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

ANGLOCENTROP LIMITED

LONDON, W1G,
Company Registration Number
03862025
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Anglocentrop Ltd
ANGLOCENTROP LIMITED was founded on 1999-10-20 and had its registered office in London. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
ANGLOCENTROP LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
STARBEECH LIMITED28/02/2000
Filing Information
Company Number 03862025
Date formed 1999-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-31
Date Dissolved 2018-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ANGLOCENTROP LIMITED
The following companies were found which have the same name as ANGLOCENTROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLOCENTROP USA INC Delaware Unknown
Anglocentrop U.S.A. Inc. 11601 Wilshire Blvd Ste 1840 Los Angeles CA 90025 SOS/FTB Suspended Company formed on the 1995-08-23

Company Officers of ANGLOCENTROP LIMITED

Current Directors
Officer Role Date Appointed
HANNAH GEORGINA TAUSZ
Company Secretary 2007-01-11
JONATHAN ROBERT SECKL
Director 2009-07-30
DILYS KIM TAUSZ
Director 2007-01-11
HANNAH GEORGINA TAUSZ
Director 2007-01-11
MARTHA TAUSZ
Director 1999-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF SECKL
Director 1999-11-02 2014-12-18
THOMAS ERIC TAUSZ
Company Secretary 1999-11-02 2007-01-11
THOMAS ERIC TAUSZ
Director 1999-11-02 2007-01-11
L.C.I. SECRETARIES LIMITED
Company Secretary 1999-10-20 1999-11-02
L.C.I. DIRECTORS LIMITED
Director 1999-10-20 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT SECKL EDINBURGH INTERNATIONAL INVESTMENTS LTD Director 2018-03-08 CURRENT 2016-10-20 Active
JONATHAN ROBERT SECKL 87 FERME PARK ROAD (MANAGEMENT) LIMITED Director 2014-01-26 CURRENT 2014-01-16 Active
JONATHAN ROBERT SECKL EDINBURGH INNOVATIONS LIMITED Director 2005-11-01 CURRENT 1993-12-14 Active
JONATHAN ROBERT SECKL CHARMHILL LIMITED Director 1993-09-27 CURRENT 1993-09-14 Active
DILYS KIM TAUSZ SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED Director 2017-09-05 CURRENT 1976-12-01 Active
DILYS KIM TAUSZ THE BELSIZE SQUARE SYNAGOGUE Director 2011-11-01 CURRENT 2011-11-01 Active
DILYS KIM TAUSZ GAYTON PLACE RESIDENTS ASSOCIATION LIMITED Director 2004-04-26 CURRENT 1980-09-11 Active
HANNAH GEORGINA TAUSZ CHARMHILL LIMITED Director 2009-01-02 CURRENT 1993-09-14 Active

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
2018-07-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-25DS01APPLICATION FOR STRIKING-OFF
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2016-12-15AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-15AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-07DS02DISS REQUEST WITHDRAWN
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-14DS01APPLICATION FOR STRIKING-OFF
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF SECKL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100100
2015-10-29AR0120/10/15 FULL LIST
2015-06-25AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100100
2014-11-10AR0120/10/14 FULL LIST
2014-04-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100100
2013-10-21AR0120/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-22AR0120/10/12 FULL LIST
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-24AR0120/10/11 FULL LIST
2011-02-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-21AR0120/10/10 FULL LIST
2010-04-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0120/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA TAUSZ / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF SECKL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GEORGINA TAUSZ / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS KIM TAUSZ / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JONATHAN ROBERT SECKL / 01/10/2009
2009-08-20288aDIRECTOR APPOINTED PROF JONATHAN SECKL
2009-08-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION FULL
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-01363sRETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 20/10/04; NO CHANGE OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-13363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-15363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-30363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-04-27WRES13RE:AMEND. TO PREV RES 07/02/00
2000-04-27WRES01ADOPTARTICLES07/02/00
2000-03-1388(2)RAD 07/02/00--------- £ SI 50098@1=50098 £ IC 2/50100
2000-03-1388(2)RAD 07/02/00--------- £ SI 50000@1=50000 £ IC 50100/100100
2000-03-07SRES13RECLASSIFY SHARES 07/02/00
2000-03-07SRES01ADOPTARTICLES07/02/00
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2000-02-25CERTNMCOMPANY NAME CHANGED STARBEECH LIMITED CERTIFICATE ISSUED ON 28/02/00
2000-02-18288bSECRETARY RESIGNED
2000-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288bDIRECTOR RESIGNED
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18SRES04£ NC 1000/1000000 02/1
2000-02-18123NC INC ALREADY ADJUSTED 02/11/99
2000-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/99
1999-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ANGLOCENTROP 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 ANGLOCENTROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLOCENTROP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-11-01 £ 113,448
Creditors Due Within One Year 2012-11-01 £ 67,589

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 ANGLOCENTROP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 100,100
Called Up Share Capital 2011-11-01 £ 100,100
Cash Bank In Hand 2012-11-01 £ 825,290
Cash Bank In Hand 2011-11-01 £ 684,269
Current Assets 2012-11-01 £ 845,778
Current Assets 2011-11-01 £ 804,560
Debtors 2012-11-01 £ 20,488
Debtors 2011-11-01 £ 120,291
Fixed Assets 2011-11-01 £ 33
Shareholder Funds 2012-11-01 £ 778,189
Shareholder Funds 2011-11-01 £ 691,145
Tangible Fixed Assets 2011-11-01 £ 33

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLOCENTROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLOCENTROP LIMITED
Trademarks
We have not found any records of ANGLOCENTROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLOCENTROP 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 (70229 - Management consultancy activities other than financial management) as ANGLOCENTROP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANGLOCENTROP 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 ANGLOCENTROP 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 ANGLOCENTROP 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.