Company NameAnderson Grounds & Company Limited
Company StatusDissolved
Company Number02759688
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameInstant Start 207 Limited

Business Activity

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

Directors

Director NameMr Angus Jude Smith Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(6 days after company formation)
Appointment Duration29 years, 5 months (closed 29 March 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Director NameElizabeth Mary Anderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(12 years, 5 months after company formation)
Appointment Duration17 years (closed 29 March 2022)
RoleEnergy And Business  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Secretary NameElizabeth Mary Anderson
NationalityBritish
StatusClosed
Appointed30 March 2005(12 years, 5 months after company formation)
Appointment Duration17 years (closed 29 March 2022)
RoleEnergy And Business  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr David Peter Grounds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2001)
RoleManagement Consultant
Correspondence Address11 Battishill Street
London
N1 1TE
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed03 November 1992(6 days after company formation)
Appointment Duration12 years, 4 months (resigned 30 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameAnthony Joseph Nickson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2002)
RoleConsultant
Correspondence Address33 Walerand Road
London
SE13 7PE

Contact

Websiteandersongrounds.com
Telephone07 802316703
Telephone regionMobile

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mr Angus Jude Smith Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,580
Cash£353
Current Liabilities£155,642

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
9 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 9 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(5 pages)
19 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 500
(5 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 500
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
(5 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
10 December 2008Return made up to 28/10/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
10 December 2008Return made up to 28/10/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o derek rothera & company chartered accountants units 15 & 167 wenlock road london N1 7SL (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o derek rothera & company chartered accountants units 15 & 167 wenlock road london N1 7SL (1 page)
11 March 2008Return made up to 28/10/07; full list of members (3 pages)
11 March 2008Return made up to 28/10/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 339/340 upper street london N1 0PD (1 page)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 339/340 upper street london N1 0PD (1 page)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Return made up to 28/10/03; full list of members (6 pages)
2 December 2003Return made up to 28/10/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
11 October 2002£ ic 1000/500 01/03/02 £ sr 500@1=500 (1 page)
11 October 2002£ ic 1000/500 01/03/02 £ sr 500@1=500 (1 page)
11 October 2002£ ic 1111/1000 01/03/02 £ sr 111@1=111 (1 page)
11 October 2002£ ic 1111/1000 01/03/02 £ sr 111@1=111 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
11 December 2001Return made up to 01/09/01; full list of members (6 pages)
11 December 2001Return made up to 01/09/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 28/10/00; full list of members (6 pages)
31 October 2000Return made up to 28/10/00; full list of members (6 pages)
7 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 December 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1998Full accounts made up to 31 October 1997 (8 pages)
22 June 1998Full accounts made up to 31 October 1997 (8 pages)
3 November 1997Return made up to 28/10/97; no change of members (4 pages)
3 November 1997Return made up to 28/10/97; no change of members (4 pages)
10 July 1997Full accounts made up to 31 October 1996 (9 pages)
10 July 1997Full accounts made up to 31 October 1996 (9 pages)
6 November 1996Return made up to 28/10/96; no change of members (4 pages)
6 November 1996Return made up to 28/10/96; no change of members (4 pages)
19 February 1996Full accounts made up to 31 October 1995 (9 pages)
19 February 1996Full accounts made up to 31 October 1995 (9 pages)
13 November 1995Return made up to 28/10/95; full list of members (6 pages)
13 November 1995Return made up to 28/10/95; full list of members (6 pages)
13 November 1995Ad 19/10/95--------- £ si 111@1 (2 pages)
13 November 1995Ad 19/10/95--------- £ si 111@1 (2 pages)
15 August 1995Memorandum and Articles of Association (20 pages)
15 August 1995Memorandum and Articles of Association (20 pages)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)