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

ANEATAPRINT TWO LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
01516981
Private Limited Company
Liquidation

Company Overview

About Aneataprint Two Ltd
ANEATAPRINT TWO LIMITED was founded on 1980-09-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Aneataprint Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANEATAPRINT TWO LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in EN4
 
Filing Information
Company Number 01516981
Company ID Number 01516981
Date formed 1980-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB354329159  
Last Datalog update: 2023-09-05 19:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANEATAPRINT TWO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 ANEATAPRINT TWO LIMITED

Current Directors
Officer Role Date Appointed
MALACHI JOSEPH GORMAN
Company Secretary 2008-05-15
TERENCE JOSEPH GORMAN
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY GORMAN
Director 1991-12-06 2011-11-24
GWYNETH ANN ELDRIDGE
Company Secretary 2006-03-01 2008-05-15
EILEEN FERGUSON
Company Secretary 2001-10-26 2006-03-01
LESLEY AVEY
Company Secretary 1994-11-25 2001-10-26
TERENCE JOSEPH GORMAN
Company Secretary 1991-12-06 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALACHI JOSEPH GORMAN WOODMILL FARM LIMITED Company Secretary 2008-05-15 CURRENT 1998-06-24 Liquidation
MALACHI JOSEPH GORMAN MORGAN MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-15 CURRENT 1995-04-12 Dissolved 2018-07-10
TERENCE JOSEPH GORMAN ANEATACRAFT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
TERENCE JOSEPH GORMAN MORGAN MANAGEMENT SERVICES LIMITED Director 2012-01-01 CURRENT 1995-04-12 Dissolved 2018-07-10
TERENCE JOSEPH GORMAN ANEATABUILD PROPERTY DEVELOPMENTS LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
TERENCE JOSEPH GORMAN ANEATAPRINT LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active
TERENCE JOSEPH GORMAN WOODMILL FARM LIMITED Director 1998-06-24 CURRENT 1998-06-24 Liquidation

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
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW
2023-08-07Voluntary liquidation Statement of affairs
2023-08-07Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-07Appointment of a voluntary liquidator
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-06-30
2023-03-31DIRECTOR APPOINTED MR MALACHI JAMES GORMAN
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015169810004
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 205 Crescent Road New Barnet Hertfordshire EN4 8SB
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015169810004
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-21AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-31CH01Director's details changed for Mr Terence Joseph Gorman on 2012-01-01
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0106/12/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0106/12/11 ANNUAL RETURN FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN
2011-01-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0106/12/10 ANNUAL RETURN FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/10 FROM 205-207 Crescent Road New Barnet Hertfordshire EN4 8SB
2010-02-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0106/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH GORMAN / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GORMAN / 01/12/2009
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-28288aSECRETARY APPOINTED MALACHI JOSEPH GORMAN
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY GWYNETH ELDRIDGE
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-08363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10288bSECRETARY RESIGNED
2006-02-21363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-28363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-30363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288bSECRETARY RESIGNED
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-15363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-22363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-03-31363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-13288cSECRETARY'S PARTICULARS CHANGED
1998-04-22363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-23363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 209 CRESCENT ROAD NEW BARNET HERTS EN4 8SB
1996-03-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-15363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-07363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1995-01-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-22363sRETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/93
1993-01-17363sRETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
1992-06-04363aRETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ANEATAPRINT TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-01
Resolutions for Winding-up2023-08-01
Meetings of Creditors2023-07-17
Fines / Sanctions
No fines or sanctions have been issued against ANEATAPRINT TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding ANEATAPRINT EXECUTIVE PENSION SCHEME
LEGAL CHARGE 2009-03-28 Outstanding HIRETEST LIMITED
MORTGAGE DEBENTURE 1984-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANEATAPRINT TWO LIMITED

Intangible Assets
Patents
We have not found any records of ANEATAPRINT TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANEATAPRINT TWO LIMITED
Trademarks
We have not found any records of ANEATAPRINT TWO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANEATAPRINT TWO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-12 GBP £440
Windsor and Maidenhead Council 2013-9 GBP £1,196
Windsor and Maidenhead Council 2013-8 GBP £640
City of Westminster Council 2013-7 GBP £1,189
Windsor and Maidenhead Council 2013-7 GBP £512
Windsor and Maidenhead Council 2013-6 GBP £192
City of Westminster Council 2013-4 GBP £620
Windsor and Maidenhead Council 2013-3 GBP £2,714
Windsor and Maidenhead Council 2013-2 GBP £785
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,368
Windsor and Maidenhead Council 2012-12 GBP £505
Windsor and Maidenhead Council 2012-11 GBP £525
Windsor and Maidenhead Council 2012-10 GBP £578
Windsor and Maidenhead Council 2012-8 GBP £937
Royal Borough of Windsor & Maidenhead 2012-7 GBP £712
Windsor and Maidenhead Council 2012-6 GBP £326
Windsor and Maidenhead Council 2012-4 GBP £320
Windsor and Maidenhead Council 2012-3 GBP £670
Windsor and Maidenhead Council 2012-1 GBP £1,105
Royal Borough of Windsor & Maidenhead 2011-12 GBP £777

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANEATAPRINT TWO 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyANEATAPRINT TWO LIMITEDEvent Date2023-07-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANEATAPRINT TWO 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 ANEATAPRINT TWO 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.