ANGLOFRANCHISE LIMITED

Register to unlock more data on OkredoRegister

ANGLOFRANCHISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415643

Incorporation date

22/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

113 Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1989)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2025
Termination of appointment of Consultancy & Secretarial Services Limited as a secretary on 2025-11-01
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon24/01/2024
Appointment of Miss Jia Yi Woo as a director on 2024-01-24
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon06/07/2022
Director's details changed for Mr Chit Yuen Woo on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Chit Yuen Woo on 2022-07-06
dot icon06/07/2022
Change of details for Mr Chit Yuen Woo as a person with significant control on 2022-07-06
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon08/10/2020
Notification of Chit Yuen Woo as a person with significant control on 2020-04-24
dot icon08/10/2020
Cessation of Wai Man Eddie Choi as a person with significant control on 2020-04-24
dot icon09/06/2020
Termination of appointment of Eddie Wai Man Choi as a director on 2020-06-01
dot icon11/05/2020
Appointment of Mr Chit Yuen Woo as a director on 2020-04-24
dot icon05/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2018-11-07 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon19/05/2017
Secretary's details changed for Consultancy & Secretarial Services Limited on 2017-05-19
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon22/03/2017
Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 113 Whitechapel Road London E1 1DT on 2017-03-22
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon28/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of Stephane Raynor as a director
dot icon12/09/2013
Termination of appointment of Kin Poon as a director
dot icon04/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Eddie Choi as a secretary
dot icon16/01/2013
Registered office address changed from Po Box 3Rd Floor 80 St. Martin's Lane London WC2N 4AA United Kingdom on 2013-01-16
dot icon03/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Consultancy & Secretarial Services Limited on 2012-10-01
dot icon03/10/2012
Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 2012-10-03
dot icon12/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/11/2010
Director's details changed for Stephane Raynor on 2010-01-01
dot icon25/11/2010
Director's details changed for Kin Sun Poon on 2010-01-01
dot icon25/11/2010
Secretary's details changed for Consultancy & Secretarial Services Limited on 2010-01-01
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2009
Return made up to 22/08/09; full list of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from first floor, douglas house 3 richmond buildings london wid 3HE
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/10/2008
Return made up to 22/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 22/08/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 22/08/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2005
Return made up to 22/08/05; full list of members
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: c/o peter u and co LTD second floor, national house 60-66 wardour street soho london W1F 0TA
dot icon13/09/2004
Return made up to 22/08/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 22/08/03; full list of members
dot icon20/09/2003
New secretary appointed
dot icon11/09/2003
Registered office changed on 11/09/03 from: 51 great portland street london W1N 5DG
dot icon22/08/2003
Return made up to 22/08/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/05/2002
Registered office changed on 27/05/02 from: 51 great portland street london W1N 5DG
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/10/2001
Return made up to 22/08/01; full list of members
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon29/07/2001
New director appointed
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon11/10/2000
Return made up to 22/08/00; full list of members
dot icon29/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon14/09/1999
Return made up to 22/08/99; no change of members
dot icon14/09/1999
Registered office changed on 14/09/99 from: 2ND floor 31/33 college road harrow middlesex HA1 1BA
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon14/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon17/12/1998
New director appointed
dot icon15/09/1998
Return made up to 22/08/98; full list of members
dot icon27/04/1998
Ad 07/03/98--------- £ si 150@1=150 £ ic 150/300
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Return made up to 22/08/97; change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1997
Registered office changed on 29/04/97 from: po box 290 67 bridge street pinner middlesex HA5 1UP
dot icon01/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon18/11/1996
Registered office changed on 18/11/96 from: 37 sheepfold lane amersham bucks. HP7 9EJ
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon15/10/1996
Director's particulars changed
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon25/09/1996
Return made up to 22/08/96; full list of members
dot icon07/03/1996
Secretary resigned;new secretary appointed
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon10/10/1995
Return made up to 22/08/95; full list of members
dot icon11/05/1995
Ad 13/09/94-03/03/95 £ si 50@1=50 £ ic 100/150
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Ad 25/08/94-10/09/94 £ si 96@1=96 £ ic 4/100
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon14/09/1994
Return made up to 22/08/94; full list of members
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Ad 24/05/94--------- £ si 2@1=2 £ ic 2/4
dot icon07/02/1994
Registered office changed on 07/02/94 from: 145 highdown worcester park surrey KT4 7JD
dot icon14/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Return made up to 22/08/93; no change of members
dot icon19/05/1993
Return made up to 22/08/92; no change of members
dot icon15/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon05/05/1992
Accounts for a dormant company made up to 1990-03-31
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Return made up to 22/08/91; full list of members
dot icon26/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1989
Registered office changed on 26/10/89 from: 372 old street london EC1V 9LT
dot icon22/08/1989
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
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
272.32K
-
0.00
-
-
2022
1
188.21K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woo, Siu Yin
Secretary
21/02/1996 - 01/11/1996
-
CONSULTANCY & SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2003 - 01/11/2025
-
Chan, Chi Wai
Director
24/05/1994 - 01/07/2005
1
Choi, Eddie Wai Man
Secretary
01/11/1996 - 01/09/2013
-
Woo, Jia Yi
Director
24/01/2024 - Present
-

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 ANGLOFRANCHISE LIMITED

ANGLOFRANCHISE LIMITED is an(a) Active company incorporated on 22/08/1989 with the registered office located at 113 Whitechapel Road, London E1 1DT. 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 ANGLOFRANCHISE LIMITED?

toggle

ANGLOFRANCHISE LIMITED is currently Active. It was registered on 22/08/1989 .

Where is ANGLOFRANCHISE LIMITED located?

toggle

ANGLOFRANCHISE LIMITED is registered at 113 Whitechapel Road, London E1 1DT.

What does ANGLOFRANCHISE LIMITED do?

toggle

ANGLOFRANCHISE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANGLOFRANCHISE LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.