ANCHORSTONE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANCHORSTONE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289695

Incorporation date

10/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon27/12/2025
Director's details changed for Mr Aman Badiani on 2025-08-01
dot icon27/12/2025
Director's details changed for Mr Aman Badiani on 2025-12-24
dot icon24/12/2025
Change of details for Aman Badiani as a person with significant control on 2025-08-01
dot icon24/12/2025
Secretary's details changed for Aman Badiani on 2025-12-24
dot icon24/12/2025
Change of details for Aman Badiani as a person with significant control on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon08/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon05/01/2024
Notification of Aman Badiani as a person with significant control on 2023-05-04
dot icon04/01/2024
Withdrawal of a person with significant control statement on 2024-01-04
dot icon25/10/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon27/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon28/06/2023
Total exemption full accounts made up to 2021-10-31
dot icon05/06/2023
Satisfaction of charge 4 in full
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Total exemption full accounts made up to 2020-10-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon03/12/2019
Compulsory strike-off action has been discontinued
dot icon02/12/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2019
Director's details changed for Aman Badiani on 2019-11-08
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon12/12/2018
Director's details changed for Aman Badiani on 2018-12-10
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon20/10/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/11/2016
Director's details changed for Aman Badiani on 2016-11-07
dot icon07/11/2016
Secretary's details changed for Aman Badiani on 2016-11-07
dot icon07/11/2016
Director's details changed for Aman Badiani on 2016-11-07
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Farida Dhiren Badiani as a director on 2015-08-19
dot icon26/01/2015
Full accounts made up to 2014-04-30
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-04-30
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/12/2010
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon07/04/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2009
Registered office changed on 24/09/2009 from, anchorstone 8 searle road, farnham, surrey, GU9 8LJ
dot icon24/09/2009
Appointment terminated secretary sandringham company secretaries LTD
dot icon24/09/2009
Appointment terminated director esperanza bevan
dot icon18/09/2009
Director and secretary appointed aman badiani
dot icon18/09/2009
Director appointed farida dhiren badiani
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2009
Return made up to 10/12/08; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from, anchorstoneuse, 8 searle road, farnham, surrey, GU9 8LJ
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Ad 03/09/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon29/01/2008
Return made up to 10/12/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 10/12/06; full list of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon07/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon26/01/2006
Return made up to 10/12/05; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon29/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/12/2004
Return made up to 10/12/04; full list of members
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon16/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon06/01/2004
Return made up to 10/12/03; full list of members
dot icon30/12/2003
Director resigned
dot icon23/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon14/01/2003
Return made up to 10/12/02; full list of members
dot icon06/02/2002
Amended accounts made up to 2001-11-30
dot icon11/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon11/12/2001
Return made up to 10/12/01; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon04/12/2000
Return made up to 10/12/00; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 1999-11-30
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon19/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon19/03/1999
Resolutions
dot icon04/12/1998
Return made up to 10/12/98; no change of members
dot icon16/03/1998
Return made up to 10/12/97; full list of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon20/01/1998
Resolutions
dot icon16/01/1998
Miscellaneous
dot icon16/01/1998
New secretary appointed
dot icon08/10/1997
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon15/12/1996
Registered office changed on 15/12/96 from:\kemp house 152-160 city road, london, EC1V 2HH
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Secretary resigned
dot icon15/12/1996
Ad 10/12/96--------- £ si 999@1=999 £ ic 1/1000
dot icon10/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
840.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
10/12/1996 - 10/12/1996
2894
Badiani, Aman
Director
20/08/2009 - Present
11
SANDRINGHAM COMPANY SECRETARIES LTD
Corporate Secretary
06/12/2004 - 20/08/2009
19
Brewer, Suzanne
Nominee Secretary
10/12/1996 - 10/12/1996
2524
Badiani, Farida Dhiren
Director
20/08/2009 - 19/08/2015
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHORSTONE SERVICES LIMITED

ANCHORSTONE SERVICES LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHORSTONE SERVICES LIMITED?

toggle

ANCHORSTONE SERVICES LIMITED is currently Active. It was registered on 10/12/1996 .

Where is ANCHORSTONE SERVICES LIMITED located?

toggle

ANCHORSTONE SERVICES LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does ANCHORSTONE SERVICES LIMITED do?

toggle

ANCHORSTONE SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ANCHORSTONE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Director's details changed for Mr Aman Badiani on 2025-08-01.