This company is commonly known as Anders Electronics Plc. The company was founded 72 years ago and was given the registration number 00507451. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ANDERS ELECTRONICS PLC |
---|---|---|
Company Number | : | 00507451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11-15 William Road, London, NW1 3ER | Secretary | 30 April 2022 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | - | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | - | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | - | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 17 January 2008 | Active |
1 Winscombe Way, Stanmore, HA7 3AY | Secretary | 12 May 2004 | Active |
53 Spencer Close, Regents Park Road, London, N3 3TY | Secretary | - | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Secretary | 02 August 2005 | Active |
53 Spencer Close, Regents Park Road, London, N3 3TY | Director | - | Active |
48-56, Bayham Place, London, United Kingdom, NW1 0EU | Director | 23 July 2007 | Active |
4, Brockley Close, Stanmore, HA7 4QL | Director | 07 July 2005 | Active |
Basement Flat, 157 Gloucester Avenue, London, NW1 8LA | Director | 10 February 1999 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | 18 January 2006 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 01 January 2016 | Active |
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH | Director | 01 June 1993 | Active |
Julian Michael Anders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Acre House, London, NW1 3ER |
Nature of control | : |
|
Nicholas Howard Anders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Acre House, London, NW1 3ER |
Nature of control | : |
|
Philip Laurence Anders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Acre House, London, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.