ANGLIA SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566336

Incorporation date

07/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon03/03/2026
Change of details for Mjcj Limited as a person with significant control on 2020-10-01
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Termination of appointment of David Graham Mends as a director on 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-02-24 with updates
dot icon24/04/2023
Termination of appointment of Jacqueline Susan Mends as a secretary on 2023-03-28
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon14/01/2021
Cessation of Michael David Hooker as a person with significant control on 2020-10-01
dot icon14/01/2021
Notification of Mjcj Limited as a person with significant control on 2020-10-01
dot icon13/01/2021
Cessation of David Newton as a person with significant control on 2016-04-06
dot icon13/01/2021
Notification of Michael David Hooker as a person with significant control on 2020-10-01
dot icon13/01/2021
Cessation of Tresag Treuhand Und Unternehmensberatung Ag as a person with significant control on 2020-10-01
dot icon13/01/2021
Notification of Tresag Treuhand Und Unternehmensberatung Ag as a person with significant control on 2016-04-06
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/02/2020
Appointment of Mr Michael David Hooker as a director on 2019-06-01
dot icon11/02/2020
Satisfaction of charge 2 in full
dot icon11/02/2020
Satisfaction of charge 1 in full
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/06/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 2016-06-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/10/2009
Termination of appointment of Claudia Daxelhoffer as a director
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Return made up to 28/02/08; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2006-09-30
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon13/10/2006
New director appointed
dot icon27/04/2006
Accounts for a small company made up to 2005-09-30
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon08/06/2005
Accounts for a small company made up to 2004-09-30
dot icon18/04/2005
Return made up to 28/02/05; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-09-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-09-30
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon05/10/2000
Registered office changed on 05/10/00 from: 58/60 berners street london W1P 4JS
dot icon05/10/2000
Location of register of members
dot icon25/09/2000
Auditor's resignation
dot icon28/06/2000
Accounts for a small company made up to 1999-09-30
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Return made up to 28/02/98; full list of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: 45 church street birmingham B3 2DL
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon02/04/1997
Return made up to 28/02/97; no change of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon24/03/1996
Return made up to 28/02/96; no change of members
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon10/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon14/03/1994
Return made up to 28/02/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon03/03/1993
Return made up to 28/02/93; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1991-09-30
dot icon16/03/1992
Return made up to 28/02/92; full list of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon24/05/1991
Registered office changed on 24/05/91 from: 53 mount street london W1Y 5RE
dot icon03/05/1991
New director appointed
dot icon01/05/1991
New secretary appointed
dot icon01/05/1991
Secretary resigned
dot icon01/05/1991
Director resigned
dot icon01/05/1991
Accounting reference date notified as 30/09
dot icon23/04/1991
Particulars of mortgage/charge
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon14/03/1991
Resolutions
dot icon13/03/1991
Certificate of change of name
dot icon13/03/1991
Registered office changed on 13/03/91 from: 2 baches st london N1 6UB
dot icon11/01/1991
Resolutions
dot icon07/12/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
172.05K
-
0.00
4.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooker, Michael David
Director
01/06/2019 - Present
7

Persons with Significant Control

3
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 ANGLIA SECURITIES LIMITED

ANGLIA SECURITIES LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA SECURITIES LIMITED?

toggle

ANGLIA SECURITIES LIMITED is currently Active. It was registered on 07/12/1990 .

Where is ANGLIA SECURITIES LIMITED located?

toggle

ANGLIA SECURITIES LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does ANGLIA SECURITIES LIMITED do?

toggle

ANGLIA SECURITIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLIA SECURITIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-24 with no updates.