UKBizDB.co.uk

ANGLO ACCESSORIES LIMITED

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

This company is commonly known as Anglo Accessories Limited. The company was founded 29 years ago and was given the registration number 03075278. The firm's registered office is in MORDEN. You can find them at 102 Green Lane, , Morden, Surrey. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ANGLO ACCESSORIES LIMITED
Company Number:03075278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:102 Green Lane, Morden, Surrey, SM4 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Green Lane, Morden, SM4 6SS

Secretary30 April 2014Active
102, Green Lane, Morden, SM4 6SS

Director01 January 2016Active
Flat 6, 5 Observatory Gardens, London, W8 7HY

Secretary22 July 2002Active
Unit E Gateway 3, Davis Road, Chessington, England, KT9 1TQ

Secretary18 March 2004Active
Flat1 8 Abercorn Place, London, NW8 9DS

Secretary03 July 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 July 1995Active
210 East Flamingo Road, Las Vegas, Usa,

Director22 July 2002Active
26 Doves Yard, London, N1 0HQ

Director03 July 1995Active
Flat 6, 5 Observatory Gardens, London, W8 7HY

Director22 July 2002Active
Unit E, Gateway 3, Davis Road, Chessington, England, KT9 1TQ

Director01 October 2014Active
Unit E, Gateway 3, Davis Road, Chessington, England, KT9 1TQ

Director01 March 2004Active
Unit E, Gateway 3, Davis Road, Chessington, KT9 1TQ

Director01 October 2002Active
Unit E Gateway 3, Davis Road, Chessington, England, KT9 1TQ

Director13 August 2013Active
Flat1 8 Abercorn Place, London, NW8 9DS

Director03 July 1995Active

People with Significant Control

Mr Brian Katzen
Notified on:16 March 2020
Status:Active
Date of birth:August 1966
Nationality:South African
Address:102, Green Lane, Morden, SM4 6SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Zenrat Adventures Limited
Notified on:01 December 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Castle Court, Coastal Building, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Capital

Capital cancellation shares.

Download
2023-12-16Capital

Capital return purchase own shares.

Download
2023-12-01Capital

Capital cancellation shares.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.