Drury Way
London
NW10 0TG
Director Name | Mr Stephen Robert Gooding |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Anglo House Laxcon Close Drury Way London NW10 0TG |
Director Name | Mr Rishi Mehta |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglo House Laxcon Close Drury Way London NW10 0TG |
Director Name | George Kenneth Napier |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 51 Queens Road Cheltenham Gloucestershire GL50 2LX Wales |
Director Name | Mr Stephen Dennison Perry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Willen Field Road Park Royal London NW10 7BQ |
Director Name | Zara Perry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 5-9 Willen Field Road Park Royal London NW10 7BQ |
Secretary Name | Zara Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 5-9 Willen Field Road Park Royal London NW10 7BQ |
Director Name | Mr Stephen David Gray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-9 Willen Field Road London NW10 7BQ |
Website | anglopacific.co.uk |
---|---|
Telephone | 023 74198000 |
Telephone region | Southampton / Portsmouth |
Registered Address | Anglo House Laxcon Close Drury Way London NW10 0TG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
12k at £0.01 | Anglo Pacific Holdings Limited 93.72% Ordinary A |
---|---|
804 at £0.01 | Anglo Pacific Holdings Limited 6.28% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,888,968 |
Gross Profit | £5,251,256 |
Net Worth | £2,913,803 |
Cash | £1,139,310 |
Current Liabilities | £4,220,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
4 December 1993 | Delivered on: 14 December 1993 Satisfied on: 16 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 August 1989 | Delivered on: 4 August 1989 Satisfied on: 16 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 56 church path chiswick london. Fully Satisfied |
31 December 1987 | Delivered on: 12 January 1988 Satisfied on: 21 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marais house grove park chiswick l/b of hounslow. Fully Satisfied |
6 December 1983 | Delivered on: 15 December 1983 Satisfied on: 16 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
18 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Satish Shah as a director on 21 April 2023 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 September 2021 | Notification of a person with significant control statement (2 pages) |
14 July 2021 | Cessation of Rishi Mehta as a person with significant control on 7 June 2020 (1 page) |
14 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 June 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
20 October 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
27 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Satish Shah on 29 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr Rishi Mehta as a director on 9 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr Stephen Robert Gooding as a director on 9 June 2020 (2 pages) |
20 August 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
23 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House Laxcon Close Drury Way London NW10 0TG on 5 March 2018 (1 page) |
8 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 August 2017 | Notification of Rishi Mehta as a person with significant control on 15 March 2017 (2 pages) |
8 August 2017 | Notification of Rishi Mehta as a person with significant control on 15 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 March 2016 | Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
22 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
10 December 2014 | Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Stephen David Perry as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Stephen David Perry as a director on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Stephen David Perry on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Stephen David Perry on 10 December 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages) |
16 July 2014 | Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 August 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
18 September 2012 | Appointment of Satish Shah as a director (3 pages) |
18 September 2012 | Appointment of Satish Shah as a director (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
6 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
14 January 2010 | Secretary's details changed for Zara Perry on 30 November 2009 (3 pages) |
14 January 2010 | Secretary's details changed for Zara Perry on 30 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Zara Perry on 30 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Zara Perry on 30 November 2009 (3 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
20 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
20 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
18 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
18 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Return made up to 06/06/08; no change of members (4 pages) |
3 June 2008 | Return made up to 06/06/08; no change of members (4 pages) |
27 May 2008 | Director's change of particulars / stephen perry / 01/11/2007 (1 page) |
27 May 2008 | Director's change of particulars / stephen perry / 01/11/2007 (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 06/06/07; full list of members (4 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 06/06/07; full list of members (4 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: units 1 & 2 bush industrial est standard road north acton london NW10 6DF (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: units 1 & 2 bush industrial est standard road north acton london NW10 6DF (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
8 August 2005 | Return made up to 06/06/05; no change of members (4 pages) |
8 August 2005 | Return made up to 06/06/05; no change of members (4 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
16 June 2004 | Return made up to 09/05/04; no change of members (4 pages) |
16 June 2004 | Return made up to 09/05/04; no change of members (4 pages) |
27 October 2003 | Return made up to 09/05/03; full list of members (5 pages) |
27 October 2003 | Return made up to 09/05/03; full list of members (5 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
25 September 2002 | Return made up to 09/05/02; no change of members (4 pages) |
25 September 2002 | Return made up to 09/05/02; no change of members (4 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
16 October 2001 | Return made up to 09/05/01; full list of members; amend (7 pages) |
16 October 2001 | Return made up to 09/05/01; full list of members; amend (7 pages) |
10 October 2001 | £ ic 70120/120 04/10/01 £ sr 70000@1=70000 (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | £ ic 70120/120 04/10/01 £ sr 70000@1=70000 (1 page) |
10 October 2001 | Resolutions
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
20 July 2000 | Return made up to 19/05/00; no change of members (4 pages) |
20 July 2000 | Return made up to 19/05/00; no change of members (4 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
31 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
31 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
7 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
11 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 July 1980 | Certificate of incorporation (1 page) |
21 July 1980 | Certificate of incorporation (1 page) |