UKBizDB.co.uk

ANZEF LIMITED

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

This company is commonly known as Anzef Limited. The company was founded 90 years ago and was given the registration number 00283236. The firm's registered office is in LONDON. You can find them at 40 Bank Street, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ANZEF LIMITED
Company Number:00283236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1934
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:40 Bank Street, Canary Wharf, London, E14 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, North Colonnade, Level 12, London, United Kingdom, E14 5HZ

Secretary01 February 2015Active
25, North Colonnade, Level 12, London, United Kingdom, E14 5HZ

Director19 December 2019Active
25, North Colonnade, Level 12, London, United Kingdom, E14 5HZ

Director18 June 2021Active
27 Onslow Avenue, Cheam, SM2 7ED

Secretary-Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EJ

Secretary15 August 2013Active
40, Bank Street, Canary Wharf, London, E14 5EJ

Secretary30 July 2011Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director08 September 2014Active
Orchard House, Wonersh Common, Guildford, GU5 0PH

Director30 April 1998Active
Orchard House, Wonersh Common, Guildford, GU5 0PH

Director15 February 1996Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director13 June 2019Active
27 Onslow Avenue, Cheam, SM2 7ED

Director29 November 1995Active
4 Carriers Place, Blackham, TN3 9UQ

Director19 July 2002Active
64 Thames Village, Hartington Road, London, W4 3UF

Director27 January 1999Active
Middlemarch Tilford Road, Hindhead, GU26 6RB

Director-Active
43 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director29 September 1997Active
45 Westcombe Park Road, London, SE3 7QZ

Director15 February 1996Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director05 June 2017Active
34 Dukes Avenue, Chiswick, London, W4 2AE

Director04 April 2005Active
78 Discovery Dock East, South Quay Plaza Canary Wharf, London, E14 9RU

Director31 October 2007Active
40, Bank Street, Canary Wharf, London, E14 5EJ

Director14 June 2010Active
Lynton, Hedsor Road, Bourne End, SL8 5EE

Director23 November 2000Active
1 Shoreham Lane, Sevenoaks, TN13 3DT

Director02 May 2003Active
16 Leyborne Park, Kew Gardens, Richmond, TW9 3HA

Director15 February 1996Active
Common Lane Farm, Radlett, WD7 8PJ

Director29 September 1997Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director15 February 1996Active
Trewassick House, Colan, Newquay, TR8 4JR

Director05 July 2000Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director31 December 2012Active
103, Cloudesley Road, London, N1 0EN

Director30 June 2009Active
7 Copper Beech Close, Hemel Hempstead, HP3 0DG

Director10 June 1998Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director18 November 2009Active
36 Temple Sheen Road, East Sheen, London, SW14 7QG

Director09 January 2001Active
135 Hadlow Road, Tonbridge, TN9 1QE

Director12 January 2006Active
190 Reading Road, Wokingham, RG41 1LH

Director19 July 2002Active
61 Ulting Way, Wickford, SS11 8ND

Director-Active
40 Bank Street, Canary Wharf, London, E14 5EJ

Director06 February 2015Active

People with Significant Control

Minerva Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Bank Street, London, England, E14 5EJ
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 (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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Address

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

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-14Dissolution

Dissolution application strike off company.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.