Company NameANH International Limited
DirectorAndrew Neil Hyde
Company StatusActive
Company Number01666005
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Neil Hyde
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Secretary NameDiane Hyde
NationalityBritish
StatusCurrent
Appointed31 March 1999(16 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address14 Blinkbonny Terrace
Edinburgh
EH4 3NA
Scotland
Secretary NameMrs Frances Jeffries
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Isobel House
Harrow
Middlesex
HA1 2RX

Contact

Telephone024 76650159
Telephone regionCoventry

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Dianne Grace Hyde
90.00%
Ordinary
10 at £1Andrew Hyde
10.00%
Ordinary

Financials

Year2014
Net Worth£175,605
Cash£9,233
Current Liabilities£27,075

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

27 November 2000Delivered on: 2 December 2000
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: L/H property k/a unit 6 tudor enterprise park tudor road harrow.
Outstanding
15 May 1992Delivered on: 4 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See 395 for full details. 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.
Outstanding
16 August 1991Delivered on: 2 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: Unit 26 and 28 hotchkiss way, cavans way industrial estate, binley, coventry.
Outstanding

Filing History

19 December 2023Satisfaction of charge 3 in full (1 page)
19 December 2023All of the property or undertaking has been released from charge 1 (1 page)
19 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
19 December 2023Satisfaction of charge 2 in full (1 page)
6 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
3 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
5 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
5 August 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2020Change of details for Dianne Hyde as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Andrew Neil Hyde on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Diane Hyde on 1 October 2020 (1 page)
1 October 2020Change of details for Mr Andrew Neil Hyde as a person with significant control on 1 October 2020 (2 pages)
28 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
5 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
13 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 16 May 2018 (1 page)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Andrew Neil Hyde on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Andrew Neil Hyde on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Andrew Neil Hyde on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 30/06/08; no change of members (6 pages)
22 July 2008Return made up to 30/06/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 30/06/07; no change of members (6 pages)
19 July 2007Return made up to 30/06/07; no change of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 30/06/99; full list of members (7 pages)
2 July 1999Return made up to 30/06/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
24 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1998Company name changed P.B.M. international LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed P.B.M. international LIMITED\certificate issued on 21/01/98 (2 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 July 1996Return made up to 30/06/96; full list of members (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (7 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 July 1995Return made up to 30/06/95; no change of members (6 pages)
24 July 1995Return made up to 30/06/95; no change of members (6 pages)
23 February 1987Memorandum and Articles of Association (7 pages)
28 April 1983Memorandum and Articles of Association (7 pages)
21 September 1982Incorporation (12 pages)