Company Name26 Anerley Hill Limited
DirectorsPatrick McGing and Charmaine McGusty-Khoumeri
Company StatusActive
Company Number05400638
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePatrick McGing
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Christian Fields
Norbury
London
SW16 3JY
Director NameMs Charmaine McGusty-Khoumeri
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address26a Anerley Hill
Crystal Palace
London
SE19 2AD
Secretary NameMr Christian Edward Zaleski
StatusCurrent
Appointed17 October 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address26a Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameJoanne Lynn Fowle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleDivisional Manager
Correspondence Address26a Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameNoreen McGing
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Christian Fields
Norbury
SW16 3JY
Secretary NameJoanne Lynn Fowle
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleDivisional Manager
Correspondence Address26a Anerley Hill
Crystal Palace
London
SE19 2AD
Secretary NameCharmaine Michelle McGusty-Barrett
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2011)
RoleCompany Director
Correspondence Address26c Anerley Hill
London
SE19 2AD
Director NameMatthew Lloyd Day
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26a Anerley Hill
London
SE19 2AD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address26a Anerley Hill
Crystal Palace
London
SE19 2AD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christian Zaleski
33.33%
Ordinary
1 at £1Ms Charmaine Mcgusty Barratt
33.33%
Ordinary
1 at £1Noreen Mcging & Patrick Mcging
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

6 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
6 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 May 2022Accounts for a dormant company made up to 24 July 2021 (2 pages)
23 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 March 2021Notification of Lavinia Franzetti as a person with significant control on 8 August 2020 (2 pages)
11 May 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
11 May 2020Termination of appointment of Noreen Mcging as a director on 11 May 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
27 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 May 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 May 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Appointment of Ms Charmaine Mcgusty-Khoumeri as a director (2 pages)
16 March 2012Appointment of Ms Charmaine Mcgusty-Khoumeri as a director (2 pages)
15 March 2012Termination of appointment of Charmaine Mcgusty-Barrett as a secretary (1 page)
15 March 2012Termination of appointment of Charmaine Mcgusty-Barrett as a secretary (1 page)
13 March 2012Appointment of Mr. Christian Edward Zaleski as a secretary (1 page)
13 March 2012Termination of appointment of Matthew Day as a director (1 page)
13 March 2012Appointment of Mr. Christian Edward Zaleski as a secretary (1 page)
13 March 2012Termination of appointment of Matthew Day as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Noreen Mcging on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Patrick Mcging on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Patrick Mcging on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Patrick Mcging on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Noreen Mcging on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Noreen Mcging on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 26 anerley hill crystal palace london SE19 2AD (1 page)
14 April 2009Registered office changed on 14/04/2009 from 26 anerley hill crystal palace london SE19 2AD (1 page)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Appointment terminated secretary joanne fowle (1 page)
15 July 2008Appointment terminated director joanne fowle (1 page)
15 July 2008Return made up to 22/03/08; full list of members (4 pages)
15 July 2008Appointment terminated director joanne fowle (1 page)
15 July 2008Appointment terminated secretary joanne fowle (1 page)
15 July 2008Return made up to 22/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 April 2007Return made up to 22/03/07; full list of members (7 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 April 2007Return made up to 22/03/07; full list of members (7 pages)
7 September 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 2006Return made up to 22/03/06; full list of members (3 pages)
19 April 2006Return made up to 22/03/06; full list of members (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (1 page)
6 April 2005Secretary resigned (1 page)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)