Company NameAnglo Sa Investments Limited
DirectorLeon Saul Blitz
Company StatusActive
Company Number08009906
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 10 21 Belsize Lane
London
NW3 5AS
Secretary NameMr Leon Saul Blitz
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10 21 Belsize Lane
London
NW3 5AS

Location

Registered AddressApartment 10 21 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anglo Sa Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£416,744
Cash£400,236
Current Liabilities£2,208,445

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 March 2020Registered office address changed from Apartment 10 21 Belsize Lane London NW3 5AS England to Apartment 10 21 Belsize Lane London NW3 5AS on 24 March 2020 (1 page)
24 March 2020Registered office address changed from 8-12 York Gate 100 Marylebone Road London NW1 4QG to Apartment 10 21 Belsize Lane London NW3 5AS on 24 March 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 January 2019Director's details changed for Mr Leon Saul Blitz on 17 December 2018 (2 pages)
11 January 2019Change of details for Mr Leon Saul Blitz as a person with significant control on 17 December 2018 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 April 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
4 April 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
4 April 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Registered office address changed from 4 Bentinck Streeet London W1U 2EF United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 4 Bentinck Streeet London W1U 2EF United Kingdom on 29 November 2013 (1 page)
9 July 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Secretary's details changed for Mr Leon Saul Blitz on 28 March 2013 (1 page)
9 July 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Director's details changed for Mr Leon Saul Blitz on 28 March 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Leon Saul Blitz on 28 March 2013 (1 page)
9 July 2013Director's details changed for Mr Leon Saul Blitz on 28 March 2013 (2 pages)
28 March 2012Incorporation (22 pages)
28 March 2012Incorporation (22 pages)