London
SW19 7QA
Director Name | Mr Tej Pratap Singh Sood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Kamaljit Singh Sood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 days after company formation) |
Appointment Duration | 2 years (resigned 15 February 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Compton Road London SW19 7QA |
Director Name | Ashok Tiwari |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2002) |
Role | Lecturer |
Correspondence Address | 40 St Marys Avenue Norwood Green Southall Middlesex UB2 4LT |
Secretary Name | Mrs Renu Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 days after company formation) |
Appointment Duration | 2 years (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Compton Road London SW19 7QA |
Secretary Name | Mr Kamaljit Singh Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 July 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Compton Road London SW19 7QA |
Director Name | Inder Pal Singh Sood |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Compton Road London SW19 7QA |
Secretary Name | Ranjithamalar Kajendranathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Correspondence Address | 48 Christian Fields London Surrey SW16 3JZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | anthempress.com |
---|---|
Email address | [email protected] |
Telephone | 020 74014200 |
Telephone region | London |
Registered Address | 75-76 Blackfriars Road London SE1 8HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£970,415 |
Cash | £45,412 |
Current Liabilities | £331,744 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
29 August 2008 | Delivered on: 3 September 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
25 May 2018 | Notification of Tej Sood as a person with significant control on 13 May 2018 (2 pages) |
25 May 2018 | Cessation of Kamaljit Singh Sood as a person with significant control on 13 May 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Termination of appointment of Ranjithamalar Kajendranathan as a secretary (1 page) |
14 August 2013 | Termination of appointment of Ranjithamalar Kajendranathan as a secretary (1 page) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Renu Sood on 31 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Renu Sood on 31 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
22 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 14/01/05; full list of members; amend (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 14/01/05; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 226 high street north eastham london E6 2JA (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 226 high street north eastham london E6 2JA (2 pages) |
24 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: first floor 306-308 london road croydon surrey CR0 2TJ (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: first floor 306-308 london road croydon surrey CR0 2TJ (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | New secretary appointed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 33 compton road london SW19 7QA (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 33 compton road london SW19 7QA (1 page) |
4 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 21/01/97; no change of members (4 pages) |
15 May 1997 | Return made up to 21/01/97; no change of members (4 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
22 April 1996 | Return made up to 21/01/96; no change of members
|
22 April 1996 | Return made up to 21/01/96; no change of members
|
13 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
13 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
13 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
13 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
27 March 1995 | Return made up to 21/01/95; full list of members (6 pages) |
27 March 1995 | Return made up to 21/01/95; full list of members (6 pages) |
26 August 1994 | Particulars of contract relating to shares (3 pages) |
26 August 1994 | Ad 23/01/94--------- £ si 19998@1 (2 pages) |
26 August 1994 | Particulars of contract relating to shares (3 pages) |
26 August 1994 | Ad 23/01/94--------- £ si 19998@1 (2 pages) |
23 June 1994 | Ad 23/01/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | £ nc 1000/50000 23/01/94 (1 page) |
23 June 1994 | Ad 23/01/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 June 1994 | £ nc 1000/50000 23/01/94 (1 page) |
21 January 1994 | Incorporation (15 pages) |
21 January 1994 | Incorporation (15 pages) |