Company NameAnglo Management Services UK Limited
DirectorAshwani Kumar Mehta
Company StatusActive
Company Number03138384
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashwani Kumar Mehta
Date of BirthApril 1931 (Born 93 years ago)
NationalityIndian
StatusCurrent
Appointed28 November 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
London
N6 6JT
Secretary NameMrs Seema Kapoor
NationalityBritish
StatusCurrent
Appointed01 November 2001(5 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Sheldon Avenue
London
N6 4NH
Director NameMrs Maria Mercedes Mehta
Date of BirthJune 1960 (Born 63 years ago)
NationalityEcudorian
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Fitzroy Close
London
N6 6JT
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Kaytan Kumar Mehta
NationalityTanzanian
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Fernleigh Road
Walsall
WS4 2EZ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMrs Sharda Mehta
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
Highgate
London
N6 6JT
Director NameMrs Sharda Mehta
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
Highgate
London
N6 6JT
Director NameMiss Priya Kapoor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2018)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 104 Doulton House
London
SW6 2FT
Director NameMr Kunal Kapoor
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2021)
RoleEstate Egent
Country of ResidenceEngland
Correspondence Address65 Sheldon Avenue
London
N6 4NH

Location

Registered Address4 Fitzroy Close
Highgate
London
N6 6JT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

23 at £1Mr Ashwani Kumar Mehta
39.66%
Ordinary
23 at £1Sharda Mehta
39.66%
Ordinary
12 at £1Mrs Seema Kapoor
20.69%
Ordinary

Financials

Year2014
Net Worth£3,658
Cash£19,887
Current Liabilities£67,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (2 pages)
31 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
31 January 2022Termination of appointment of Kunal Kapoor as a director on 16 May 2021 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
17 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Priya Kapoor as a director on 22 April 2018 (1 page)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of Sharda Mehta as a director on 15 December 2016 (1 page)
23 December 2016Termination of appointment of Sharda Mehta as a director on 15 December 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 58
(7 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 58
(7 pages)
1 April 2015Appointment of Mr Kunal Kapoor as a director on 18 December 2014 (2 pages)
1 April 2015Appointment of Miss Priya Kapoor as a director on 18 December 2014 (2 pages)
1 April 2015Appointment of Miss Priya Kapoor as a director on 18 December 2014 (2 pages)
1 April 2015Appointment of Mr Kunal Kapoor as a director on 18 December 2014 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 58
(5 pages)
26 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 58
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 58
(5 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 58
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Director's details changed for Sharda Mehta on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Sharda Mehta on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sharda Mehta on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ashwani Kumar Mehta on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 December 2008Return made up to 15/12/08; full list of members (4 pages)
24 December 2008Return made up to 15/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Return made up to 15/12/07; no change of members (7 pages)
17 April 2008Return made up to 15/12/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 January 2006Return made up to 15/12/05; full list of members (7 pages)
9 January 2006Return made up to 15/12/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
25 January 2004Return made up to 15/12/03; full list of members (7 pages)
25 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 April 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 February 2002Return made up to 15/12/01; full list of members (6 pages)
18 February 2002Return made up to 15/12/01; full list of members (6 pages)
5 December 2001Ad 01/11/01--------- £ si 12@1=12 £ ic 46/58 (2 pages)
5 December 2001Ad 01/11/01--------- £ si 12@1=12 £ ic 46/58 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
26 April 2001Full accounts made up to 30 June 2000 (11 pages)
26 April 2001Full accounts made up to 30 June 2000 (11 pages)
19 March 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Full accounts made up to 30 June 1998 (11 pages)
13 March 1999Full accounts made up to 30 June 1998 (11 pages)
6 January 1999Return made up to 15/12/98; no change of members (4 pages)
6 January 1999Return made up to 15/12/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 February 1998Return made up to 15/12/97; no change of members (4 pages)
9 February 1998Return made up to 15/12/97; no change of members (4 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
10 February 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
25 January 1997Ad 30/11/96--------- £ si 45@1=45 £ ic 2/47 (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Ad 30/11/96--------- £ si 45@1=45 £ ic 2/47 (2 pages)
25 January 1997New director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Secretary resigned (1 page)
11 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Accounting reference date notified as 30/06 (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Ad 15/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
9 January 1996Accounting reference date notified as 30/06 (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Ad 15/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
15 December 1995Incorporation (24 pages)
15 December 1995Incorporation (24 pages)