ANLOCK LIMITED

Register to unlock more data on OkredoRegister

ANLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01540049

Incorporation date

20/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1981)
dot icon10/03/2026
Secretary's details changed for Mrs Lily Berger on 2024-08-27
dot icon10/03/2026
Director's details changed for Mrs Lily Berger on 2024-08-27
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/01/2025
Appointment of Liebish Berger as a secretary on 2024-12-01
dot icon30/01/2025
Termination of appointment of Samuel Berger as a director on 2024-12-01
dot icon30/01/2025
Appointment of Mr Mordechai Jacob Berger as a director on 2024-12-01
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/12/2021
Satisfaction of charge 015400490022 in full
dot icon08/12/2021
Satisfaction of charge 015400490023 in full
dot icon01/12/2021
Registration of charge 015400490024, created on 2021-11-30
dot icon04/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2020
Previous accounting period shortened from 2019-09-27 to 2019-09-26
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/09/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon15/05/2018
Previous accounting period extended from 2017-09-24 to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Previous accounting period shortened from 2016-09-25 to 2016-09-24
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Previous accounting period shortened from 2015-09-26 to 2015-09-25
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon12/02/2016
Resolutions
dot icon01/02/2016
Satisfaction of charge 18 in full
dot icon01/02/2016
Satisfaction of charge 19 in full
dot icon01/02/2016
Satisfaction of charge 21 in full
dot icon01/02/2016
Satisfaction of charge 20 in full
dot icon28/01/2016
Registration of charge 015400490022, created on 2016-01-26
dot icon28/01/2016
Registration of charge 015400490023, created on 2016-01-26
dot icon27/01/2016
Satisfaction of charge 17 in full
dot icon27/01/2016
Satisfaction of charge 8 in full
dot icon27/01/2016
Satisfaction of charge 11 in full
dot icon27/01/2016
Satisfaction of charge 9 in full
dot icon27/01/2016
Satisfaction of charge 10 in full
dot icon27/01/2016
Satisfaction of charge 12 in full
dot icon27/01/2016
Satisfaction of charge 13 in full
dot icon27/01/2016
Satisfaction of charge 15 in full
dot icon27/01/2016
Satisfaction of charge 16 in full
dot icon27/01/2016
Satisfaction of charge 14 in full
dot icon08/12/2015
Satisfaction of charge 1 in full
dot icon08/12/2015
Satisfaction of charge 2 in full
dot icon08/12/2015
Satisfaction of charge 3 in full
dot icon08/12/2015
Satisfaction of charge 4 in full
dot icon08/12/2015
Satisfaction of charge 5 in full
dot icon08/12/2015
Satisfaction of charge 6 in full
dot icon08/12/2015
Satisfaction of charge 7 in full
dot icon23/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2015
Previous accounting period shortened from 2014-09-27 to 2014-09-26
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-09-30
dot icon28/06/2012
Previous accounting period shortened from 2011-09-28 to 2011-09-27
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2009-09-30
dot icon21/06/2010
Previous accounting period shortened from 2009-09-29 to 2009-09-28
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-09-30
dot icon27/04/2009
Return made up to 28/02/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2007-09-30
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2006-09-30
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Accounting reference date shortened from 30/09/06 to 29/09/06
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon07/01/2007
Accounts for a small company made up to 2005-09-30
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2004-09-30
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-09-30
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-09-30
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon18/03/2003
Secretary resigned;director resigned
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon25/09/2002
Accounts for a small company made up to 2001-09-30
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2000-09-30
dot icon08/03/2001
Registered office changed on 08/03/01 from: 13-17 new burlington place london W1
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Accounts for a small company made up to 1999-09-30
dot icon03/04/2000
Full accounts made up to 1999-03-31
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon29/04/1999
Accounting reference date shortened from 30/03/00 to 30/09/99
dot icon05/03/1999
Return made up to 28/02/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/05/1998
Accounts for a small company made up to 1997-03-31
dot icon27/02/1998
Return made up to 28/02/98; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1996-03-31
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon22/03/1996
Accounts for a small company made up to 1995-03-31
dot icon13/03/1996
Return made up to 28/02/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1994-03-31
dot icon13/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-03-31
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1992-03-31
dot icon18/05/1993
Secretary's particulars changed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon10/03/1993
Resolutions
dot icon23/02/1993
Return made up to 28/02/93; full list of members
dot icon29/01/1993
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Accounts for a small company made up to 1990-03-31
dot icon03/03/1992
Return made up to 28/02/92; full list of members
dot icon02/10/1991
Particulars of mortgage/charge
dot icon19/07/1991
Accounts for a small company made up to 1989-03-31
dot icon29/05/1991
Return made up to 28/02/91; full list of members
dot icon12/09/1990
Return made up to 28/02/90; full list of members
dot icon23/08/1990
Accounts for a small company made up to 1988-03-31
dot icon30/03/1990
Return made up to 20/12/89; full list of members
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon17/02/1989
Accounts for a small company made up to 1987-03-31
dot icon11/01/1989
Return made up to 28/11/88; full list of members
dot icon23/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon05/07/1988
Accounts for a small company made up to 1986-03-31
dot icon05/07/1988
Return made up to 15/09/87; full list of members
dot icon05/02/1988
First gazette
dot icon18/01/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1985-03-31
dot icon16/09/1986
Return made up to 30/06/86; full list of members
dot icon20/01/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
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
26/09/2025
dot iconNext due on
26/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Sighismond
Director
25/02/1993 - 22/01/2003
55
Mordechai Jacob Berger
Director
01/12/2024 - Present
167
Berger, Liebish
Secretary
01/12/2024 - Present
-

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 ANLOCK LIMITED

ANLOCK LIMITED is an(a) Active company incorporated on 20/01/1981 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. 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 ANLOCK LIMITED?

toggle

ANLOCK LIMITED is currently Active. It was registered on 20/01/1981 .

Where is ANLOCK LIMITED located?

toggle

ANLOCK LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does ANLOCK LIMITED do?

toggle

ANLOCK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANLOCK LIMITED?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Mrs Lily Berger on 2024-08-27.