UKBizDB.co.uk

ANCHOR TRUST TRADING LIMITED

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

This company is commonly known as Anchor Trust Trading Limited. The company was founded 26 years ago and was given the registration number 03503685. The firm's registered office is in LONDON. You can find them at The Heals Building, Suites A&b 22-24 Torrington Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANCHOR TRUST TRADING LIMITED
Company Number:03503685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Heals Building, Suites A&b 22-24 Torrington Place, London, WC1E 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Secretary01 May 2020Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ

Director03 December 2009Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director01 April 2017Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director01 April 2017Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director01 March 2021Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director31 January 2019Active
Amika Broad Lane, Tanworth In Arden, Solihull, B94 5DY

Secretary01 February 2006Active
11 Worcester Road, Chipping Norton, OX7 5XX

Secretary25 February 2002Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ

Secretary01 August 2011Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Secretary31 March 2016Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Secretary29 September 2017Active
131 Tamworth Road, Sutton Coldfield, B75 6DZ

Secretary01 January 2005Active
The Old Rectory, Shrawley, Worcester, WR6 6TN

Secretary11 March 1998Active
4th Floor, Haines House, 21 John Street, London, England, WC1N 2BP

Corporate Secretary03 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 1998Active
10, St. Michael's Mews, London, SW1W 8JZ

Director27 September 2006Active
4 The Limes, 50 Groom's Hill, London, SE10 8HD

Director19 September 2002Active
73 Exeter Gardens, Stamford, PE9 2SA

Director01 December 2003Active
2nd Floor, 25 Bedford Street, London, WC2E 9ES

Director01 December 2004Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director27 June 2019Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director01 April 2017Active
11 Beverley Road, Barnes, London, SW13 0LX

Director19 September 2002Active
2nd Floor, 25 Bedford Street, London, WC2E 9ES

Director27 September 2007Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ

Director01 January 2012Active
25, Bedford Street, London, WC2E 9ES

Director17 September 2009Active
Riley Croft, Eyam, Hope Valley, S32 5QZ

Director19 September 2002Active
Mewslade Bakers Lane, Pinkneys Green, Maidenhead, SL6 6QQ

Director19 September 2002Active
75 Chaveney Road, Quorn, Loughborough, LE12 8AB

Director19 September 2002Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ

Director01 January 2012Active
2nd Floor, 25 Bedford Street, London, WC2E 9ES

Director03 December 2009Active
23 Lostock Hall Road, Poynton, SK12 1DP

Director19 September 2002Active
The Old Rectory, Shrawley, Worcester, WR6 6TN

Director11 March 1998Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director29 November 2018Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director01 April 2017Active
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ

Director29 November 2018Active

People with Significant Control

Anchor Hanover Group
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:The Heal's Building, 22-24 Torrington Place, London, England, WC1E 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Anchor Trust
Notified on:12 September 2016
Status:Active
Country of residence:England
Address:22-24, Torrington Place, London, England, WC1E 7HJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.