ANDERSON HOARE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON HOARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981216

Incorporation date

20/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon05/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon28/12/2023
Compulsory strike-off action has been discontinued
dot icon27/12/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Registered office address changed from 7 Blandell Bridge House 56 Sloane Square London SW1W 8AX England to 25 Eccleston Place London SW1W 9NF on 2022-07-04
dot icon23/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Registration of charge 029812160002, created on 2021-06-24
dot icon14/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/01/2018
Resolutions
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Registered office address changed from Office 2 Queripel House 1 Duke of York Square London SW3 4LY to 7 Blandell Bridge House 56 Sloane Square London SW1W 8AX on 2017-11-01
dot icon19/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mrs Diana Lesley Walker on 2015-07-01
dot icon15/10/2015
Director's details changed for Mr Jocelyn Fraser Walker on 2015-07-01
dot icon15/10/2015
Secretary's details changed for Mrs Diana Lesley Walker on 2015-07-01
dot icon21/09/2015
Registration of charge 029812160001, created on 2015-09-09
dot icon19/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon26/11/2013
Sub-division of shares on 2013-11-07
dot icon18/11/2013
Resolutions
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Director's details changed for Mrs Diana Lesley Walker on 2012-11-27
dot icon28/11/2012
Secretary's details changed for Mrs Diana Lesley Walker on 2012-11-27
dot icon28/11/2012
Director's details changed for Mr Jocelyn Fraser Walker on 2012-11-27
dot icon28/11/2012
Secretary's details changed for Mrs Diana Lesley Walker on 2012-11-27
dot icon28/11/2012
Director's details changed for Mrs Diana Lesley Walker on 2012-11-27
dot icon27/11/2012
Termination of appointment of Jocelyn Walker as a secretary
dot icon26/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mrs Diana Lesley Walker on 2011-11-28
dot icon29/11/2011
Director's details changed for Mr Jocelyn Fraser Walker on 2011-11-28
dot icon29/11/2011
Secretary's details changed for Mr Jocelyn Fraser Walker on 2011-11-28
dot icon29/11/2011
Secretary's details changed for Diana Lesley Walker on 2011-11-28
dot icon10/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mr Jocelyn Fraser Walker on 2010-09-30
dot icon26/11/2010
Director's details changed for Mrs Diana Lesley Walker on 2010-09-30
dot icon08/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Director's details changed for Mr Jocelyn Fraser Walker on 2010-07-30
dot icon30/07/2010
Director's details changed for Diana Lesley Walker on 2010-07-30
dot icon30/07/2010
Secretary's details changed for Mr Jocelyn Fraser Walker on 2010-07-30
dot icon30/07/2010
Secretary's details changed for Jocelyn Fraser Walker on 2010-07-30
dot icon14/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Diana Lesley Walker on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 09/10/08; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/04/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon10/04/2008
Ad 19/03/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon10/04/2008
Secretary appointed diana lesley walker
dot icon02/11/2007
Return made up to 09/10/07; no change of members
dot icon20/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon18/10/2006
Return made up to 09/10/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon01/10/2004
Return made up to 09/10/04; full list of members
dot icon13/09/2004
Resolutions
dot icon08/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/08/2004
New director appointed
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/10/2002
Return made up to 09/10/02; full list of members
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon13/08/2002
Resolutions
dot icon11/10/2001
Return made up to 09/10/01; full list of members
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/02/2001
Return made up to 20/10/00; full list of members
dot icon17/01/2001
Accounts for a dormant company made up to 1999-10-31
dot icon17/01/2001
Resolutions
dot icon25/10/1999
Return made up to 20/10/99; full list of members
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon09/11/1998
Return made up to 20/10/98; full list of members
dot icon13/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon31/10/1997
Return made up to 20/10/97; no change of members
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Accounts for a dormant company made up to 1996-10-31
dot icon29/10/1996
Return made up to 20/10/96; no change of members
dot icon13/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon28/08/1996
Resolutions
dot icon22/11/1995
Return made up to 20/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Diana Lesley
Director
20/10/1994 - Present
4
Mordey, Jacinta
Secretary
20/10/1994 - 22/09/2005
1
Walker, Diana Lesley
Secretary
19/03/2008 - Present
-
Walker, Jocelyn Fraser
Secretary
22/09/2005 - 27/11/2012
-
Mr Jocelyn Fraser Walker
Director
11/08/2004 - Present
2

Persons with Significant Control

2
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 ANDERSON HOARE LIMITED

ANDERSON HOARE LIMITED is an(a) Active company incorporated on 20/10/1994 with the registered office located at 25 Eccleston Place, London SW1W 9NF. There are currently 3 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 ANDERSON HOARE LIMITED?

toggle

ANDERSON HOARE LIMITED is currently Active. It was registered on 20/10/1994 .

Where is ANDERSON HOARE LIMITED located?

toggle

ANDERSON HOARE LIMITED is registered at 25 Eccleston Place, London SW1W 9NF.

What does ANDERSON HOARE LIMITED do?

toggle

ANDERSON HOARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANDERSON HOARE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-09 with no updates.