Company NameFirst Anchor Management Company Limited
Company StatusActive
Company Number01973757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Anne Bartlett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 67 Coopers Close
Cephas Street
London
E1 4BB
Secretary NameJacqueline Anne Bartlett
NationalityBritish
StatusCurrent
Appointed27 March 1998(12 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Coopers Close
Cephas Street
London
E1 4BB
Director NameLeslie Issacharoff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Queens Avenue
Whetstone
London
N20 0HZ
Director NameMr Carl George Hellen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(17 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleLicenced London Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address50 Gordon Road
Chingford
Essex
E4 6BU
Director NameMiss Yogna Ravindra Ravalia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(23 years after company formation)
Appointment Duration15 years, 3 months
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address19 Bodington Way
Leeds
LS16 8FY
Director NameMr Kevin Kai Yin Poon
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address66 Coopers Close
London
E1 4BB
Director NameMiss Janice Bartle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2001)
RoleAsst Service Manager
Correspondence Address68 Coopers Close
Cephas Street
London
E1 4BB
Director NameMiss Catherine Carassus
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2004)
RoleAssistant
Correspondence Address65 Coopers Close
Cephas Street
London
E1 4BB
Director NameMr Michael Omeara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 September 2003)
RoleBrewers Drayman
Correspondence Address63 Coopers Close
London
E1 4BB
Director NameMiss Susan Elizabeth Ruffle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1998)
RoleNurse
Correspondence Address66 Coopers Close
London
E1 4BB
Director NameMr Michael Sullivan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 1999)
RoleLondon Taxi Driver
Correspondence Address64 Coopers Close
London
E1 4BB
Secretary NameMiss Susan Elizabeth Ruffle
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address66 Coopers Close
London
E1 4BB
Director NameDaniel David Cottington
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2007)
RoleRetail Manager
Correspondence AddressFlat 66 Coopers Close
Cephas Street
London
E1 4BB
Director NamePaul Richard Bowen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1999(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 August 2003)
RoleWriter/Musician
Correspondence Address64 Coopers Close
London
E1 4BB
Director NameDavid Andrew Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2002)
RoleAccountancy
Correspondence Address68 Coopers Close
Cephas Street
London
E1 4BB
Director NameMr Malik Amer Khurshid
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Monthope Road
London
E1 5LS
Director NameMark Daren Hayes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2007)
RoleProperty Investor
Correspondence AddressFlat 4 City Plaza
97-113 Curtain Road Shoreditch
London
EC2A 3BS
Director NameRavindra Naran Ravalia
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2009)
RoleRetailer
Correspondence AddressHouse No 41 The Chronos Building
23 Mile End Road
London
E1 4TN
Director NameRekha Ravindra Ravalia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2009)
RoleRetailer
Correspondence AddressHouse No 41 The Chronos Building
9/23 Mile End Road
London
E1 4TN
Director NameDr Ryan Francis Lucas O'Shaughnessy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2020)
RoleAcademic Scientist
Country of ResidenceEngland
Correspondence Address66 Coopers Close
London
E1 4BB
Director NameDr Anna Marie Price
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2020)
RoleAcademic Scientist
Country of ResidenceEngland
Correspondence Address66 Coopers Close
London
E1 4BB

Location

Registered Address67 Coopers Close
London
E1 4BB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,347
Cash£1,590
Current Liabilities£1,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

4 August 2020Appointment of Mr Kevin Kai Yin Poon as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Ryan Francis Lucas O'shaughnessy as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Anna Marie Price as a director on 31 July 2020 (1 page)
29 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 May 2016Annual return made up to 14 May 2016 no member list (8 pages)
15 May 2016Annual return made up to 14 May 2016 no member list (8 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 May 2015Annual return made up to 14 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 14 May 2015 no member list (8 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 May 2014Annual return made up to 14 May 2014 no member list (8 pages)
24 May 2014Annual return made up to 14 May 2014 no member list (8 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 May 2013Annual return made up to 14 May 2013 no member list (8 pages)
19 May 2013Annual return made up to 14 May 2013 no member list (8 pages)
20 September 2012Full accounts made up to 31 March 2012 (8 pages)
20 September 2012Full accounts made up to 31 March 2012 (8 pages)
20 May 2012Annual return made up to 14 May 2012 no member list (8 pages)
20 May 2012Annual return made up to 14 May 2012 no member list (8 pages)
21 July 2011Full accounts made up to 31 March 2011 (9 pages)
21 July 2011Full accounts made up to 31 March 2011 (9 pages)
21 May 2011Annual return made up to 14 May 2011 no member list (8 pages)
21 May 2011Annual return made up to 14 May 2011 no member list (8 pages)
3 August 2010Full accounts made up to 31 March 2010 (10 pages)
3 August 2010Full accounts made up to 31 March 2010 (10 pages)
6 June 2010Director's details changed for Dr Anna Marie Price on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Anna Marie Price on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Jacqueline Anne Bartlett on 14 May 2010 (2 pages)
6 June 2010Annual return made up to 14 May 2010 no member list (5 pages)
6 June 2010Director's details changed for Jacqueline Anne Bartlett on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Carl George Hellen on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Miss Yogna Ravindra Ravalia on 14 May 2010 (2 pages)
6 June 2010Annual return made up to 14 May 2010 no member list (5 pages)
6 June 2010Director's details changed for Leslie Issacharoff on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Ryan Francis Lucas O'shaughnessy on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Ryan Francis Lucas O'shaughnessy on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Carl George Hellen on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Leslie Issacharoff on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Miss Yogna Ravindra Ravalia on 14 May 2010 (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (8 pages)
9 July 2009Full accounts made up to 31 March 2009 (8 pages)
5 June 2009Annual return made up to 14/05/09 (4 pages)
5 June 2009Annual return made up to 14/05/09 (4 pages)
30 May 2009Director appointed miss yogna ravindra ravalia (1 page)
30 May 2009Appointment terminated director ravindra ravalia (1 page)
30 May 2009Appointment terminated director rekha ravalia (1 page)
30 May 2009Director appointed miss yogna ravindra ravalia (1 page)
30 May 2009Appointment terminated director rekha ravalia (1 page)
30 May 2009Appointment terminated director ravindra ravalia (1 page)
2 July 2008Full accounts made up to 31 March 2008 (9 pages)
2 July 2008Full accounts made up to 31 March 2008 (9 pages)
11 June 2008Annual return made up to 14/05/08 (4 pages)
11 June 2008Annual return made up to 14/05/08 (4 pages)
20 July 2007Full accounts made up to 31 March 2007 (8 pages)
20 July 2007Full accounts made up to 31 March 2007 (8 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Annual return made up to 14/05/07
  • 363(288) ‐ Director resigned
(5 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Annual return made up to 14/05/07
  • 363(288) ‐ Director resigned
(5 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (8 pages)
15 December 2006Full accounts made up to 31 March 2006 (8 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
14 June 2006Annual return made up to 14/05/06 (5 pages)
14 June 2006Annual return made up to 14/05/06 (5 pages)
20 June 2005Full accounts made up to 31 March 2005 (8 pages)
20 June 2005Full accounts made up to 31 March 2005 (8 pages)
10 May 2005Annual return made up to 14/05/05 (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005Annual return made up to 14/05/05 (6 pages)
10 May 2005Director resigned (1 page)
16 November 2004Full accounts made up to 31 March 2004 (9 pages)
16 November 2004Full accounts made up to 31 March 2004 (9 pages)
12 July 2004Annual return made up to 14/05/04 (6 pages)
12 July 2004Annual return made up to 14/05/04 (6 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2003 (8 pages)
7 August 2003Full accounts made up to 31 March 2003 (8 pages)
17 June 2003Annual return made up to 14/05/03 (6 pages)
17 June 2003Annual return made up to 14/05/03 (6 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 March 2002 (8 pages)
8 July 2002Full accounts made up to 31 March 2002 (8 pages)
11 June 2002Annual return made up to 14/05/02 (6 pages)
11 June 2002Annual return made up to 14/05/02 (6 pages)
6 September 2001Full accounts made up to 31 March 2001 (8 pages)
6 September 2001Full accounts made up to 31 March 2001 (8 pages)
21 May 2001Annual return made up to 14/05/01 (5 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Annual return made up to 14/05/01 (5 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
6 July 2000Full accounts made up to 31 March 2000 (8 pages)
6 July 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Annual return made up to 14/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
(5 pages)
25 May 2000Annual return made up to 14/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
(5 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
16 July 1999Annual return made up to 14/05/99 (6 pages)
16 July 1999Annual return made up to 14/05/99 (6 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
3 July 1998Annual return made up to 14/05/98 (6 pages)
3 July 1998Annual return made up to 14/05/98 (6 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
10 July 1997Full accounts made up to 31 March 1997 (10 pages)
10 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 May 1997Annual return made up to 14/05/97 (6 pages)
15 May 1997Annual return made up to 14/05/97 (6 pages)
17 May 1996Annual return made up to 14/05/96 (6 pages)
17 May 1996Annual return made up to 14/05/96 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 May 1995Annual return made up to 14/05/95 (6 pages)
16 May 1995Annual return made up to 14/05/95 (6 pages)