Company NameAnlon Limited
DirectorsAntony Heywood Reed and Jaime Christian Van Der Eb
Company StatusActive
Company Number00274174
CategoryPrivate Limited Company
Incorporation Date22 March 1933(91 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antony Heywood Reed
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(65 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Jaime Christian Van Der Eb
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(65 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleSolicitor
Country of ResidenceNorway
Correspondence Address21 Moore Street
London
SW3 2QN
Secretary NameDavid Miles Coverdale
NationalityBritish
StatusCurrent
Appointed05 October 2004(71 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameColin William Phillips
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(57 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address20 Lakeside Road
Branksome Park
Poole
Dorset
BH13 6LR
Director NameArie Van Der Eb
Date of BirthOctober 1906 (Born 117 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1994)
RoleShipbroker
Correspondence Address36 Luton Avenue
Broadstairs
Kent
CT10 2DH
Director NameRobert John Van Der Eb
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 3 months (resigned 30 March 2024)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Secretary NameStanley John Arnold
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address15 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameDerek John Herd
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(61 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1998)
RoleShipbroker
Correspondence Address23 Holly Road
Farnborough
Hampshire
GU14 0DZ

Contact

Websiteinshibrok.co.uk
Telephone020 76800068
Telephone regionLondon

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

62 at £1Colette Eugene Van Der Eb
9.39%
Ordinary
59 at £1Robert John Van Der Eb
8.94%
Ordinary
285 at £1Jaime Christian Van Der Eb
43.18%
Ordinary
180 at £1Anthony Reed
27.27%
Ordinary
73 at £1Diana Reed
11.06%
Ordinary
1 at £1Executors Of J. Van Der Eb
0.15%
Ordinary

Financials

Year2014
Net Worth£121,198
Current Liabilities£200,658

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 November 2021Change of details for Mr Jaime Christian Van Der Eb as a person with significant control on 12 June 2021 (2 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2019Change of details for Mr Antony Heywood Reed as a person with significant control on 3 October 2019 (2 pages)
15 October 2019Change of details for Mr Jaime Christian Van Der Eb as a person with significant control on 4 October 2019 (2 pages)
15 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 October 2016Director's details changed for Mr Jaime Christian Van Der Eb on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Jaime Christian Van Der Eb on 17 October 2016 (2 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 660
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 660
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 660
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 660
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 660
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 660
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 660
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 660
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 660
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Jaime Christian Van Der Eb on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Jaime Christian Van Der Eb on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
14 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
14 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Director's change of particulars / robert van der eb / 04/10/2008 (1 page)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
20 October 2008Director's change of particulars / robert van der eb / 04/10/2008 (1 page)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Return made up to 04/10/05; full list of members (4 pages)
10 October 2005Return made up to 04/10/05; full list of members (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page)
30 June 2005Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page)
28 October 2004Return made up to 04/10/04; no change of members (7 pages)
28 October 2004Return made up to 04/10/04; no change of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
2 December 2003Return made up to 04/10/03; full list of members (8 pages)
2 December 2003Return made up to 04/10/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 November 2002Return made up to 04/10/02; full list of members (8 pages)
2 November 2002Return made up to 04/10/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2001Return made up to 04/10/01; full list of members (8 pages)
24 October 2001Return made up to 04/10/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2000Return made up to 04/10/00; full list of members (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Return made up to 04/10/00; full list of members (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Return made up to 04/10/99; full list of members (8 pages)
14 October 1999Return made up to 04/10/99; full list of members (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
16 October 1996Return made up to 21/10/96; change of members (6 pages)
16 October 1996Return made up to 21/10/96; change of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Return made up to 21/10/95; full list of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Return made up to 21/10/95; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7BJ (1 page)
7 July 1995Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7BJ (1 page)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
22 March 1933Incorporation (17 pages)
22 March 1933Incorporation (17 pages)