Company NameAnglo Nordic Marketing (UK) Limited
DirectorSture Fjelkegard
Company StatusActive
Company Number01563071
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Previous NameBarglass Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sture Fjelkegard
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed02 July 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Clonmel Road
London
SW6 5BJ
Secretary NameVanessa Daphne Scholfield
NationalityBritish
StatusCurrent
Appointed10 October 2003(22 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clonmel Road
Fulham
London
SW6 5BJ
Director NameMr Lars Gosta Swahn
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1998)
RoleBusinessman
Correspondence AddressNybrogatan 15
Stockholm
511439
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed02 July 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 10 October 2003)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Contact

Telephone020 77362031
Telephone regionLondon

Location

Registered Address30 Clonmel Road
London
SW6 5BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

75 at £1Sture Gunnar Fjelkegard
100.00%
Ordinary

Financials

Year2014
Net Worth£875,794
Cash£30,418
Current Liabilities£97,178

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

19 July 1985Delivered on: 26 July 1985
Satisfied on: 19 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 newkings road hammersmith, london title no ln 73112 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
7 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
5 July 2017Notification of Sture Fjelkegard as a person with significant control on 2 July 2017 (2 pages)
5 July 2017Notification of Sture Fjelkegard as a person with significant control on 2 July 2017 (2 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 75
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 75
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 75
(4 pages)
26 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 75
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 75
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 75
(4 pages)
9 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
9 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
10 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
10 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
23 July 2010Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
7 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
8 August 2007Return made up to 02/07/07; no change of members (6 pages)
8 August 2007Return made up to 02/07/07; no change of members (6 pages)
7 March 2007Registered office changed on 07/03/07 from: 59 new kings road london SW6 4SE (1 page)
7 March 2007Registered office changed on 07/03/07 from: 59 new kings road london SW6 4SE (1 page)
11 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
21 July 2006Return made up to 02/07/06; full list of members (6 pages)
21 July 2006Return made up to 02/07/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 02/07/05; full list of members (7 pages)
28 June 2005Return made up to 02/07/05; full list of members (7 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 02/07/04; full list of members (7 pages)
25 June 2004Return made up to 02/07/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
11 December 2003Registered office changed on 11/12/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (7 pages)
15 February 2001Full accounts made up to 30 June 2000 (7 pages)
13 July 2000Return made up to 02/07/00; no change of members (4 pages)
13 July 2000Return made up to 02/07/00; no change of members (4 pages)
8 March 2000Amended accounts made up to 30 June 1999 (6 pages)
8 March 2000Amended accounts made up to 30 June 1999 (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Return made up to 02/07/99; full list of members (6 pages)
9 July 1999Return made up to 02/07/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
17 November 1998£ ic 100/75 06/11/98 £ sr 25@1=25 (1 page)
17 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 November 1998£ ic 100/75 06/11/98 £ sr 25@1=25 (1 page)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 July 1998Return made up to 02/07/98; full list of members (6 pages)
16 July 1998Return made up to 02/07/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 July 1996Return made up to 02/07/96; full list of members (6 pages)
16 July 1996Return made up to 02/07/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
14 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
19 July 1995Return made up to 02/07/95; full list of members (14 pages)
19 July 1995Return made up to 02/07/95; full list of members (14 pages)
4 September 1981Company name changed\certificate issued on 04/09/81 (2 pages)
4 September 1981Company name changed\certificate issued on 04/09/81 (2 pages)
20 May 1981Certificate of incorporation (1 page)
20 May 1981Certificate of incorporation (1 page)