Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERBURY LIMITED
Company Information for

ANDERBURY LIMITED

NO.1 LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
02468075
Private Limited Company
Active

Company Overview

About Anderbury Ltd
ANDERBURY LIMITED was founded on 1990-02-07 and has its registered office in London. The organisation's status is listed as "Active". Anderbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANDERBURY LIMITED
 
Legal Registered Office
NO.1 LONDON BRIDGE
LONDON
SE1 9BG
Other companies in W1A
 
Filing Information
Company Number 02468075
Company ID Number 02468075
Date formed 1990-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 30/06/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB544163162  
Last Datalog update: 2024-03-07 02:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDERBURY LIMITED
The following companies were found which have the same name as ANDERBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERBURY SERVICES LIMITED 40 PORTLAND MEWS GARNETT ROAD WEST WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 8SD Dissolved Company formed on the 1992-03-10
ANDERBURY LIMITED DRURY CCOURT, 56/58, DRURY STREET, DUBLIN 2. Dissolved Company formed on the 1996-05-24
ANDERBURY LIMITED Unknown
ANDERBURY LIMITED Unknown

Company Officers of ANDERBURY LIMITED

Current Directors
Officer Role Date Appointed
PALL MALL REGISTRARS LIMITED
Company Secretary 1991-02-07
DAVID JULIAN BINGHAM
Director 2008-07-30
ANTHONY DENHOLM BURNS
Director 2008-07-30
MICHAEL JOHN CHAPELOW
Director 1991-02-07
STEPHEN MARTIN FISH
Director 2008-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TERENCE JAMES
Director 1991-02-07 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALL MALL REGISTRARS LIMITED ROWTON HALL HOTEL LIMITED Company Secretary 2018-06-13 CURRENT 1996-09-19 Active
PALL MALL REGISTRARS LIMITED HK (INBS) NOMINEES LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-12 Dissolved 2015-01-06
PALL MALL REGISTRARS LIMITED SRIMATHI PANKAJAMMA MASTI VIDYA NIDHI Company Secretary 1998-12-18 CURRENT 1998-12-18 Dissolved 2017-05-30
PALL MALL REGISTRARS LIMITED TAYLOR CURNOW LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Dissolved 2013-09-10
PALL MALL REGISTRARS LIMITED SPENCREST LIMITED Company Secretary 1992-02-07 CURRENT 1990-02-07 Dissolved 2017-03-28
PALL MALL REGISTRARS LIMITED PALL MALL SERVICES LIMITED Company Secretary 1992-02-07 CURRENT 1990-02-07 Active
PALL MALL REGISTRARS LIMITED AL-YUSR MANAGEMENT SERVICES (UK) LIMITED Company Secretary 1991-06-18 CURRENT 1980-08-19 Dissolved 2017-08-08
PALL MALL REGISTRARS LIMITED ST. GEORGE'S HOTEL (LLANDUDNO) LIMITED Company Secretary 1991-03-20 CURRENT 1989-03-20 Dissolved 2017-03-21
PALL MALL REGISTRARS LIMITED ST. GEORGE'S GROUP OF HOTELS (MARKETING) LIMITED Company Secretary 1991-02-15 CURRENT 1990-02-15 Active
DAVID JULIAN BINGHAM CHERWELL HOTELS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
DAVID JULIAN BINGHAM CENTRAL MARKETING & SERVICES LIMITED Director 2013-11-11 CURRENT 1995-10-16 Dissolved 2014-11-25
DAVID JULIAN BINGHAM CORAL CAPITAL (UK) LIMITED Director 2013-11-11 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID JULIAN BINGHAM LOGISTICS ONE LTD Director 2013-10-26 CURRENT 2009-11-12 Dissolved 2014-10-21
DAVID JULIAN BINGHAM MULBOURN LIMITED Director 2008-12-19 CURRENT 2008-12-02 Liquidation
DAVID JULIAN BINGHAM GROVE LEISURE ASSOCIATES LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
DAVID JULIAN BINGHAM WEALE HOUSE LIMITED Director 1992-01-05 CURRENT 1969-06-19 Active
ANTHONY DENHOLM BURNS ROWTON HALL HOTEL LIMITED Director 2018-06-13 CURRENT 1996-09-19 Active
MICHAEL JOHN CHAPELOW SPENCREST LIMITED Director 1992-02-07 CURRENT 1990-02-07 Dissolved 2017-03-28
MICHAEL JOHN CHAPELOW PALL MALL SERVICES LIMITED Director 1992-02-07 CURRENT 1990-02-07 Active
MICHAEL JOHN CHAPELOW PALL MALL REGISTRARS LIMITED Director 1991-04-17 CURRENT 1977-03-15 Active
MICHAEL JOHN CHAPELOW ST. GEORGE'S GROUP OF HOTELS (MARKETING) LIMITED Director 1991-02-15 CURRENT 1990-02-15 Active
MICHAEL JOHN CHAPELOW ST. GEORGE'S HOTEL (LLANDUDNO) LIMITED Director 1989-05-17 CURRENT 1989-03-20 Dissolved 2017-03-21
STEPHEN MARTIN FISH ST. GEORGE'S HOTEL (LLANDUDNO) LIMITED Director 2010-07-26 CURRENT 1989-03-20 Dissolved 2017-03-21
STEPHEN MARTIN FISH SPENCREST LIMITED Director 2010-07-26 CURRENT 1990-02-07 Dissolved 2017-03-28
STEPHEN MARTIN FISH ST. GEORGE'S GROUP OF HOTELS (MARKETING) LIMITED Director 2010-07-26 CURRENT 1990-02-15 Active
STEPHEN MARTIN FISH CHINA CONSTRUCTION BANK (LONDON) LIMITED Director 2008-10-21 CURRENT 2007-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/22
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN HAMID ALZAYANI
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED JOSEPH KERRY BILLS
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BINGHAM
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-25AP01DIRECTOR APPOINTED ABDULRAHMAN HAMID ALZAYANI
2018-03-07AAFULL ACCOUNTS MADE UP TO 28/09/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 3487902
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 3487902
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3487902
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 02/10/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 3487902
2015-02-24AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Stephen Martin Fish on 2014-11-03
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 19 Cavendish Square London W1A 2AW
2014-10-22CH01Director's details changed for Michael John Chapelow on 2014-10-22
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3487902
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Mr Stephen Martin Fish on 2010-07-26
2013-04-03CH04SECRETARY'S DETAILS CHNAGED FOR PALL MALL REGISTRARS LIMITED on 2013-03-13
2013-03-11AR0107/02/13 ANNUAL RETURN FULL LIST
2012-02-10AR0107/02/12 ANNUAL RETURN FULL LIST
2011-02-22AR0107/02/11 ANNUAL RETURN FULL LIST
2010-03-18AR0107/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN FISH / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENHOLM BURNS / 18/03/2010
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALL MALL REGISTRARS LIMITED / 16/03/2010
2009-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/08
2009-03-17363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 27/09/07
2008-09-02363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED DAVID JULIAN BINGHAM
2008-08-11288aDIRECTOR APPOINTED ANTHONY DENHOLM BURNS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 63-65 MARYLEBONE LANE LONDON W1U 2RA
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PETER JAMES
2008-08-04288aDIRECTOR APPOINTED STEPHEN MARTIN FISH
2007-09-20363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2006-02-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-04AUDAUDITOR'S RESIGNATION
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-19363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-13363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-22SASHARES AGREEMENT OTC
2000-05-2288(2)RAD 27/09/99--------- £ SI 1788000@1
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 2 CARLOS PLACE MOUNT STREET LONDON W1Y 5AE
1999-12-09225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-03123£ NC 1700000/3488000 27/09/99
1999-11-03WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/99
1999-11-03WRES01ALTERMEMORANDUM27/09/99
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ANDERBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2004-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1999-09-30 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1999-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1990-03-16 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1990-03-16 Satisfied GOVERNOR AND COMPANY O THE BANK OF SCOTLAND.
LEGAL CHARGE 1990-03-16 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-03-16 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-02
Annual Accounts
2013-10-03
Annual Accounts
2012-09-27
Annual Accounts
2011-09-29
Annual Accounts
2010-09-30
Annual Accounts
2009-10-01
Annual Accounts
2008-10-02
Annual Accounts
2007-09-27
Annual Accounts
2019-09-26
Annual Accounts
2020-10-01
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERBURY LIMITED

Intangible Assets
Patents
We have not found any records of ANDERBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERBURY LIMITED
Trademarks
We have not found any records of ANDERBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ANDERBURY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ANDERBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERBURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.