Company NamePremier Management Partners Limited
Company StatusActive
Company Number03134373
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)
Previous NameAnglomain Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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 NameMr Steven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Henry James Lindsay Chandler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(17 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton Lodge Brackley Avenue
Hartley Wintney
Hook
Hampshire
RG27 8QX
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Mark Alan Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusCurrent
Appointed21 May 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameCarol Lisa Truman
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2014)
RoleInterior Designer
Correspondence AddressGarden Flat Kidderpore Avenue
London
NW3 7SP
Director NameSydney Blagg
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 12 October 2005)
RoleStudent
Correspondence AddressFlat 12
3 Welbeck Street
London
W1G 0AR
Director NameMr Jonathan Charles Mayer Baigel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Drive
Edgware
Middlesex
HA8 8PS
Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameHilary Spalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepremiermp.co.uk
Email address[email protected]
Telephone020 84572955
Telephone regionLondon

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14.3k at £1B. Bennett
4.13%
Ordinary
14.3k at £1R. Upton
4.13%
Ordinary
11.1k at £1Yaseen Khan
3.20%
Ordinary
7.8k at £1W.a.j. Toye
2.26%
Ordinary
61.8k at £1Alphaco Enterprises LTD
17.80%
Ordinary
57.9k at £1Andrew Spalton
16.67%
Ordinary
57.9k at £1Hilary Spalton
16.67%
Ordinary
57.9k at £1Mark Williams
16.67%
Ordinary
53.9k at £1Mr Steven Michael Alan Truman
15.53%
Ordinary
3.3k at £1Ivan Mazour
0.94%
Ordinary
3.3k at £1Simon Hargreaves
0.94%
Ordinary
1.6k at £1K. Bouttell
0.47%
Ordinary
1.4k at £1Henry James Lindsay Chandler
0.41%
Ordinary
654 at £1M. Kitcatt
0.19%
Ordinary

Financials

Year2014
Net Worth£1,097,098
Current Liabilities£383,470

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

24 April 2002Delivered on: 26 April 2002
Satisfied on: 6 December 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 oslo court prince albert road london NW8.
Fully Satisfied
28 March 2002Delivered on: 12 April 2002
Satisfied on: 12 December 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 33 lowlands 2-8 eton avenue london.
Fully Satisfied
28 March 2002Delivered on: 4 April 2002
Satisfied on: 30 March 2009
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge the whole of its undertaking and all its property and assets.
Fully Satisfied
15 September 1999Delivered on: 4 October 1999
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 83 langford court, 22 abbey road, st johns wood, london borough of city of westminster t/no: NGL327846.
Fully Satisfied
29 May 1998Delivered on: 9 June 1998
Satisfied on: 4 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 aylestone avenue brondesbury park l/b of brent t/no MX365502.
Fully Satisfied
15 May 1998Delivered on: 27 May 1998
Satisfied on: 4 April 2002
Persons entitled: Barclays 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.
Fully Satisfied
20 February 1996Delivered on: 23 February 1996
Satisfied on: 13 July 1998
Persons entitled: Blazemaster Properties Limited

Classification: Legal charge
Secured details: £27,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: L/H-flat 1, 50 crewys road london NW2.
Fully Satisfied
20 February 1996Delivered on: 22 February 1996
Satisfied on: 13 July 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
22 March 2005Delivered on: 26 March 2005
Satisfied on: 30 March 2009
Persons entitled: Janet Rosemary Campbell

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 lavender avenue worcester park surrey.
Fully Satisfied
22 March 2005Delivered on: 23 March 2005
Satisfied on: 18 April 2009
Persons entitled: Ahli United Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 23 lavender avenue, worcester park, north cheam, surrey.
Fully Satisfied
22 March 2005Delivered on: 23 March 2005
Satisfied on: 30 March 2009
Persons entitled: Ahli United Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
20 February 1996Delivered on: 22 February 1996
Satisfied on: 13 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 50 crewys road, london. See the mortgage charge document for full details.
Fully Satisfied
28 October 2013Delivered on: 29 October 2013
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 30 December 2019 (8 pages)
2 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 May 2017Termination of appointment of Hilary Spalton as a director on 4 January 2017 (1 page)
5 May 2017Termination of appointment of Hilary Spalton as a director on 4 January 2017 (1 page)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 347,370
(7 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 347,370
(7 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 347,370
(7 pages)
13 April 2015Termination of appointment of Edward Allen Timpany as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Edward Allen Timpany as a director on 13 April 2015 (1 page)
1 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 347,370
(8 pages)
1 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 347,370
(8 pages)
1 April 2015Termination of appointment of Carol Lisa Truman as a secretary on 21 May 2014 (1 page)
1 April 2015Termination of appointment of Carol Lisa Truman as a secretary on 21 May 2014 (1 page)
1 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 347,370
(8 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
5 March 2015Appointment of Andrew Spalton as a secretary on 21 May 2014 (2 pages)
5 March 2015Appointment of Andrew Spalton as a secretary on 21 May 2014 (2 pages)
5 March 2015Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages)
5 March 2015Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
5 March 2015Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages)
3 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 173,685
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 173,685
(4 pages)
5 June 2014Appointment of Mr Mark Alan Williams as a director (3 pages)
5 June 2014Appointment of Andrew John Spalton as a director (3 pages)
5 June 2014Appointment of Mr Mark Alan Williams as a director (3 pages)
5 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 347,370
(4 pages)
5 June 2014Appointment of Andrew John Spalton as a director (3 pages)
5 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 347,370
(4 pages)
14 May 2014Appointment of Mr Edward Allen Timpany as a director (2 pages)
14 May 2014Appointment of Mr Edward Allen Timpany as a director (2 pages)
26 March 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 157,896
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 157,896
(4 pages)
20 February 2014Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page)
20 February 2014Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages)
20 February 2014Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page)
20 February 2014Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages)
20 February 2014Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page)
20 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
20 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
20 February 2014Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages)
20 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
29 October 2013Registration of charge 031343730013 (19 pages)
29 October 2013Registration of charge 031343730013 (19 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Termination of appointment of Jonathan Baigel as a director (1 page)
19 August 2013Termination of appointment of Jonathan Baigel as a director (1 page)
14 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
11 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/11/2012
(6 pages)
11 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/11/2012
(8 pages)
11 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/11/2012
(8 pages)
11 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/11/2012
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 111,111
  • ANNOTATION A second filed SH01 was registered on 11/02/2013
(4 pages)
15 January 2013Appointment of Mr Henry James Lindsay Chandler as a director (2 pages)
15 January 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 111,111
  • ANNOTATION A second filed SH01 was registered on 11/02/2013
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 111,111
  • ANNOTATION A second filed SH01 was registered on 11/02/2013
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 111,111
  • ANNOTATION A second filed SH01 was registered on 11/02/2013
(4 pages)
15 January 2013Appointment of Mr Henry James Lindsay Chandler as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 111,111
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 111,111
(3 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 December 2011Secretary's details changed for Carol Lisa Truman on 14 October 2011 (2 pages)
14 December 2011Secretary's details changed for Carol Lisa Truman on 14 October 2011 (2 pages)
14 December 2011Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages)
14 December 2011Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
4 January 2011Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
4 January 2011Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
4 January 2011Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
23 December 2010Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
23 December 2010Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100,000
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100,000
(4 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
15 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 May 2009Director appointed jonathan charles mayer baigel (1 page)
6 May 2009Director appointed jonathan charles mayer baigel (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 March 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 March 2009Secretary's change of particulars / carol truman / 03/03/2009 (1 page)
3 March 2009Secretary's change of particulars / carol truman / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / steven truman / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / steven truman / 03/03/2009 (1 page)
25 February 2009Company name changed anglomain LIMITED\certificate issued on 26/02/09 (3 pages)
25 February 2009Company name changed anglomain LIMITED\certificate issued on 26/02/09 (3 pages)
7 January 2009Return made up to 05/12/08; full list of members (3 pages)
7 January 2009Return made up to 05/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 March 2008Return made up to 05/12/07; full list of members (3 pages)
19 March 2008Return made up to 05/12/07; full list of members (3 pages)
18 March 2008Director's change of particulars / steven truman / 09/08/2007 (1 page)
18 March 2008Secretary's change of particulars / carol truman / 09/08/2007 (1 page)
18 March 2008Director's change of particulars / steven truman / 09/08/2007 (1 page)
18 March 2008Secretary's change of particulars / carol truman / 09/08/2007 (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 July 2007Return made up to 05/12/06; full list of members (2 pages)
16 July 2007Return made up to 05/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 November 2005Return made up to 05/12/05; full list of members (7 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Return made up to 05/12/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 05/12/04; full list of members (7 pages)
26 November 2004Return made up to 05/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (9 pages)
9 June 2003Full accounts made up to 30 November 2002 (9 pages)
31 January 2003Return made up to 05/12/02; full list of members (6 pages)
31 January 2003Return made up to 05/12/02; full list of members (6 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Return made up to 05/12/01; full list of members (5 pages)
6 February 2002Return made up to 05/12/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 March 2001Return made up to 05/12/00; full list of members (5 pages)
15 March 2001Return made up to 05/12/00; full list of members (5 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 November 1999 (9 pages)
4 March 2000Full accounts made up to 30 November 1999 (9 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Registered office changed on 06/01/00 from: 13 station road london N3 2SB (1 page)
6 January 2000Registered office changed on 06/01/00 from: 13 station road london N3 2SB (1 page)
17 December 1999Auditor's resignation (1 page)
17 December 1999Auditor's resignation (1 page)
8 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
15 December 1998Return made up to 05/12/98; no change of members (4 pages)
15 December 1998Return made up to 05/12/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
20 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (3 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (3 pages)
9 December 1996Return made up to 05/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 December 1996Return made up to 05/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 July 1996Accounting reference date notified as 30/11 (1 page)
24 July 1996Accounting reference date notified as 30/11 (1 page)
25 April 1996Registered office changed on 25/04/96 from: c/o harris & co 125 fordwych road london NW2 3NJ (1 page)
25 April 1996Registered office changed on 25/04/96 from: c/o harris & co 125 fordwych road london NW2 3NJ (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
5 January 1996Registered office changed on 05/01/96 from: harrison and co fairview house hinton road bournemouth BH1 2EE (1 page)
5 January 1996Registered office changed on 05/01/96 from: harrison and co fairview house hinton road bournemouth BH1 2EE (1 page)
5 January 1996New secretary appointed (1 page)
5 January 1996New director appointed (1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996New director appointed (1 page)
5 January 1996New secretary appointed (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Memorandum and Articles of Association (30 pages)
28 December 1995Memorandum and Articles of Association (30 pages)
13 December 1995Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 December 1995Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 December 1995Incorporation (38 pages)
5 December 1995Incorporation (38 pages)