London
SE28 8QH
Director Name | Mr Babajide Michael Anjorin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redding Close Dartford DA2 6NB |
Director Name | Mr Olapeju Olabisi Odesanya |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fetty Place Maidenhead SL6 2TJ |
Secretary Name | Ms Olapeju Olabisi Odesanya |
---|---|
Status | Current |
Appointed | 01 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Fetty Place Maidenhead SL6 2TJ |
Director Name | Mr Oluwole Oluwashina |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fingal Street Greenwich London SE10 0JJ |
Director Name | Mr Aderemi Babatunde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 53 Orchard Way Shirley Surrey CR0 7NQ |
Secretary Name | Taiwo Adeniyi Adewumi |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Falloch Road Milngavie Glasgow G62 7RR Scotland |
Director Name | Mr Taiwo Adeniyi Adewumi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2019) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Unit 37 The Io Centre Armstrong Road London SE18 6RS |
Website | theanchorparish.org.uk |
---|
Registered Address | Unit 37 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,972 |
Net Worth | £14,339 |
Cash | £12,127 |
Current Liabilities | £20,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
25 May 2012 | Delivered on: 13 June 2012 Persons entitled: London and Regional Homes Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the amount from time to time standing to the credit of a deposit account held at lloyds tsb bank limited. Outstanding |
---|
16 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 April 2019 | Appointment of Ms Olapeju Olabisi Odesanya as a director on 1 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Taiwo Adeniyi Adewumi as a secretary on 28 February 2019 (1 page) |
11 April 2019 | Appointment of Ms Olapeju Olabisi Odesanya as a secretary on 1 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Babajide Michael Anjorin as a director on 1 March 2019 (2 pages) |
11 April 2019 | Director's details changed for Ms Olapeju Olabisi Odesanya on 1 March 2019 (2 pages) |
28 March 2019 | Notification of Olayinka Adeniran as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Termination of appointment of Taiwo Adeniyi Adewumi as a director on 28 February 2019 (1 page) |
28 March 2019 | Termination of appointment of Aderemi Babatunde as a director on 31 January 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from 36-38 Artillery Place London SE18 4AB to Unit 37 the Io Centre Armstrong Road London SE18 6RS on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 36-38 Artillery Place London SE18 4AB to Unit 37 the Io Centre Armstrong Road London SE18 6RS on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
9 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
3 June 2016 | Appointment of Mr Taiwo Adeniyi Adewumi as a director on 3 January 2016 (2 pages) |
3 June 2016 | Appointment of Mr Taiwo Adeniyi Adewumi as a director on 3 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 24 June 2015 no member list (4 pages) |
20 January 2016 | Annual return made up to 24 June 2015 no member list (4 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
19 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
19 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
10 September 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
28 June 2013 | Termination of appointment of Oluwole Oluwashina as a director (1 page) |
28 June 2013 | Termination of appointment of Oluwole Oluwashina as a director (1 page) |
27 June 2013 | Appointment of Mr Olayinka Adeniran as a director (2 pages) |
27 June 2013 | Appointment of Mr Olayinka Adeniran as a director (2 pages) |
20 May 2013 | Registered office address changed from the Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from the Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 20 May 2013 (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
12 September 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
4 September 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
4 September 2010 | Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
4 September 2010 | Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 February 2010 | Registered office address changed from 20 Linton Close Welling Kent DA16 3EL United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 20 Linton Close Welling Kent DA16 3EL United Kingdom on 11 February 2010 (1 page) |
17 July 2009 | Annual return made up to 24/06/09 (2 pages) |
17 July 2009 | Annual return made up to 24/06/09 (2 pages) |
24 June 2008 | Incorporation (23 pages) |
24 June 2008 | Incorporation (23 pages) |