Company NameAnglo-American Associates Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00560928
CategoryPrivate Limited Company
Incorporation Date3 February 1956(68 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(47 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1993)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(37 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Executors Of Estate Of Sylvia Gertrude Box
80.00%
Ordinary
1 at £1David Howard Malyon
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,498
Cash£83
Current Liabilities£3,797

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
16 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 July 2023Change of details for Mr David Howard Malyon as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr David Howard Malyon on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
16 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
11 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(3 pages)
2 September 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(3 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(3 pages)
21 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(3 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(3 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
11 September 2012Termination of appointment of Iris Millard as a secretary (1 page)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
11 September 2012Termination of appointment of Iris Millard as a secretary (1 page)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
11 August 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
10 August 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
10 August 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
10 August 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
10 August 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 52 queen anne st. london W1G 9LA (1 page)
18 May 2009Registered office changed on 18/05/2009 from 52 queen anne st. london W1G 9LA (1 page)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 07/08/08; no change of members (7 pages)
27 August 2008Return made up to 07/08/08; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 August 2007Return made up to 07/08/07; no change of members (7 pages)
16 August 2007Return made up to 07/08/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 August 2002Return made up to 07/08/02; full list of members (7 pages)
28 August 2002Return made up to 07/08/02; full list of members (7 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 August 1999Return made up to 07/08/99; full list of members (8 pages)
17 August 1999Return made up to 07/08/99; full list of members (8 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
18 August 1997Return made up to 07/08/97; no change of members (6 pages)
18 August 1997Return made up to 07/08/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
20 August 1996Return made up to 07/08/96; full list of members (8 pages)
20 August 1996Return made up to 07/08/96; full list of members (8 pages)
11 August 1995Return made up to 07/08/95; no change of members (8 pages)
11 August 1995Return made up to 07/08/95; no change of members (8 pages)