UKBizDB.co.uk

ANCHOR BOULEVARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anchor Boulevard Limited. The company was founded 23 years ago and was given the registration number 04171675. The firm's registered office is in CROSSWAYS DARTFORD. You can find them at Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANCHOR BOULEVARD LIMITED
Company Number:04171675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Secretary27 May 2015Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 December 2020Active
Level 4, International Finance Center 1, St Helier, Jersey, JE2 3BX

Director20 December 2019Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Corporate Nominee Secretary02 March 2001Active
23, Am Schanzengraben, Zurich, Switzerland, 8022

Director09 August 2011Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director30 April 2013Active
Invermark Uvedale Road, Oxted, RH8 0EJ

Director29 November 2001Active
Johannastrasse 3, Zurich, Switzerland, FOREIGN

Director31 December 2004Active
139 Old Crewe Road 38, Grand Cayman, Cayman Islands,

Director18 December 2008Active
14 Fortis Green, London, N2 9EL

Director12 April 2002Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director30 April 2013Active
Muhlestrasse 26, 8803, Rueschlikon, Switzerland,

Director18 December 2008Active
Muehlestrasse 26,, 8803 Rueschlikon, Switzerland,

Director31 December 2004Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director07 August 2014Active
La Rocque Cottage, Coast Road, Grouville, JE3 9FP

Director23 July 2002Active
Vilvorde Le Mont Felard, St Lawrence, Jersey, JE3 1JA

Director23 July 2002Active
Chreienweg 4, Zumikon 8126, Switzerland,

Director31 December 2004Active
Trident Chambers, Wickhams Cay, P O Box 146, Road Town, Britishvirginislands,

Corporate Director24 May 2007Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director02 March 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director02 March 2001Active

People with Significant Control

Mr James Fairweather Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Jersey
Address:Level 4, International Finance Center 1, St Helier, Jersey, JE2 3BX
Nature of control:
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-11Other

Legacy.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.