Company NameAnglefarm Limited
DirectorRabe Fauzi Alhakmi
Company StatusActive
Company Number03610288
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameRabe Fauzi Alhakmi
NationalityBritish
StatusCurrent
Appointed26 November 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address446 Edgware Road
London
W2 1EG
Director NameMr Rabe Fauzi Alhakmi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address446 Edgware Road
London
W2 1EG
Director NameBasil Mousa
Date of BirthApril 1978 (Born 46 years ago)
NationalitySyrian
StatusResigned
Appointed26 November 1998(3 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceKSA
Correspondence Address75813 PO Box 75813
Dubai
United Arab Emirates
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address446 Edgware Road
London
W2 1EG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1R. Fauzi
50.00%
Ordinary
1 at £1Rima Fauzi
50.00%
Ordinary

Financials

Year2014
Net Worth£25,014
Cash£16,189
Current Liabilities£39,319

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
24 June 2020Change of details for Mr Rabe Fauzi Alhakmi as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Rabe Fauzi on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Rabe Fauzi as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
23 June 2020Director's details changed for Mr Rabe Fauzi on 23 April 2020 (2 pages)
30 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 October 2018Appointment of Mr Rabe Fauzi as a director on 20 October 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page)
9 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page)
9 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(3 pages)
7 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(3 pages)
7 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
24 December 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
29 September 2011Director's details changed for Basil Mousa on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
29 September 2011Director's details changed for Basil Mousa on 29 September 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page)
12 April 2011Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page)
12 April 2011Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 5 August 2008 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 5 August 2008 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 5 August 2008 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2009Amended accounts made up to 31 August 2007 (4 pages)
1 October 2009Amended accounts made up to 31 August 2007 (4 pages)
28 October 2008Return made up to 05/08/07; full list of members (3 pages)
28 October 2008Director's change of particulars / basil mussa / 28/10/2008 (2 pages)
28 October 2008Director's change of particulars / basil mussa / 28/10/2008 (2 pages)
28 October 2008Return made up to 05/08/07; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Return made up to 05/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
8 June 2007Return made up to 05/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Return made up to 05/08/05; full list of members (6 pages)
18 April 2006Return made up to 05/08/05; full list of members (6 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 April 2005Return made up to 05/08/04; full list of members (6 pages)
11 April 2005Return made up to 05/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 October 2003Return made up to 05/08/03; full list of members (6 pages)
10 October 2003Return made up to 05/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 September 2002Return made up to 05/08/02; full list of members (6 pages)
3 September 2002Return made up to 05/08/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 May 2002Return made up to 05/08/01; full list of members (6 pages)
2 May 2002Return made up to 05/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
17 January 2001Return made up to 05/08/00; full list of members (6 pages)
17 January 2001Return made up to 05/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
16 February 2000Return made up to 05/08/99; full list of members (6 pages)
16 February 2000Return made up to 05/08/99; full list of members (6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
2 December 1998Registered office changed on 02/12/98 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
5 August 1998Incorporation (10 pages)
5 August 1998Incorporation (10 pages)