London
N1 2HJ
Secretary Name | Mr Tabrez Niazi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbotts Close, Alwyne Road London N1 2HJ |
Director Name | Ms Ekaterina Markova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 14 March 2018(34 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Skylines Village Limeharbour Docklands London E14 9TS |
Secretary Name | Rizwana Niazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 57 Archway Street Barnes London SW13 0AS |
Director Name | Mr Franklin Peter St Clair |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 March 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Taylor Row Wilmington Kent DA2 7DX |
Secretary Name | Janet Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 86 Avondale Road Bromley Kent BR1 4EZ |
Director Name | Ms Ekaterina Markova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 November 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 14 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Skylines Village Limeharbour Docklands London E14 9TS |
Website | anglo.com |
---|---|
Email address | [email protected] |
Telephone | 020 75315757 |
Telephone region | London |
Registered Address | 25 Skylines Village Limeharbour Docklands London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
999 at £1 | Tabrez Niazi 99.90% Ordinary |
---|---|
1 at £1 | Rizwana Niazi 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,091 |
Cash | £82,413 |
Current Liabilities | £1,919,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|---|
31 December 2015 | Delivered on: 7 January 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 25 skylines village, limeharbour, london and parking space. Hm land registry title number(s) EGL175344. Outstanding |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 April 1999 | Delivered on: 17 April 1999 Persons entitled: Midland Bank PLC 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. Outstanding |
29 September 2021 | Delivered on: 30 September 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
24 September 2021 | Delivered on: 27 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 June 1995 | Delivered on: 23 June 1995 Satisfied on: 15 January 2013 Persons entitled: Ucb Invoice Discounting Limited 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 |
23 February 1988 | Delivered on: 1 March 1988 Satisfied on: 29 December 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge book debts floating charge on all other the undertaking of the company and all its property whatsoever and wharesoever both present and future including its uncalled capital see doc M220 for fuller details. Fully Satisfied |
18 November 1987 | Delivered on: 9 December 1987 Satisfied on: 22 December 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
18 April 1986 | Delivered on: 23 April 1986 Satisfied on: 21 August 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 25 skylines, limeharbour road, london, E14. Fully Satisfied |
4 October 2023 | Registration of charge 017994860012, created on 27 September 2023 (11 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 September 2023 | Satisfaction of charge 017994860011 in full (1 page) |
1 August 2023 | Satisfaction of charge 017994860009 in full (1 page) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 May 2023 | Director's details changed for Ms Ekaterina Markova on 9 July 2021 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 September 2021 | Registration of charge 017994860011, created on 29 September 2021 (16 pages) |
27 September 2021 | Registration of charge 017994860010, created on 24 September 2021 (16 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 September 2021 | Satisfaction of charge 5 in full (1 page) |
13 July 2021 | Director's details changed for Miss Ekaterina Markova on 9 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 March 2018 | Appointment of Miss Ekaterina Markova as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Ekaterina Markova as a director on 14 March 2018 (1 page) |
17 January 2018 | Satisfaction of charge 017994860008 in full (1 page) |
23 November 2017 | Appointment of Miss Ekaterina Markova as a director on 10 November 2017 (2 pages) |
23 November 2017 | Appointment of Miss Ekaterina Markova as a director on 10 November 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Registration of charge 017994860009, created on 19 January 2017 (27 pages) |
20 January 2017 | Registration of charge 017994860009, created on 19 January 2017 (27 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 April 2016 | Satisfaction of charge 6 in full (1 page) |
15 April 2016 | Satisfaction of charge 6 in full (1 page) |
7 January 2016 | Registration of charge 017994860008, created on 31 December 2015 (28 pages) |
7 January 2016 | Registration of charge 017994860008, created on 31 December 2015 (28 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 December 2014 | Registration of charge 017994860007, created on 9 December 2014
|
9 December 2014 | Registration of charge 017994860007, created on 9 December 2014
|
9 December 2014 | Registration of charge 017994860007, created on 9 December 2014
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2014 | Termination of appointment of Franklin St Clair as a director (2 pages) |
18 March 2014 | Termination of appointment of Franklin St Clair as a director (2 pages) |
14 March 2014 | Termination of appointment of Franklin St Clair as a director (2 pages) |
14 March 2014 | Termination of appointment of Franklin St Clair as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Tabrez Niazi on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tabrez Niazi on 1 December 2009 (2 pages) |
8 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
8 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
7 February 2009 | Director and secretary's change of particulars / tabrez niazi / 01/01/2009 (1 page) |
7 February 2009 | Director and secretary's change of particulars / tabrez niazi / 01/01/2009 (1 page) |
28 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
22 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
22 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
16 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
12 June 2007 | Amended accounts made up to 30 June 2006 (15 pages) |
12 June 2007 | Amended accounts made up to 30 June 2006 (15 pages) |
23 April 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
23 April 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
12 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
5 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
5 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
28 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
10 June 2005 | Accounts for a medium company made up to 30 June 2004 (30 pages) |
10 June 2005 | Accounts for a medium company made up to 30 June 2004 (30 pages) |
1 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
28 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
28 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
20 November 2002 | Return made up to 27/11/02; full list of members
|
20 November 2002 | Return made up to 27/11/02; full list of members
|
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
28 June 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
29 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 July 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
6 July 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
6 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
10 December 1999 | Return made up to 27/11/99; full list of members
|
10 December 1999 | Return made up to 27/11/99; full list of members
|
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
24 November 1998 | Return made up to 27/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 27/11/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
11 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
31 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
31 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 November 1984 | Incorporation (20 pages) |
13 November 1984 | Incorporation (20 pages) |