Company NameAngliya Limited
DirectorGita Petkevica
Company StatusActive
Company Number05570993
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMs Gita Petkevica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityLatvian
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 King William Street
London
EC4N 7HR
Director NameRamaz Chuguashvili
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGeorgian
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address311 Sheridan House
York Road
London
SW11 3QS
Secretary NameRamaz Chuguashvili
NationalityGeorgian
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address311 Sheridan House
York Road
London
SW11 3QS
Secretary NameMs Inga Aispure
NationalityBritish
StatusResigned
Appointed16 May 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address72 King William Street
London
EC4N 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.angliya.com/

Location

Registered Address72 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Miss Gita Petkevica
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,721
Cash£30,408
Current Liabilities£124,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
29 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
29 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Inga Aispure as a secretary on 1 October 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Director's details changed for Gita Petkevica on 21 September 2011 (2 pages)
23 September 2011Secretary's details changed for Inga Aispure on 21 September 2011 (1 page)
23 September 2011Secretary's details changed for Inga Aispure on 21 September 2011 (1 page)
23 September 2011Director's details changed for Gita Petkevica on 21 September 2011 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Secretary's change of particulars / inga aispure / 01/08/2008 (1 page)
15 December 2008Secretary's change of particulars / inga aispure / 01/08/2008 (1 page)
15 December 2008Director's change of particulars / gita petkevica / 12/12/2008 (1 page)
15 December 2008Director's change of particulars / gita petkevica / 12/12/2008 (1 page)
15 December 2008Return made up to 21/09/08; full list of members (3 pages)
15 December 2008Return made up to 21/09/08; full list of members (3 pages)
5 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Return made up to 21/09/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 21/09/07; full list of members (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 22/09/06; full list of members (7 pages)
5 October 2006Return made up to 22/09/06; full list of members (7 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New secretary appointed;new director appointed (3 pages)
15 November 2005New secretary appointed;new director appointed (3 pages)
15 November 2005New director appointed (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
22 September 2005Incorporation (17 pages)
22 September 2005Incorporation (17 pages)