ANGLO LATIN AMERICAN FOUNDATION

Register to unlock more data on OkredoRegister

ANGLO LATIN AMERICAN FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614737

Incorporation date

12/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge, Suite 2, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon22/10/2025
Registered office address changed from C/O C Duran Woodland House St. Helier Road St. Albans Hertfordshire AL4 9LQ to Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge Suite 2, Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2025-10-22
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/08/2019
Appointment of Miss Fabiana Quintul Jaramillo as a director on 2019-08-03
dot icon14/08/2019
Appointment of Mr Nuno Antonio Ramos Vinhas as a director on 2019-08-03
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon13/08/2019
Termination of appointment of Claudio Duran as a director on 2019-08-03
dot icon13/08/2019
Termination of appointment of Nuno Antonio Ramos Vinhas as a secretary on 2019-08-03
dot icon13/08/2019
Appointment of Mrs Damaris Albarran as a director on 2019-08-03
dot icon13/08/2019
Appointment of Mrs Maria Teresa Nemes as a director on 2019-08-03
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Paula Sansean as a director on 2019-07-30
dot icon13/08/2019
Termination of appointment of Diana Elizabeth Maudsley-Cross as a director on 2019-07-30
dot icon12/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/09/2017
Appointment of Mr Andres Monsalve Pereira as a director on 2017-09-13
dot icon29/09/2017
Termination of appointment of Martin Clark Raven as a director on 2017-09-13
dot icon29/09/2017
Termination of appointment of Clemencia Corrtadine as a director on 2017-04-13
dot icon24/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2016
Annual return made up to 2016-06-23 no member list
dot icon20/09/2016
Appointment of Mr Richard James Austen as a director on 2015-05-10
dot icon20/09/2016
Appointment of Mrs Clemencia Corrtadine as a director on 2016-09-10
dot icon20/09/2016
Appointment of Mrs Diana Elizabeth Maudsley-Cross as a director on 2016-09-10
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr. Nuno Antonio Ramos Vinhas as a secretary on 2016-02-02
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-06-23 no member list
dot icon04/08/2015
Termination of appointment of Paul William Jarman as a director on 2013-09-01
dot icon04/08/2015
Termination of appointment of Drina Anne Flynn as a director on 2015-07-01
dot icon04/08/2015
Termination of appointment of Flora Belle Cisneros as a director on 2013-10-28
dot icon04/08/2015
Director's details changed for Mr Claudio Duran on 2014-07-03
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-23 no member list
dot icon10/10/2013
Director's details changed for Mrs Paula Sansean on 2013-08-10
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-12 no member list
dot icon12/08/2013
Appointment of Mrs Paula Sansean as a director
dot icon12/08/2013
Termination of appointment of Carla Tebbutt as a director
dot icon12/08/2013
Termination of appointment of Carlos Monsalve Pereira as a director
dot icon12/08/2013
Termination of appointment of Maria Meza Farrugia as a director
dot icon12/08/2013
Termination of appointment of Gabriela Mendoza as a director
dot icon13/03/2013
Registered office address changed from , Canning House Belgrave Square, London, Greater London, SW1X 8PJ, United Kingdom on 2013-03-13
dot icon13/08/2012
Annual return made up to 2012-08-12 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Edith Ball as a director
dot icon07/03/2012
Appointment of Mrs Carla Tebbutt as a director
dot icon05/03/2012
Termination of appointment of Patricia Alcock as a director
dot icon05/03/2012
Termination of appointment of Maria Murphy as a director
dot icon30/08/2011
Annual return made up to 2011-08-12 no member list
dot icon10/05/2011
Appointment of Mr Guillermo Claudio Duran as a secretary
dot icon10/05/2011
Register inspection address has been changed from C/O Edith Ball Po Box None Flat 8 Lanark Mansions 12 Lanark Road London Greater London W9 1DB
dot icon10/05/2011
Termination of appointment of Andrew Lawson as a director
dot icon06/05/2011
Appointment of Mrs Gabriela Mendoza as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/04/2011
Registered office address changed from , 20 Castlemaine Avenue, South Croydon, Croydon, Surrey, CR2 7HQ, U.K on 2011-04-08
dot icon07/04/2011
Appointment of Mr Carlos Andres Monsalve Pereira as a director
dot icon07/04/2011
Appointment of Mrs Maria Meza Farrugia as a director
dot icon06/04/2011
Appointment of Mrs Maria Murphy as a director
dot icon06/04/2011
Appointment of Mrs Sophie Bell as a director
dot icon06/04/2011
Termination of appointment of Luz Patterson as a director
dot icon06/04/2011
Termination of appointment of Andreina Palma-Urdaneta as a director
dot icon30/03/2011
Termination of appointment of Blanca Cane as a director
dot icon30/03/2011
Termination of appointment of Marcela Ashley as a director
dot icon30/03/2011
Termination of appointment of Graciela Arce-Bordon as a director
dot icon03/09/2010
Annual return made up to 2010-08-12 no member list
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon02/09/2010
Director's details changed for Mr Paul William Jarman on 2010-08-03
dot icon02/09/2010
Director's details changed for Mrs Jean Elizabeth Pateras on 2010-08-03
dot icon02/09/2010
Director's details changed for Luz Leonar Patterson on 2010-08-03
dot icon02/09/2010
Director's details changed for Annie Heddy De Copponex on 2010-08-03
dot icon02/09/2010
Director's details changed for Andrew Scott Lawson on 2010-08-03
dot icon02/09/2010
Director's details changed for Flora Belle Cisneros on 2010-08-03
dot icon02/09/2010
Director's details changed for Edith Ball on 2010-08-03
dot icon02/09/2010
Director's details changed for Drina Anne Flynn on 2010-08-03
dot icon02/09/2010
Director's details changed for Graciela Arce-Bordon on 2010-08-03
dot icon02/09/2010
Director's details changed for Marcela Elizabeth Ashley on 2010-08-03
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Appointment of Mr Martin Clark Raven as a director
dot icon10/08/2010
Appointment of Mrs Blanca Cane as a director
dot icon10/08/2010
Appointment of Mr Claudio Duran as a director
dot icon10/08/2010
Termination of appointment of Carmen Pearson as a director
dot icon07/08/2010
Termination of appointment of Roger Bone as a director
dot icon07/08/2010
Termination of appointment of Beatriz Barclay as a director
dot icon06/11/2009
Appointment of Mrs Patricia Alcock as a director
dot icon05/11/2009
Termination of appointment of Anne Dring as a director
dot icon09/10/2009
Termination of appointment of Mirta Pither as a director
dot icon08/10/2009
Appointment of Mr Paul William Jarman as a director
dot icon14/08/2009
Annual return made up to 12/08/09
dot icon07/08/2009
Director appointed marcela elizabeth ashley
dot icon07/08/2009
Director appointed beatriz barclay
dot icon07/08/2009
Appointment terminated director patricia rogers
dot icon07/08/2009
Appointment terminate, secretary edith ball logged form
dot icon01/07/2009
Appointment terminated director david ross
dot icon01/07/2009
Appointment terminated director veronica boustany
dot icon01/07/2009
Appointment terminated secretary edith ball
dot icon01/07/2009
Director appointed graciela arce-bordon
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Director appointed andreina palma-urdaneta
dot icon15/09/2008
Director appointed drina flynn
dot icon15/09/2008
Director and secretary appointed edith ball
dot icon02/09/2008
Director appointed patricia rogers
dot icon02/09/2008
Director appointed mirta pither
dot icon02/09/2008
Director appointed luz leonar patterson
dot icon02/09/2008
Director appointed anne marie dring
dot icon02/09/2008
Director appointed veronica boustany
dot icon19/08/2008
Annual return made up to 12/08/08
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from, canning house, 2 belgrave square, london, SW1X 8PJ
dot icon19/08/2008
Appointment terminated director antonio sanchez
dot icon19/08/2008
Appointment terminated director martha strange
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon04/09/2007
Annual return made up to 12/08/07
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New secretary appointed;new director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Annual return made up to 12/08/06
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2005
Annual return made up to 12/08/05
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon02/09/2004
Annual return made up to 12/08/04
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon12/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Annual return made up to 12/08/03
dot icon29/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/09/2002
Annual return made up to 12/08/02
dot icon05/09/2002
New secretary appointed
dot icon14/05/2002
Secretary resigned
dot icon26/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
Director resigned
dot icon05/09/2001
Director resigned
dot icon21/08/2001
Annual return made up to 12/08/01
dot icon13/07/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon24/08/2000
Annual return made up to 12/08/00
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Director resigned
dot icon24/08/1999
Annual return made up to 12/08/99
dot icon05/02/1999
New director appointed
dot icon24/01/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon17/11/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon12/08/1998
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
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.64K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froehlich, Jenny Elizabeth
Director
04/04/2005 - Present
3
Nemes, Maria Teresa
Director
03/08/2019 - Present
2
Austen, Richard James
Director
10/05/2015 - Present
5
Pateras, Jean Elizabeth
Director
18/01/1999 - Present
-
Albarran, Damaris Alicia Honor
Director
03/08/2019 - Present
3

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 ANGLO LATIN AMERICAN FOUNDATION

ANGLO LATIN AMERICAN FOUNDATION is an(a) Active company incorporated on 12/08/1998 with the registered office located at Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge, Suite 2, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 10 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 LATIN AMERICAN FOUNDATION?

toggle

ANGLO LATIN AMERICAN FOUNDATION is currently Active. It was registered on 12/08/1998 .

Where is ANGLO LATIN AMERICAN FOUNDATION located?

toggle

ANGLO LATIN AMERICAN FOUNDATION is registered at Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge, Suite 2, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does ANGLO LATIN AMERICAN FOUNDATION do?

toggle

ANGLO LATIN AMERICAN FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANGLO LATIN AMERICAN FOUNDATION?

toggle

The latest filing was on 22/10/2025: Registered office address changed from C/O C Duran Woodland House St. Helier Road St. Albans Hertfordshire AL4 9LQ to Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge Suite 2, Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2025-10-22.