ANRAY (SUBCO 1) LIMITED

Register to unlock more data on OkredoRegister

ANRAY (SUBCO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244187

Incorporation date

11/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Green Lanes, Palmers Green, London N13 4XECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon25/11/2025
Total exemption full accounts made up to 2025-10-01
dot icon11/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-01
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-10-01
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-10-01
dot icon12/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-10-01
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-10-01
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-10-01
dot icon10/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-10-01
dot icon15/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-10-01
dot icon08/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-10-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-01
dot icon23/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-01
dot icon26/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-01
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon02/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2010-09-30
dot icon10/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Angela Williams on 2009-10-01
dot icon22/03/2010
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon02/09/2009
Return made up to 11/05/09; full list of members
dot icon01/09/2009
Secretary appointed raymond henry george williams
dot icon01/09/2009
Appointment terminated secretary angela williams
dot icon14/07/2009
Registered office changed on 14/07/2009 from one london wall london EC2Y 5AB
dot icon08/07/2009
Compulsory strike-off action has been discontinued
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Secretary appointed angela williams
dot icon10/11/2008
Appointment terminated director elizabeth smith
dot icon10/11/2008
Appointment terminated director susan simkins
dot icon10/11/2008
Appointment terminated secretary maclay murray & spens LLP
dot icon29/09/2008
Return made up to 11/05/08; full list of members
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon13/11/2007
Accounting reference date extended from 31/05/08 to 30/06/08
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon22/10/2007
Certificate of change of name
dot icon11/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
01/10/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
01/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/10/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
556.00
-
0.00
2.00
-
2022
0
556.00
-
0.00
2.00
-
2023
0
556.00
-
0.00
2.00
-
2023
0
556.00
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

556.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
11/05/2007 - 30/10/2008
731
VINDEX LIMITED
Corporate Director
11/05/2007 - 08/11/2007
141
Williams, Angela
Director
08/11/2007 - Present
5
Smith, Elizabeth Langrish
Director
08/11/2007 - 30/10/2008
-
Williams, Angela
Secretary
30/10/2008 - 30/10/2008
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANRAY (SUBCO 1) LIMITED

ANRAY (SUBCO 1) LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at 255 Green Lanes, Palmers Green, London N13 4XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANRAY (SUBCO 1) LIMITED?

toggle

ANRAY (SUBCO 1) LIMITED is currently Active. It was registered on 11/05/2007 .

Where is ANRAY (SUBCO 1) LIMITED located?

toggle

ANRAY (SUBCO 1) LIMITED is registered at 255 Green Lanes, Palmers Green, London N13 4XE.

What does ANRAY (SUBCO 1) LIMITED do?

toggle

ANRAY (SUBCO 1) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANRAY (SUBCO 1) LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-10-01.