ANCHOR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294994

Incorporation date

20/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

14 Meadow Road 14 Meadow Road, Pinner HA5 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1996)
dot icon23/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-04-05
dot icon16/09/2025
Termination of appointment of Alison-Kate Smith-Bingham as a secretary on 2025-09-15
dot icon16/09/2025
Change of details for Alison Kate Smith-Bingham as a person with significant control on 2025-09-15
dot icon16/09/2025
Director's details changed for Alison Kate Smith-Bingham on 2025-09-15
dot icon16/09/2025
Change of details for Mr Gilbert Thomas-Black as a person with significant control on 2025-09-15
dot icon28/11/2024
Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road 14 Meadow Road Pinner HA5 1EB on 2024-11-28
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-04-05
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-04-05
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-04-05
dot icon03/05/2022
Director's details changed for Alison Kate Smith-Bingham on 2022-05-01
dot icon03/05/2022
Secretary's details changed for Alison-Kate Smith-Bingham on 2022-05-01
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/06/2021
Micro company accounts made up to 2021-04-05
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/02/2021
Notification of Gilbert Thomas-Black as a person with significant control on 2021-02-09
dot icon03/07/2020
Micro company accounts made up to 2020-04-05
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-04-05
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon09/11/2018
Amended micro company accounts made up to 2018-04-05
dot icon19/09/2018
Micro company accounts made up to 2018-04-05
dot icon09/04/2018
Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 2018-04-09
dot icon03/04/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 2018-04-03
dot icon21/02/2018
Director's details changed for James George Thomas on 2018-02-19
dot icon19/02/2018
Change of details for William James Thomas as a person with significant control on 2018-02-19
dot icon19/02/2018
Change of details for Alison Kate Smith-Bingham as a person with significant control on 2018-02-19
dot icon19/02/2018
Change of details for James George Thomas as a person with significant control on 2018-02-19
dot icon19/02/2018
Director's details changed for James George Thomas on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-04-05
dot icon04/10/2017
Termination of appointment of William James Thomas as a director on 2017-10-04
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/04/2015
Registration of charge 032949940002, created on 2015-04-15
dot icon03/04/2015
Registration of charge 032949940001, created on 2015-04-01
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2013-04-05
dot icon16/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-04-05
dot icon25/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon25/01/2012
Director's details changed for James Thomas on 2011-12-20
dot icon25/01/2012
Director's details changed for Alison Kate Smith-Bingham on 2011-12-20
dot icon25/01/2012
Secretary's details changed for Alison-Kate Smith-Bingham on 2011-12-20
dot icon15/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon26/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon10/11/2010
Amended accounts made up to 2010-04-05
dot icon27/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon18/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon18/01/2010
Director's details changed for James Thomas on 2010-01-18
dot icon18/01/2010
Director's details changed for Alison Kate Smith-Bingham on 2010-01-18
dot icon23/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon04/02/2009
Return made up to 20/12/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon13/06/2008
Director appointed james thomas
dot icon10/06/2008
Director appointed alison kate smith-bingham
dot icon10/03/2008
Total exemption full accounts made up to 2007-04-05
dot icon09/01/2008
Return made up to 20/12/07; full list of members
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-04-05
dot icon15/06/2006
Accounting reference date shortened from 30/04/06 to 05/04/06
dot icon29/12/2005
Return made up to 20/12/05; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon17/12/2004
Return made up to 20/12/04; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/04/2004
Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB
dot icon09/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/01/2004
Return made up to 20/12/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: c/o benjamin taylor 5 wigmore street london W1U 1HY
dot icon27/01/2003
Return made up to 20/12/02; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon28/12/2001
Return made up to 20/12/01; full list of members
dot icon07/02/2001
Return made up to 20/12/00; full list of members
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon16/02/2000
Full accounts made up to 1999-04-30
dot icon12/01/2000
Return made up to 20/12/99; full list of members
dot icon20/01/1999
Return made up to 20/12/98; full list of members
dot icon20/01/1999
Full accounts made up to 1998-04-30
dot icon11/02/1998
Return made up to 20/12/97; full list of members
dot icon02/12/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon15/01/1997
Registered office changed on 15/01/97 from: c/o benjamin taylor 5 wigmore street london W1H 0HY
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Registered office changed on 15/01/97 from: 17 city business centre lower road london SE16 1AA
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
New director appointed
dot icon20/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
-
-
2022
0
1.32M
-
0.00
-
-
2023
0
1.19M
-
0.00
-
-
2023
0
1.19M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.19M £Descended-10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith-Bingham, Alison Kate
Director
02/06/2008 - Present
7
JPCORS LIMITED
Nominee Secretary
19/12/1996 - 07/01/1997
5391
JPCORD LIMITED
Nominee Director
19/12/1996 - 07/01/1997
5355
Thomas, William James
Director
07/01/1997 - 03/10/2017
13
Thomas, James George
Director
02/06/2008 - Present
4

Persons with Significant Control

4
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 INVESTMENTS LIMITED

ANCHOR INVESTMENTS LIMITED is an(a) Active company incorporated on 20/12/1996 with the registered office located at 14 Meadow Road 14 Meadow Road, Pinner HA5 1EB. There are currently 2 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 INVESTMENTS LIMITED?

toggle

ANCHOR INVESTMENTS LIMITED is currently Active. It was registered on 20/12/1996 .

Where is ANCHOR INVESTMENTS LIMITED located?

toggle

ANCHOR INVESTMENTS LIMITED is registered at 14 Meadow Road 14 Meadow Road, Pinner HA5 1EB.

What does ANCHOR INVESTMENTS LIMITED do?

toggle

ANCHOR INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANCHOR INVESTMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-28 with no updates.