UKBizDB.co.uk

ANYSLAM INVESTMENTS

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

This company is commonly known as Anyslam Investments. The company was founded 23 years ago and was given the registration number 04108708. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANYSLAM INVESTMENTS
Company Number:04108708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 May 2021Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director30 September 2021Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
21 Lawford Road, London, NW5 2LH

Secretary10 January 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary31 March 2003Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 November 2000Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director10 January 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director06 June 2003Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director31 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
13 Pond Road, Blackheath, London, SE3 0SL

Director06 June 2003Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 August 2020Active
108 Beauval Road, Dulwich, London, SW22 8UH

Director09 January 2001Active
Winchester House, 19 Hunting Close, Esher, KT108PB

Director27 April 2007Active
99, Lady Margaret Road, London, N19 5ER

Director06 April 2009Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director31 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
21 Lawford Road, London, NW5 2LH

Director10 January 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director03 October 2008Active
8 Buxton Gardens, London, W3 9LQ

Director03 October 2003Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director30 January 2017Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director16 November 2000Active
Rosebery Road, Epsom, KT18 6AB

Director29 June 2009Active

People with Significant Control

Tanqueray Gordon And Company Limited
Notified on:19 November 2020
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diageo Us Holdings
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:Lakeside Drive, Park Royal, London, England, NW10 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-09Gazette

Gazette dissolved liquidation.

Download
2023-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-13Address

Move registers to sail company with new address.

Download
2023-05-13Address

Change sail address company with new address.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-01Address

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

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-27Resolution

Resolution.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

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

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.