UKBizDB.co.uk

ANCHORLEO LIMITED

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

This company is commonly known as Anchorleo Limited. The company was founded 42 years ago and was given the registration number 01589147. The firm's registered office is in LONDON. You can find them at Stalheim 43 Woodside Lane, Woodside Park, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANCHORLEO LIMITED
Company Number:01589147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stalheim 43 Woodside Lane, Woodside Park, London,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 45 Woodside Lane, Woodside Park, London, N12 8RE

Secretary15 June 1999Active
Stalheim, 43 Woodside Lane, Woodside Park, London, United Kingdom, N12 8RE

Director09 July 2020Active
Stalheim, 43 Woodside Lane, Woodside Park, London, United Kingdom, N12 8RE

Director09 July 2020Active
Flat 1 45 Woodside Lane, Woodside Park, London, N12 8RE

Director15 June 1999Active
Hanwood, 48 Hendon Wood Lane Mill Hill, London, NW7 4HR

Secretary-Active
Flat 1 Eversley, 45 Woodside Lane, Finchley, N12 8RE

Secretary03 April 1996Active
Flat 1 Eversley, 45 Woodside Lane, Finchley, N12 8RE

Director03 April 1996Active
Stalheim, Woodside Lane, Woodside Park, London, N12 8RE

Director-Active

People with Significant Control

Mr Rory Justin Robert Thorp
Notified on:09 July 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Stalheim, 43 Woodside Lane, London, United Kingdom, N12 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Alexander Thorp
Notified on:09 July 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Stalheim, 43 Woodside Lane, London, United Kingdom, N12 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Mary Teresa Thorp
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:United Kingdom
Address:43, Stalheim, Woodside Park, United Kingdom, N12 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Navin Waghe
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 45 Woodside Lane, London, United Kingdom, N12 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manish Waghe
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:54, Durham Road, East Finchley, United Kingdom, N2 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.