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

ANOA DEVELOPMENTS LIMITED

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD, WIMBLEDON, LONDON, SW19 1QT,
Company Registration Number
03779369
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anoa Developments Ltd
ANOA DEVELOPMENTS LIMITED was founded on 1999-05-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anoa Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANOA DEVELOPMENTS LIMITED
 
Legal Registered Office
COLLINGHAM HOUSE 6-12 GLADSTONE ROAD
WIMBLEDON
LONDON
SW19 1QT
Other companies in BS1
 
Filing Information
Company Number 03779369
Company ID Number 03779369
Date formed 1999-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 27/08/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANOA DEVELOPMENTS 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 ANOA DEVELOPMENTS LIMITED
The following companies were found which have the same name as ANOA DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANOA DEVELOPMENTS PTY LTD Active Company formed on the 2017-06-20
ANOA DEVELOPMENTS PTY LTD VIC 3020 Active Company formed on the 2017-06-20

Company Officers of ANOA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS O'DWYER
Company Secretary 2015-05-21
NICHOLAS O'DWYER
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HEGARTY
Company Secretary 2011-09-30 2015-05-21
ALAN PAUL HEGARTY
Director 2011-09-30 2015-05-21
DOMINIC DEENY
Director 2011-09-30 2014-05-12
DOMINIC DEENY
Director 2011-09-30 2014-04-30
ANNE MAYE
Company Secretary 2008-08-07 2011-09-30
ANNE MAYE
Director 2008-08-07 2011-09-30
EMMA MAYE
Director 2010-11-30 2011-09-30
NICOLA MAYE
Director 2008-08-07 2010-11-30
BERNARD JOSEPH COSTELLOE
Company Secretary 2005-05-23 2008-08-07
BERNARD JOSEPH COSTELLOE
Director 1999-08-04 2008-08-07
LIAM MAYE
Director 2005-05-23 2008-05-05
ALL TAX SECRETARIES LIMITED
Company Secretary 2000-10-12 2005-05-23
BANCROFT REGISTRARS LIMITED
Company Secretary 1999-09-01 2000-10-12
TRACEY O'MEARA
Company Secretary 1999-06-27 1999-09-01
LEONARD PAUL CHURCH
Director 1999-06-22 1999-08-04
L.O. NOMINEES LIMITED
Nominated Secretary 1999-05-28 1999-06-22
L.O.DIRECTORS LIMITED
Nominated Director 1999-05-28 1999-06-22

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
2025-01-07Final Gazette dissolved via compulsory strike-off
2024-10-22FIRST GAZETTE notice for compulsory strike-off
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-09-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM Ground Floor One Georges Yard London EC3V 9DF England
2022-09-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS O'DWYER on 2020-08-20
2020-08-21CH01Director's details changed for Mr Nicholas O'dwyer on 2020-08-20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-24DISS40Compulsory strike-off action has been discontinued
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 14 Hanover Street 3rd Floor 14 Hanover Street London W1S 1YH
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-11PSC08Notification of a person with significant control statement
2017-09-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL HEGARTY
2015-05-22TM02Termination of appointment of Alan Hegarty on 2015-05-21
2015-05-22AP03Appointment of Mr Nicholas O'dwyer as company secretary on 2015-05-21
2015-05-22AP01DIRECTOR APPOINTED MR NICHOLAS O'DWYER
2015-05-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 21 st. Thomas Street Bristol BS1 6JS
2014-11-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0128/05/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEENY
2014-05-12AP01DIRECTOR APPOINTED MR DOMINIC DEENY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEENY
2013-11-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-22AA30/11/11 TOTAL EXEMPTION FULL
2012-05-30AR0128/05/12 FULL LIST
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE MAYE
2011-10-12AP01DIRECTOR APPOINTED DOMINIC DEENY
2011-10-12AP01DIRECTOR APPOINTED ALAN HEGARTY
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MAYE
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE MAYE
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MAYE
2011-10-11AP03SECRETARY APPOINTED ALAN HEGARTY
2011-08-31AA30/11/10 TOTAL EXEMPTION FULL
2011-06-15AR0128/05/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED EMMA MAYE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MAYE
2010-12-03AA30/11/09 TOTAL EXEMPTION FULL
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-01AR0128/05/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-19AR0128/05/09 FULL LIST
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 19 CAVENDISH SQUARE, LONDON, W1A 2AW
2009-03-17AA30/11/07 TOTAL EXEMPTION FULL
2009-02-20353LOCATION OF REGISTER OF MEMBERS
2009-02-20363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BERNARD COSTELLOE LOGGED FORM
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR LIAM MAYE
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED ANNE MAYE
2008-12-12288aDIRECTOR APPOINTED NICOLA MAYE
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-12363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-20363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-04363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE COURTYARD, EVELYN ROAD, CHISWICK, LONDON W4 5JL
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-06-01363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-06-17363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/11/00
2002-07-04363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS; AMEND
2002-01-18363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS; AMEND
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 27/11/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANOA DEVELOPMENTS 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 ANOA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-01-22 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-06-11 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-11-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-20 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-11 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-14 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-17 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-15 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-15 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-15 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-20 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-06-20 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-30 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of ANOA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANOA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANOA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANOA DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as ANOA DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANOA DEVELOPMENTS 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 ANOA DEVELOPMENTS 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 ANOA DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1