Company Information for ANGLO BRANDS CORPORATION LTD
PARAGON PARTNERS, CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ,
|
Company Registration Number
07355339
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANGLO BRANDS CORPORATION LTD | ||
Legal Registered Office | ||
PARAGON PARTNERS CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 07355339 | |
---|---|---|
Company ID Number | 07355339 | |
Date formed | 2010-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-03 20:01:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES MILLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ANTHONY RICHMAN |
Director | ||
SIMON TESLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLIC MANAGEMENT LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
STARIDGE LTD | Director | 2016-02-04 | CURRENT | 2008-05-14 | Active | |
PLIC (HARROW) LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
PLIC (HOLBORN) LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
PLIC (ACTON) LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
PLIC PROPERTY LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2017-03-28 | |
PROPERTY LAND & INVESTMENT CORPORATION LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
PLIC (FINANCE) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Dissolved 2016-12-20 | |
PLIC REAL ESTATE LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2017-03-21 | |
GLADSTONE LEISURE LIMITED | Director | 2003-08-04 | CURRENT | 2003-06-09 | Dissolved 2013-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM Ground Floor Britanic House, 17 Highfield Road London NW11 9LS | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-08-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
RES15 | CHANGE OF NAME 15/11/2012 | |
CERTNM | Company name changed african brands corporation LTD\certificate issued on 15/11/12 | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM 149 Albion Road London N16 9JU | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES MILLET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TESLER | |
AP01 | DIRECTOR APPOINTED MARTIN ANTHONY RICHMAN | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 99 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
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 ANGLO BRANDS CORPORATION LTD
Cash Bank In Hand | 2012-09-01 | £ 99 |
---|---|---|
Shareholder Funds | 2012-09-01 | £ 99 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ANGLO BRANDS CORPORATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANGLO BRANDS CORPORATION LTD | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLO BRANDS CORPORATION LTD | Event Date | 2011-12-27 |
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. |