London
W1T 1DJ
Director Name | Andrew Michael Swinburne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2002(4 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Percy Street London W1T 1DJ |
Secretary Name | Andrew Michael Swinburne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Percy Street London W1T 1DJ |
Director Name | Dr James Edmund Dodd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redington Road London NW3 7QX |
Director Name | Dr Orla Mary Gough |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 11 Redington Road London NW3 7QX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dr Orla Mary Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 22 Roderick Road London NW3 2NL |
Secretary Name | David John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Manor Landkey Barnstaple Devon EX32 0JL |
Secretary Name | Mr Steven Mark Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey Watford Hertfordshire WD2 3NH |
Director Name | Dr Richard James Arthur Golding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 09 April 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Dr Richard James Arthur Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Investment Banker |
Correspondence Address | 29 Downshire Hill Hampstead London NW3 1NT |
Website | www.anthemcf.com |
---|---|
Telephone | 020 75145110 |
Telephone region | London |
Registered Address | 44 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.1 | Andrew Swinburne 25.00% Ordinary |
---|---|
10k at £0.1 | Dr James Edmund Dodd 25.00% Ordinary |
10k at £0.1 | Patrick William Jacob 25.00% Ordinary |
10k at £0.1 | Richard James Arthur Golding 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £656,459 |
Net Worth | £207,747 |
Cash | £191,558 |
Current Liabilities | £102,291 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
13 September 2004 | Delivered on: 23 September 2004 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed 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: £88,125.00. Outstanding |
---|
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
26 June 2023 | Registered office address changed from 9 Percy Street London W1T 1DJ England to 44 Russell Square London WC1B 4JP on 26 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
2 November 2022 | Full accounts made up to 30 June 2022 (29 pages) |
14 June 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (30 pages) |
9 August 2021 | Statement of capital on 9 August 2021
|
9 August 2021 | Resolutions
|
9 August 2021 | Statement by Directors (1 page) |
9 August 2021 | Solvency Statement dated 28/07/21 (1 page) |
8 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 30 June 2020 (28 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
27 November 2019 | Director's details changed for Andrew Michael Swinburne on 1 July 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
24 October 2018 | Full accounts made up to 30 June 2018 (26 pages) |
16 October 2018 | Registered office address changed from 44 Sendall Court Winstanley Estate London SW11 2HE England to 9 Percy Street London W1T 1DJ on 16 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 June 2017 (25 pages) |
27 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 44 Sendall Court Winstanley Estate London SW11 2HE on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 44 Sendall Court Winstanley Estate London SW11 2HE on 24 May 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
2 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 April 2014 | Termination of appointment of Richard Golding as a director (1 page) |
9 April 2014 | Termination of appointment of Richard Golding as a director (1 page) |
17 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (31 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (31 pages) |
18 January 2012 | Registered office address changed from 20 Berkeley Square London W1J 6EQ on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 20 Berkeley Square London W1J 6EQ on 18 January 2012 (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Doctor Richard James Arthur Golding on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick William Jacob on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Doctor Richard James Arthur Golding on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick William Jacob on 16 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Andrew Swinburne on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Patrick William Jacob on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick William Jacob on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Swinburne on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Swinburne on 15 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Andrew Swinburne on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Andrew Swinburne on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Swinburne on 16 June 2010 (2 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
24 October 2009 | Termination of appointment of James Dodd as a director (2 pages) |
24 October 2009 | Termination of appointment of James Dodd as a director (2 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
28 November 2008 | Director and secretary's change of particulars / andrew swinburne / 17/08/2008 (1 page) |
28 November 2008 | Director and secretary's change of particulars / andrew swinburne / 17/08/2008 (1 page) |
31 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
31 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
2 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members
|
2 July 2007 | Return made up to 15/06/07; full list of members
|
25 May 2007 | Accounts made up to 30 June 2006 (22 pages) |
25 May 2007 | Accounts made up to 30 June 2006 (22 pages) |
17 August 2006 | Return made up to 15/06/06; full list of members (9 pages) |
17 August 2006 | Return made up to 15/06/06; full list of members (9 pages) |
7 April 2006 | Accounts made up to 30 June 2005 (17 pages) |
7 April 2006 | Accounts made up to 30 June 2005 (17 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members
|
1 July 2005 | Return made up to 15/06/05; full list of members
|
6 October 2004 | Accounts made up to 30 June 2004 (16 pages) |
6 October 2004 | Accounts made up to 30 June 2004 (16 pages) |
23 September 2004 | Particulars of mortgage/charge (4 pages) |
23 September 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 11 bruton street london W1J 6PY (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 11 bruton street london W1J 6PY (1 page) |
29 June 2004 | Return made up to 15/06/04; full list of members
|
29 June 2004 | Return made up to 15/06/04; full list of members
|
28 February 2004 | Accounts made up to 30 June 2003 (15 pages) |
28 February 2004 | Accounts made up to 30 June 2003 (15 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 15/06/03; change of members (8 pages) |
16 June 2003 | Return made up to 15/06/03; change of members (8 pages) |
10 April 2003 | Accounts made up to 30 June 2002 (30 pages) |
10 April 2003 | Accounts made up to 30 June 2002 (30 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: ist floor 6/7 saint cross street london EC1N 8UB (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: ist floor 6/7 saint cross street london EC1N 8UB (1 page) |
26 July 2002 | Ad 09/07/02--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Ad 09/07/02--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
17 July 2002 | Return made up to 15/06/02; full list of members
|
17 July 2002 | Return made up to 15/06/02; full list of members
|
30 April 2002 | New secretary appointed;new director appointed (3 pages) |
30 April 2002 | Div 22/04/02 (1 page) |
30 April 2002 | New secretary appointed;new director appointed (3 pages) |
30 April 2002 | Div 22/04/02 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Nc inc already adjusted 05/04/02 (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Ad 05/04/02--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
22 April 2002 | Nc inc already adjusted 05/04/02 (1 page) |
22 April 2002 | Ad 05/04/02--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts made up to 30 June 2001 (10 pages) |
11 April 2002 | Accounts made up to 30 June 2001 (10 pages) |
3 April 2002 | Company name changed ett capital LTD\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed ett capital LTD\certificate issued on 03/04/02 (2 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members
|
1 August 2001 | Return made up to 15/06/01; full list of members
|
1 June 2001 | Accounts made up to 30 June 2000 (10 pages) |
1 June 2001 | Accounts made up to 30 June 2000 (10 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 15/06/00; full list of members
|
28 July 2000 | Return made up to 15/06/00; full list of members
|
18 April 2000 | Company name changed eu telecommunications & technolo gy LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed eu telecommunications & technolo gy LIMITED\certificate issued on 19/04/00 (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 February 2000 | Resolutions
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 15/06/99; full list of members
|
15 November 1999 | Return made up to 15/06/99; full list of members
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 16 st john street london EC1M 4AY (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 16 st john street london EC1M 4AY (1 page) |
15 June 1998 | Incorporation (15 pages) |
15 June 1998 | Incorporation (15 pages) |