London
NW10 7BQ
Director Name | Phyllis Kearns |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 7 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Phyllis Kearns |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 7 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Mr Stephen Dennison Perry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Butts Brentford Middlesex TW8 8BJ |
Secretary Name | Phyllis Kearns |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 7 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Secretary Name | Phyllis Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 7 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Secretary Name | Zara Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 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(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-9 Willen Field Road London NW10 7BQ |
Website | anglopacific.co.uk |
---|---|
Telephone | 020 89651234 |
Telephone region | London |
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 |
100 at £1 | Anglo Pacific Forwarding LTD 100.00% Ordinary |
---|
Latest Accounts | 9 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 July |
5 December 1993 | Delivered on: 14 December 1993 Persons entitled: Clydesdale 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 |
---|---|
28 May 1987 | Delivered on: 3 June 1987 Persons entitled: Clydesdale Bank Public Limited Company 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 and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
29 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 June 2018 | Confirmation statement made on 16 May 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) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 July 2017 | Notification of Anglo Pacific Forwarding Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Anglo Pacific Forwarding Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
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 Gray 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 Gray as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Satish Shah as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Satish Shah as a director on 10 December 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 secretary on 2 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Secretary's details changed for Zara Perry on 7 June 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Zara Perry on 7 June 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Zara Perry on 7 June 2010 (3 pages) |
20 July 2009 | Return made up to 16/05/09; no change of members (4 pages) |
20 July 2009 | Return made up to 16/05/09; no change of members (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2008 | Return made up to 16/05/08; no change of members (4 pages) |
3 June 2008 | Return made up to 16/05/08; 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) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 September 2007 | Return made up to 16/05/07; full list of members (5 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 16/05/07; full list of members (5 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: units 1&2 bush industrial estate 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 estate standard road north acton london NW10 6DF (1 page) |
20 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Return made up to 16/05/06; no change of members (4 pages) |
20 June 2006 | Return made up to 16/05/06; no change of members (4 pages) |
8 August 2005 | Return made up to 16/05/05; no change of members (4 pages) |
8 August 2005 | Return made up to 16/05/05; no change of members (4 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 18/04/04; full list of members (5 pages) |
29 June 2004 | Return made up to 18/04/04; full list of members (5 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 18/04/03; no change of members (4 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 18/04/03; no change of members (4 pages) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Accounts made up to 31 December 2002 (5 pages) |
11 August 2003 | Accounts made up to 31 December 2002 (5 pages) |
30 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 18/04/02; no change of members (4 pages) |
24 July 2002 | Return made up to 18/04/02; no change of members (4 pages) |
11 September 2001 | Return made up to 18/04/01; full list of members (5 pages) |
11 September 2001 | Return made up to 18/04/01; full list of members (5 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (3 pages) |
12 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
12 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
24 May 2000 | Return made up to 18/04/00; no change of members (4 pages) |
24 May 2000 | Return made up to 18/04/00; no change of members (4 pages) |
11 January 2000 | Accounts made up to 31 December 1998 (5 pages) |
11 January 2000 | Accounts made up to 31 December 1998 (5 pages) |
8 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
23 May 1997 | Return made up to 18/04/97; full list of members (5 pages) |
23 May 1997 | Return made up to 18/04/97; full list of members (5 pages) |
21 January 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 January 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
26 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
8 June 1995 | Return made up to 18/04/95; full list of members (10 pages) |
8 June 1995 | Return made up to 18/04/95; full list of members (10 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) |
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) |