Company NameRichard Anthony Anderson Limited
DirectorRichard Anthony Anderson
Company StatusActive
Company Number05517950
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameRichard Anthony Anderson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDan Y Bryn Flemingston
Vale Of Glamorgan
CF62 4QJ
Wales
Secretary NameDr Jessica Lowri Chilcott
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDan Y Bryn Flemingston
Vale Of Glamorgan
CF62 4QJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£63,777
Net Worth£28,042
Cash£12,208
Current Liabilities£13,253

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
2 August 2022Change of details for Richard Anthony Anderson as a person with significant control on 28 July 2022 (2 pages)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
1 August 2022Director's details changed for Richard Anthony Anderson on 28 July 2022 (2 pages)
1 August 2022Secretary's details changed for Dr Jessica Lowri Chilcott on 28 July 2022 (1 page)
27 July 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 September 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
3 September 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
27 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
7 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
7 June 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
7 June 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
20 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
30 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
24 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
23 October 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
10 August 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 October 2008Return made up to 26/07/08; full list of members (3 pages)
9 October 2008Return made up to 26/07/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
1 April 2008Registered office changed on 01/04/2008 from no 4 the pickfords building 16-22 priory avenue southend on sea essex SS2 6LB (1 page)
1 April 2008Registered office changed on 01/04/2008 from no 4 the pickfords building 16-22 priory avenue southend on sea essex SS2 6LB (1 page)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
5 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
16 August 2006Return made up to 26/07/06; full list of members (6 pages)
16 August 2006Return made up to 26/07/06; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 36 john william close chafford hundred grays RM16 6ED (1 page)
5 December 2005Registered office changed on 05/12/05 from: 36 john william close chafford hundred grays RM16 6ED (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)