ANGLO DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANGLO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075278

Incorporation date

03/07/1995

Size

Small

Contacts

Registered address

Registered address

102 Green Lane, Morden, Surrey SM4 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Current accounting period extended from 2025-12-31 to 2026-01-31
dot icon18/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon19/03/2025
Certificate of change of name
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon16/12/2023
Cancellation of shares. Statement of capital on 2023-11-03
dot icon16/12/2023
Purchase of own shares.
dot icon01/12/2023
Cancellation of shares. Statement of capital on 2023-11-03
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon16/03/2023
Confirmation statement made on 2022-05-20 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon04/01/2022
Registration of charge 030752780002, created on 2021-12-20
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon12/08/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon29/04/2020
Cessation of Zenrat Adventures Limited as a person with significant control on 2016-12-01
dot icon20/03/2020
Notification of Brian Katzen as a person with significant control on 2020-03-16
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/02/2019
Director's details changed for Ms Natasha Leigh Miranda on 2019-02-01
dot icon29/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Secretary's details changed for Mr Timothy Oliver Heal on 2016-01-01
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon04/01/2016
Appointment of Ms Natasha Leigh Miranda as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Dennis Gordon Lax as a director on 2016-01-01
dot icon29/10/2015
Termination of appointment of Sally Elizabeth Joan Moate as a director on 2015-10-12
dot icon30/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon10/07/2015
Accounts for a small company made up to 2014-12-31
dot icon26/01/2015
Registered office address changed from Monument House, 1St Floor 215 Marsh Road Pinner Middx HA5 5NE to 102 Green Lane Morden Surrey SM4 6SS on 2015-01-26
dot icon22/01/2015
Miscellaneous
dot icon03/12/2014
Accounts for a small company made up to 2013-12-31
dot icon23/10/2014
Appointment of Dennis Gordon Lax as a director on 2014-10-01
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Dennis Lax as a secretary
dot icon06/06/2014
Termination of appointment of Dennis Lax as a director
dot icon06/06/2014
Appointment of Mr Timothy Oliver Heal as a secretary
dot icon17/12/2013
Accounts for a small company made up to 2012-09-30
dot icon14/08/2013
Appointment of Sally Elizabeth Joan Moate as a director
dot icon25/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/07/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon23/05/2012
Termination of appointment of Tony Lax as a director
dot icon12/09/2011
Accounts for a small company made up to 2010-09-30
dot icon29/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Dennis Lax on 2010-07-01
dot icon24/08/2010
Director's details changed for Tony David Lax on 2010-08-13
dot icon24/08/2010
Director's details changed for Dennis Lax on 2010-07-01
dot icon05/01/2010
Accounts for a small company made up to 2009-09-30
dot icon24/12/2009
Accounts for a small company made up to 2008-09-30
dot icon13/08/2009
Return made up to 03/07/09; full list of members
dot icon31/07/2008
Return made up to 03/07/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-09-30
dot icon24/08/2007
Return made up to 03/07/07; full list of members
dot icon15/08/2007
Particulars of contract relating to shares
dot icon15/08/2007
Ad 27/06/07--------- £ si 550@1=550 £ ic 450/1000
dot icon15/08/2007
Ad 27/06/07--------- £ si 350@1=350 £ ic 100/450
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon17/01/2007
Accounts for a small company made up to 2006-09-30
dot icon23/11/2006
Director's particulars changed
dot icon23/08/2006
Return made up to 03/07/06; full list of members
dot icon23/08/2006
Location of register of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: 673 finchley road london NW2 2JP
dot icon14/06/2006
Accounts for a small company made up to 2005-09-30
dot icon12/07/2005
Return made up to 03/07/05; no change of members
dot icon28/06/2005
Accounts for a small company made up to 2004-09-30
dot icon15/03/2005
Director resigned
dot icon30/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/07/2004
Return made up to 03/07/04; full list of members
dot icon11/05/2004
New secretary appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: c/o marshall ross & prevezer 4 fredericks place london EC2R 8AB
dot icon16/03/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Secretary resigned;director resigned
dot icon05/08/2003
Return made up to 03/07/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-09-30
dot icon22/10/2002
New director appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: 673 finchley road london NW2 2JP
dot icon07/08/2002
Secretary resigned;director resigned
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-09-30
dot icon09/07/2001
Return made up to 03/07/01; no change of members
dot icon21/02/2001
Accounts for a small company made up to 2000-09-30
dot icon07/07/2000
Return made up to 03/07/00; no change of members
dot icon18/02/2000
Accounts for a small company made up to 1999-09-30
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Return made up to 03/07/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-09-30
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Return made up to 03/07/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 03/07/97; no change of members
dot icon10/01/1997
Full accounts made up to 1996-09-30
dot icon07/11/1996
Particulars of mortgage/charge
dot icon23/09/1996
Accounting reference date shortened from 30/11 to 30/09
dot icon08/07/1996
Return made up to 03/07/96; full list of members
dot icon24/08/1995
Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/08/1995
Accounting reference date notified as 30/11
dot icon07/07/1995
Secretary resigned
dot icon03/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/07/1995 - 02/07/1995
7613
Katzen, Brian Leonard
Director
21/07/2002 - 31/08/2003
12
Lax, Dennis Gordon
Director
29/02/2004 - 29/04/2014
1
Lax, Dennis Gordon
Director
30/09/2014 - 31/12/2015
1
Lax, Tony David
Director
30/09/2002 - 17/05/2012
1

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 ANGLO DESIGN LIMITED

ANGLO DESIGN LIMITED is an(a) Active company incorporated on 03/07/1995 with the registered office located at 102 Green Lane, Morden, Surrey SM4 6SS. 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 ANGLO DESIGN LIMITED?

toggle

ANGLO DESIGN LIMITED is currently Active. It was registered on 03/07/1995 .

Where is ANGLO DESIGN LIMITED located?

toggle

ANGLO DESIGN LIMITED is registered at 102 Green Lane, Morden, Surrey SM4 6SS.

What does ANGLO DESIGN LIMITED do?

toggle

ANGLO DESIGN LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ANGLO DESIGN LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a small company made up to 2024-12-31.