ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795011

Incorporation date

27/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anchor Brewhouse, 50 Shad Thames, London SE1 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/08/2024
Termination of appointment of Howard William Evans as a director on 2024-08-21
dot icon23/08/2024
Termination of appointment of Kathleen Barker as a director on 2024-08-21
dot icon31/07/2024
Appointment of Dr Jonathan Roger Horn as a director on 2024-07-24
dot icon30/07/2024
Appointment of Mr Quentin Richard Stewart as a director on 2024-07-24
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Register inspection address has been changed from 5th Floor 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Notification of a person with significant control statement
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/05/2021
Cessation of Anchor Brewhouse Freeholders Limited as a person with significant control on 2016-04-06
dot icon07/05/2021
Register(s) moved to registered inspection location 5th Floor 10 st. Bride Street London EC4A 4AD
dot icon07/05/2021
Register inspection address has been changed to 5th Floor 10 st. Bride Street London EC4A 4AD
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/01/2020
Termination of appointment of Gd Secretarial Services Limited as a secretary on 2020-01-14
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Marcia Maria Marini as a director on 2019-09-05
dot icon06/09/2019
Termination of appointment of Michael David Newton as a director on 2019-09-05
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/07/2016
Termination of appointment of David John Hughes as a director on 2016-06-28
dot icon08/07/2016
Termination of appointment of John Christopher Carrington as a director on 2016-06-28
dot icon17/06/2016
Appointment of Mr Howard William Evans as a director on 2016-05-05
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/05/2016
Appointment of Ms Marcia Maria Marini as a director on 2015-09-23
dot icon05/05/2016
Appointment of Ms Kathleen Barker as a director on 2015-09-23
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/09/2014
Appointment of Michael David Newton as a director on 2014-07-25
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/04/2013
Secretary's details changed for Rbs Nominees Limited on 2013-04-10
dot icon08/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/02/2012
Register inspection address has been changed from 90 Fetter Lane London EC4A 1PT
dot icon17/02/2012
Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 2012-02-17
dot icon26/01/2012
Secretary's details changed for Gd Secretarial Services Limited on 2012-01-16
dot icon26/01/2012
Registered office address changed from , Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY on 2012-01-26
dot icon16/12/2011
Termination of appointment of Mark Leggett as a director
dot icon16/12/2011
Termination of appointment of Anita Geluk as a director
dot icon16/12/2011
Appointment of David John Hughes as a director
dot icon16/12/2011
Termination of appointment of Pauline Colvin as a director
dot icon16/12/2011
Termination of appointment of Elizabeth Hughes as a director
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon04/07/2011
Appointment of Mr John Christopher Carrington as a director
dot icon20/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Katie Pritchard as a director
dot icon19/10/2010
Termination of appointment of John Carrington as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/05/2010
Register inspection address has been changed
dot icon11/02/2010
Appointment of Katie Elizabeth Pritchard as a director
dot icon17/11/2009
Appointment of Gd Secretarial Services Limited as a secretary
dot icon04/06/2009
Accounts for a small company made up to 2008-12-31
dot icon07/05/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Appointment terminated director michael rowsell
dot icon23/03/2009
Director appointed john christopher carrington
dot icon22/12/2008
Director appointed dr elizabeth daly orr hughes
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/07/2007
Director resigned
dot icon11/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Return made up to 31/03/07; full list of members
dot icon12/06/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon09/12/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon18/07/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon28/10/2004
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: northern house, moor knoll lane, east ardsley, wakefield, west yorkshire. WF3 2EE.
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon23/03/2004
Ad 17/03/04--------- £ si 1@1=1 £ ic 67/68
dot icon07/11/2003
Accounts for a small company made up to 2002-12-31
dot icon17/05/2003
Secretary's particulars changed
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon04/07/2002
Return made up to 31/03/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-12-31
dot icon20/08/2001
Secretary's particulars changed
dot icon09/05/2001
Return made up to 31/03/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Director resigned
dot icon14/12/2000
New director appointed
dot icon25/07/2000
Return made up to 31/03/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon24/06/1999
Director resigned
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/07/1998
Auditor's resignation
dot icon11/05/1998
Ad 05/05/98--------- £ si 1@1=1 £ ic 66/67
dot icon09/04/1998
Return made up to 31/03/98; full list of members
dot icon09/03/1998
Ad 04/03/98--------- £ si 1@1=1 £ ic 65/66
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Return made up to 31/03/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon21/10/1996
Ad 17/10/96--------- £ si 2@1=2 £ ic 63/65
dot icon10/06/1996
Return made up to 31/03/96; full list of members
dot icon26/02/1996
Ad 20/02/96--------- £ si 1@1=1 £ ic 61/62
dot icon22/02/1996
Secretary's particulars changed
dot icon21/02/1996
Ad 22/12/95--------- £ si 1@1=1 £ ic 60/61
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/04/1994
Return made up to 31/03/94; full list of members
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/04/1993
Return made up to 31/03/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Registered office changed on 29/07/92 from: 11 catherine place, london, SW1E 6DX
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon17/06/1992
Return made up to 31/03/92; full list of members
dot icon30/03/1992
Ad 11/11/88-19/06/91 £ si 23@1
dot icon30/03/1992
Ad 24/02/87-23/04/87 £ si 6@1
dot icon10/02/1992
Director resigned;new director appointed
dot icon05/01/1992
Resolutions
dot icon19/12/1991
Memorandum and Articles of Association
dot icon19/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1991
Return made up to 31/03/91; change of members
dot icon14/10/1991
Return made up to 31/03/90; change of members
dot icon24/09/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon12/10/1989
Return made up to 31/03/89; full list of members
dot icon06/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Return made up to 31/03/88; full list of members
dot icon20/11/1987
Accounts for a dormant company made up to 1987-03-31
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Return made up to 31/03/87; full list of members
dot icon29/09/1987
Resolutions
dot icon13/08/1987
Accounts made up to 1986-03-31
dot icon13/08/1987
Full accounts made up to 1985-03-31
dot icon13/08/1987
Resolutions
dot icon09/03/1987
Registered office changed on 09/03/87 from: 13 grays inn square, london, WC1R
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1987
Secretary resigned;director resigned
dot icon16/02/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Return made up to 15/07/85; full list of members
dot icon22/04/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£68.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
68.00
-
2022
0
-
-
0.00
68.00
-
2022
0
-
-
0.00
68.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.B.S. NOMINEES LIMITED
Corporate Secretary
13/10/2004 - Present
46
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/11/2009 - 13/01/2020
78
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/07/1993 - 20/06/2004
1710
Hughes, David John
Director
21/09/2011 - 27/06/2016
6
Leggett, Mark Andrew
Director
20/06/2004 - 21/09/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 27/02/1984 with the registered office located at Anchor Brewhouse, 50 Shad Thames, London SE1 2LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 27/02/1984 .

Where is ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) is registered at Anchor Brewhouse, 50 Shad Thames, London SE1 2LY.

What does ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.