UKBizDB.co.uk

ANGLO-WORLD GROUP LIMITED

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

This company is commonly known as Anglo-world Group Limited. The company was founded 55 years ago and was given the registration number 00948237. The firm's registered office is in LONDON. You can find them at 2nd Floor Warwick Building, Kensington Village Avonmore Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANGLO-WORLD GROUP LIMITED
Company Number:00948237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director02 June 2014Active
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director06 October 2000Active
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director30 April 2012Active
36 Royal Court, San Rafael, California Usa, FOREIGN

Secretary26 May 1994Active
2 East Horton Cottage, Knowle Lane, Horton Heath, Eastleigh, SO50 7DZ

Secretary07 July 1999Active
46, Lytton Grove, Putney, London, England, SW15 2HE

Secretary31 March 2008Active
The Oaks, 16 Iford Gardens, Bournemouth, BH7 6SQ

Secretary-Active
272 West Way, Broadstone, BH18 9LL

Secretary02 November 1992Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary18 June 2002Active
36 Royal Court, San Rafael, California Usa, FOREIGN

Director26 May 1994Active
8 Gorsehill Crescent, Poole, BH15 3QN

Director-Active
46, Lytton Grove, Putney, London, England, SW15 2HE

Director15 July 2009Active
The Oaks, 16 Iford Gardens, Bournemouth, BH7 6SQ

Director-Active
Flat 5 Garden Court, 45 Surrey Court, Bournemouth, BH4 9HR

Director-Active
15 Aspen Glen Court, Owings Mills, Maryland, Usa,

Director07 July 1999Active

People with Significant Control

Anglo World Travel Sa
Notified on:13 July 2016
Status:Active
Country of residence:Switzerland
Address:11, Rue Du Petit-Chene, Lausanne, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Aspect International Language Academies Ltd
Notified on:13 July 2016
Status:Active
Country of residence:England
Address:2nd Floor, Warwick Building, Kensington Village, London, England, W14 8HQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-01-17Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type dormant.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-05-20Officers

Change person director company with change date.

Download
2013-08-09Accounts

Accounts with accounts type dormant.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.