ANGLO CHARTERING LIMITED

Register to unlock more data on OkredoRegister

ANGLO CHARTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01947013

Incorporation date

13/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1985)
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Director's details changed for Mr Marco Missiroli on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 2025-02-03
dot icon28/11/2024
Director's details changed for Mr Marco Missiroli on 2024-11-27
dot icon27/11/2024
Registered office address changed from C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2024-11-27
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon09/11/2021
Termination of appointment of George Eugene Wilbanks as a director on 2021-10-25
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/11/2016
Appointment of Mr Nathaniel Bryan Drummond as a director on 2016-10-25
dot icon03/11/2016
Termination of appointment of Dennis James Steul as a director on 2016-10-25
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon18/11/2015
Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 2015-11-18
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/12/2011
Registered office address changed from Salisbury House Business Centre 20 Queens Road Weybridge Surrey KT13 9XE on 2011-12-29
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Kenneth Whitnall as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Marco Missiroli as a director
dot icon01/08/2011
Termination of appointment of Luiz Franco as a director
dot icon08/07/2011
Amended accounts made up to 2007-12-31
dot icon05/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2010
Director's details changed for Mr Luiz Franco on 2010-10-25
dot icon18/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon14/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr George Eugene Wilbanks on 2009-10-25
dot icon13/12/2009
Director's details changed for Dennis James Steul on 2009-10-25
dot icon13/12/2009
Director's details changed for Mr Kenneth David Whitnall on 2009-10-25
dot icon13/12/2009
Director's details changed for Luiz Franco on 2009-10-25
dot icon31/03/2009
Director appointed luiz franco
dot icon13/11/2008
Return made up to 25/10/08; full list of members
dot icon13/11/2008
Director's change of particulars / george wilbanks / 25/10/2008
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 25/10/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Registered office changed on 18/06/07 from: dorset house, regent park kingston road, leatherhead, surrey KT22 7PL
dot icon03/03/2007
Secretary resigned;director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 25/10/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon15/09/2006
Delivery ext'd 3 mth 31/12/05
dot icon02/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2005
Return made up to 25/10/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon12/11/2004
Return made up to 25/10/04; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 25/10/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon18/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/01/2003
Full accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 25/10/02; full list of members
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/01/2002
Registered office changed on 14/01/02 from: dorset house regent park, kingston road, leatherhead, surrey KT22 7PL
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon19/11/2001
Registered office changed on 19/11/01 from: the stables, hawley manor, hawley road, dartford. Kent. DA1 1PX.
dot icon19/11/2001
Secretary resigned
dot icon19/11/2001
Return made up to 25/10/01; full list of members
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon14/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/01/2001
Full accounts made up to 1999-12-31
dot icon17/11/2000
Return made up to 25/10/00; full list of members
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon17/11/1999
Return made up to 25/10/99; full list of members
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/07/1999
Director's particulars changed
dot icon09/07/1999
Full accounts made up to 1997-12-31
dot icon18/11/1998
Return made up to 25/10/98; full list of members
dot icon02/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/11/1997
Return made up to 25/10/97; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon04/11/1996
Return made up to 25/10/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Full accounts made up to 1994-12-31
dot icon30/10/1995
New director appointed
dot icon30/10/1995
Return made up to 25/10/95; full list of members
dot icon10/02/1995
Full accounts made up to 1993-12-31
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
Return made up to 25/10/94; no change of members
dot icon03/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon12/11/1993
Return made up to 25/10/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Return made up to 25/10/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Full accounts made up to 1990-12-31
dot icon27/11/1991
Return made up to 25/10/91; no change of members
dot icon21/06/1991
Full accounts made up to 1989-12-31
dot icon07/05/1991
Return made up to 25/10/90; no change of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: new zealand house, 80 haymarket, london, SW1Y 4TE
dot icon07/06/1990
Director resigned;new director appointed
dot icon01/12/1989
Director resigned
dot icon01/12/1989
Return made up to 25/10/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon21/02/1989
Return made up to 14/02/89; full list of members
dot icon28/02/1988
Return made up to 24/10/87; full list of members
dot icon15/01/1988
Director resigned;new director appointed
dot icon15/01/1988
Return made up to 16/12/86; full list of members
dot icon14/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Registered office changed on 07/09/87 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
dot icon29/06/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1985
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-1.15 % *

* during past year

Cash in Bank

£29,654.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
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
3
1.46M
-
0.00
30.00K
-
2022
3
1.65M
-
0.00
29.65K
-
2022
3
1.65M
-
0.00
29.65K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.65M £Ascended12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.65K £Descended-1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Phillip
Secretary
16/09/2001 - 25/12/2006
1
Missiroli, Marco
Director
08/07/2011 - Present
2
Steul, Dennis James
Director
30/01/1995 - 24/10/2016
2
Franco, Luiz
Director
08/03/2009 - 10/07/2011
-
Chamblee, Larry Keith
Secretary
07/06/1994 - 16/09/2001
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLO CHARTERING LIMITED

ANGLO CHARTERING LIMITED is an(a) Active company incorporated on 13/09/1985 with the registered office located at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO CHARTERING LIMITED?

toggle

ANGLO CHARTERING LIMITED is currently Active. It was registered on 13/09/1985 .

Where is ANGLO CHARTERING LIMITED located?

toggle

ANGLO CHARTERING LIMITED is registered at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NN.

What does ANGLO CHARTERING LIMITED do?

toggle

ANGLO CHARTERING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ANGLO CHARTERING LIMITED have?

toggle

ANGLO CHARTERING LIMITED had 3 employees in 2022.

What is the latest filing for ANGLO CHARTERING LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-25 with updates.