Company NameAnglo Amalgamations And Acquisitions Limited
DirectorsLeslie John Ford and Linda Susan Ford
Company StatusActive
Company Number02335345
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leslie John Ford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QW
Director NameMrs Linda Susan Ford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbourne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameMr Leslie John Ford
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QW
Director NameMr Michael John Kent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(15 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Mead Avenue
Langley
Slough
Berkshire
SL3 8JE

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Leslie John Ford
50.00%
Ordinary
1 at £1Mrs Linda Susan Ford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Termination of appointment of Michael John Kent as a director on 23 February 2020 (1 page)
2 March 2020Statement of capital following an allotment of shares on 23 February 2020
  • GBP 3
(3 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mrs Linda Susan Ford on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Linda Susan Ford on 14 June 2010 (2 pages)
8 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 8 June 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Michael John Kent on 16 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Kent on 16 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2007Return made up to 16/01/07; full list of members (3 pages)
8 March 2007Return made up to 16/01/07; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Return made up to 16/01/05; full list of members (7 pages)
7 January 2005Return made up to 16/01/05; full list of members (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Company name changed anglo amalgamations and aquisiti ons LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed anglo amalgamations and aquisiti ons LIMITED\certificate issued on 19/11/02 (2 pages)
8 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 January 2000Return made up to 16/01/00; full list of members (6 pages)
6 January 1999Return made up to 16/01/99; full list of members (6 pages)
6 January 1999Return made up to 16/01/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 February 1998Return made up to 16/01/98; full list of members (6 pages)
16 February 1998Return made up to 16/01/98; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 16/01/97; full list of members (6 pages)
8 January 1997Return made up to 16/01/97; full list of members (6 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)