ANOUSHKA G LONDON LIMITED

Register to unlock more data on OkredoRegister

ANOUSHKA G LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04760750

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

E11 Loughton Seedbed Centre, Langston Road, Loughton IG10 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/04/2023
Registered office address changed from Unit D10 Seedbed Centre Langston Road Loughton Essex IG10 3TQ England to E11 Loughton Seedbed Centre Langston Road Loughton IG10 3TQ on 2023-04-24
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon15/03/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Satisfaction of charge 2 in full
dot icon15/03/2021
Satisfaction of charge 1 in full
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2020
Registered office address changed from Veromia Ltd Unit 7, Prospect Business Park Langston Road Loughton Essex IG10 3TR to Unit D10 Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 2020-10-28
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon21/11/2014
All of the property or undertaking has been released from charge 2
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH England on 2013-12-17
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Registered office address changed from Unit 7 Prospect Business Park Prospect Business Park Langston Road Loughton Essex IG10 3TR England on 2013-11-06
dot icon19/09/2013
Registered office address changed from C/O Veromia Limited Unit 7 Prospect Business Park, Langston Road Loughton Essex IG10 3TR United Kingdom on 2013-09-19
dot icon23/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Sik Chong on 2013-02-08
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/07/2012
Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 2012-07-02
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon11/04/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon08/02/2011
Certificate of change of name
dot icon08/02/2011
Change of name notice
dot icon22/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon31/05/2010
Director's details changed for Sik Chong on 2010-05-12
dot icon31/05/2010
Secretary's details changed for Vivien Felstein on 2010-05-12
dot icon03/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/06/2009
Director's change of particulars / sik chong / 03/06/2009
dot icon03/06/2009
Return made up to 12/05/09; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2008-04-30
dot icon12/06/2008
Return made up to 12/05/08; full list of members
dot icon30/04/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon05/07/2007
Return made up to 12/05/07; no change of members
dot icon07/07/2006
Return made up to 12/05/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon02/07/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Return made up to 12/05/05; full list of members
dot icon14/03/2005
Ad 21/02/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 12/05/04; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon29/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
Registered office changed on 21/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Secretary resigned
dot icon12/05/2003
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
12/05/2026
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
162.86K
-
0.00
416.00
-
2022
1
162.86K
-
0.00
416.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chong, Sik
Director
12/05/2003 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/05/2003 - 11/05/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
11/05/2003 - 11/05/2003
9963
Felstein, Vivien
Secretary
11/05/2003 - Present
1

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 ANOUSHKA G LONDON LIMITED

ANOUSHKA G LONDON LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at E11 Loughton Seedbed Centre, Langston Road, Loughton IG10 3TQ. 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 ANOUSHKA G LONDON LIMITED?

toggle

ANOUSHKA G LONDON LIMITED is currently Active. It was registered on 12/05/2003 .

Where is ANOUSHKA G LONDON LIMITED located?

toggle

ANOUSHKA G LONDON LIMITED is registered at E11 Loughton Seedbed Centre, Langston Road, Loughton IG10 3TQ.

What does ANOUSHKA G LONDON LIMITED do?

toggle

ANOUSHKA G LONDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANOUSHKA G LONDON LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.