London
N20 0XG
Secretary Name | Mr Ian Swycher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 4 years (resigned 21 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Director Name | Anett Bernhardt Jensen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 January 2007(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2007) |
Role | Co Manager |
Correspondence Address | C/Arquitecto Francisco Casas 17 1 14-A Bendinat Mallorca 07181 Spain |
Secretary Name | Jose Maria Ballesteros |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 January 2007(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2008) |
Role | Economist |
Correspondence Address | Arquitecto Francisco Casas, 17, 10. 14a Bendinat (Calvia) Mallorca 07181 Spain |
Director Name | Jose Maria Ballesteros |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 2008) |
Role | Finance Director |
Correspondence Address | Arquitecto Francisco Casas, 17, 10. 14a Bendinat (Calvia) Mallorca 07181 Spain |
Secretary Name | Mrs Alexa Wayne |
---|---|
Status | Resigned |
Appointed | 21 June 2010(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Director Name | Mr Morten Sondergaard Pedersen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anzen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,535 |
Cash | £4,322,254 |
Current Liabilities | £6,248,654 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Termination of appointment of Morten Sondergaard Pedersen as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Morten Sondergaard Pedersen as a director on 8 December 2014 (1 page) |
24 November 2014 | Termination of appointment of Alexa Wayne as a secretary on 30 September 2014 (1 page) |
10 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 August 2014 | Appointment of Mr Morten Sondergaard Pedersen as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Morten Sondergaard Pedersen as a director on 1 August 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of Mrs Alexa Wayne as a secretary (1 page) |
5 July 2010 | Termination of appointment of Ian Swycher as a secretary (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
28 June 2009 | Appointment terminated director jose ballesteros (1 page) |
21 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 September 2008 | Appointment terminated secretary jose ballesteros (1 page) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 January 2008 | New director appointed (1 page) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 December 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
31 March 2007 | Ad 21/06/06-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
20 June 2006 | Incorporation (16 pages) |