Company NameAnglodan Secretaries Limited
DirectorAnete Daubure
Company StatusActive - Proposal to Strike off
Company Number05106734
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiss Anete Daubure
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityLatvian
StatusCurrent
Appointed25 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
Director NameLaurence Aran Roberts-Spears
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleManager
Correspondence Address156 Redriff Road
London
SE16 7QB
Director NameMr Nicolai Heering
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TX
Secretary NameNicolai Heering
NationalityDanish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleManager
Correspondence Address75 Inwen Court
Grinstead Road
London
SE8 5BJ
Director NameMette Krabsen Pedersen
Date of BirthNovember 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed24 March 2006(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 2008)
RoleSecretary
Correspondence Address3 Sophia Square
Sovereign Crescent, Rotherhithe Street
London
SE16 5XL
Director NameTone Siff Rasmussen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityDanish
StatusResigned
Appointed18 December 2006(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2007)
RoleManager
Correspondence Address2a Landale House
101 Lower Road
London
SE16 2XG
Director NameMrs Alison Jane Chambers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Bell Gardens
Haddenham
Ely
CB6 3TX

Location

Registered AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Anglodan Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 May 2023Termination of appointment of Anete Daubure as a director on 16 May 2023 (1 page)
16 May 2023Appointment of Mrs Anna Wilkes as a director on 16 May 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
26 April 2022Change of details for Reliance Corporate Services Limited as a person with significant control on 14 September 2021 (2 pages)
26 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
25 April 2022Change of details for Anglodan Services Ltd as a person with significant control on 14 September 2021 (2 pages)
20 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 April 2021Change of details for Anglodan Services Ltd as a person with significant control on 9 September 2019 (2 pages)
26 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
10 September 2019Director's details changed for Miss Anete Daubure on 16 August 2019 (2 pages)
9 September 2019Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 September 2019 (1 page)
27 June 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
6 September 2018Change of details for Anglodan Services Ltd as a person with significant control on 25 July 2018 (2 pages)
15 August 2018Appointment of Miss Anete Daubure as a director on 25 July 2018 (2 pages)
15 August 2018Termination of appointment of Nicolai Heering as a director on 27 July 2018 (1 page)
15 August 2018Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 15 August 2018 (1 page)
12 June 2018Termination of appointment of Alison Jane Chambers as a director on 12 June 2018 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
13 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 February 2017Appointment of Mrs Alison Jane Chambers as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mrs Alison Jane Chambers as a director on 1 February 2017 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 September 2009Director's change of particulars / nicolai heering / 10/09/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
10 September 2009Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
10 September 2009Director's change of particulars / nicolai heering / 10/09/2009 (1 page)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
18 April 2008Appointment terminated secretary nicolai heering (1 page)
18 April 2008Appointment terminated secretary nicolai heering (1 page)
17 April 2008Appointment terminated director mette pedersen (1 page)
17 April 2008Appointment terminated director mette pedersen (1 page)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 April 2006Return made up to 20/04/06; full list of members (2 pages)
28 April 2006Return made up to 20/04/06; full list of members (2 pages)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
24 May 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
20 April 2004Incorporation (17 pages)
20 April 2004Incorporation (17 pages)