London
SW20 0EZ
Director Name | John Alexander Anderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drax Avenue London SW20 0EZ |
Secretary Name | Mrs Joan Langlands Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drax Avenue London SW20 0EZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 89462647 |
---|---|
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Joan Langlands Anderson 50.00% Ordinary |
---|---|
1 at £1 | John Alexander Anderson 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Director's details changed for Mrs Joan Langlands Anderson on 16 June 2023 (2 pages) |
29 June 2023 | Director's details changed for John Alexander Anderson on 16 June 2023 (2 pages) |
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
8 March 2022 | Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 8 March 2022 (1 page) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG on 30 June 2021 (1 page) |
18 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Notification of John Alexander Anderson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joan Langlands Anderson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Joan Langlands Anderson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of John Alexander Anderson as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
15 November 2005 | Return made up to 22/06/05; full list of members (2 pages) |
15 November 2005 | Return made up to 22/06/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 55 drax avenue london SW20 0EZ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 55 drax avenue london SW20 0EZ (1 page) |
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members
|
24 July 2002 | Return made up to 22/06/02; full list of members
|
24 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 February 2002 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2002 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page) |
3 July 2001 | Company name changed kongoni menorca investments limi ted\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed kongoni menorca investments limi ted\certificate issued on 03/07/01 (2 pages) |
22 June 2001 | Incorporation (18 pages) |
22 June 2001 | Incorporation (18 pages) |