05-20 2012-12-25
ELENA CHRISTOFOROU
Director 2012-05-20 2012-05-20
COSTAS CHRISTOFOROU
Director 2012-01-24 2012-01-25
COSTAS CHRISTOFOROU
Director 2011-10-24 2011-12-16
ELENA CHRYSANTHOU
Director 2011-10-24 2011-12-16
COSTAS CHRISTOFOROU
Director 2011-05-12 2011-05-14
ELENA CHRYSANTHOU
Director 2011-05-12 2011-05-14
ELENA CHRYSANTHOU
Director 2011-05-14 2011-05-14
DUBRULLE CHRISTOPHE
Director 2009-09-02 2011-05-12
COSTAS CHRISTOFOROU
Director 2011-02-15 2011-02-16
ELENA CHRYSANTHOU
Director 2011-02-15 2011-02-16
COSTAS CHRISTOFOROU
Director 2010-12-12 2010-12-19
ELENA CHRYSANTHOU
Director 2010-12-13 2010-12-19
COSTAS CHRISTOFOROU
Director 2010-11-03 2010-11-04
COSTAS CHRISTOFOROU
Director 2010-07-26 2010-07-27
ELENA CHRYSANTHOU
Director 2010-07-26 2010-07-27
COSTAS CHRISTOFOROU
Director 2010-02-10 2010-03-09
COSTAS CHRISTOFOROU
Director 2009-11-10 2009-11-11
COSTAS CHRISTOFOROU
Director 2009-07-24 2009-07-25
COSTAS CHRISTOFOROU
Director 2009-03-24 2009-03-25
IGOR BALENKO
Director 2007-09-14 2008-07-03
COSTAS CHRISTOFOROU
Director 2005-03-21 2007-09-14
ELENA CHRYSANTHOU
Director 2002-06-25 2007-09-14
HARRY CHARALAMBOUS
Director 2001-10-30 2005-03-21
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-10-26 2001-10-30
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-10-26 2001-10-30

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
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10TM02Termination of appointment of Cymanco Services Limited on 2021-05-13
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2021-02-26CH04SECRETARY'S DETAILS CHNAGED FOR CYMANCO SERVICES LIMITED on 2020-12-31
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GERMAIN CLAUDE GALLET
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-02AAMDAmended account full exemption
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR OLEG MAGALIAS
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2018-03-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ILLIA BYTKA
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE NAHIKIAN / 24/07/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE NAHIKIAN / 24/07/2017
2017-08-14CH04SECRETARY'S DETAILS CHNAGED FOR CYMANCO SERVICES LIMITED on 2017-07-24
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS CHRISTOFOROU / 24/07/2017
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 7070183.302456
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2016-11-17AP01DIRECTOR APPOINTED MR OLEG MAGALIAS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR OKSANA KULAZHENKO
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 7070183.302456
2016-06-16AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19MEM/ARTSARTICLES OF ASSOCIATION
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 7070183.302456
2015-06-01AR0105/05/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2015-03-05AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 7070032.302456
2014-05-15AR0105/05/14 FULL LIST
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0105/05/13 FULL LIST
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-25AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2013-01-25AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2013-01-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHYSANHTOU
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2013-01-02SH0131/12/12 STATEMENT OF CAPITAL GBP 7070032.302456
2012-12-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2012-11-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2012-10-05SH0102/10/12 STATEMENT OF CAPITAL GBP 7070032.3
2012-08-07AR0105/05/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD GERMAIN CLAUDE GALLET / 01/01/2012
2012-07-17AP01DIRECTOR APPOINTED MRS ELENA CHYSANHTOU
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRISTOFOROU
2012-07-17AP01DIRECTOR APPOINTED MS ELENA CHRISTOFOROU
2012-07-17AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2012-02-29AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2011-12-16AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-12-16AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-08-01AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2011-08-01AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2011-08-01AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-08-01AP01DIRECTOR APPOINTED MR GERARD GERMAIN CLAUDE GALLET
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DUBRULLE CHRISTOPHE
2011-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-10RES13INC NOM CAP 27/02/2011
2011-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILLIA BYTKA / 01/10/2009
2011-05-06AR0105/05/11 FULL LIST
2011-05-06SH0121/04/11 STATEMENT OF CAPITAL GBP 16801
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2011-03-02AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-03-02AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2011-02-02AR0114/12/10 FULL LIST
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2011-01-19AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-01-19AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2011-01-18AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2011-01-18AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ELENA CHRYSANTHOU
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2010-09-08AP01DIRECTOR APPOINTED MS ELENA CHRYSANTHOU
2010-09-08AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRISTOFOROU
2010-04-13AP01DIRECTOR APPOINTED MR COSTAS CHRISTOFOROU
2010-01-21AR0114/12/09 FULL LIST
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . CYMANCO SERVICES LIMITED / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL LARIVIERE / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILLIA BYTKA / 01/10/2009
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ANTHOUSA 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 ANTHOUSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRADEMARK PLEDGE AGREEMENT 2007-11-08 Outstanding EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT
SHARE PLEDGE AGREEMENT 2007-11-08 Outstanding EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT
PARTICIPATORY INTERESTS' (CORPORATE RIGHTS) PLEDGE AGREEMENT 2007-11-08 Outstanding EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ANTHOUSA LIMITED

Intangible Assets
Patents
We have not found any records of ANTHOUSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTHOUSA LIMITED
Trademarks
We have not found any records of ANTHOUSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHOUSA 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 (47190 - Other retail sale in non-specialised stores) as ANTHOUSA LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ANTHOUSA 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 ANTHOUSA 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 ANTHOUSA 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