ANTHONY'S LONDON LTD

Register to unlock more data on OkredoRegister

ANTHONY'S LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08978581

Incorporation date

04/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2014)
dot icon22/04/2026
Director's details changed for Mr Olusoji Olukunle on 2026-04-22
dot icon22/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Registered office address changed from PO Box 4385 08978581 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-12-04
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2025
Registered office address changed to PO Box 4385, 08978581 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon20/02/2024
Registered office address changed from 11 Golden Square Westminster London W1F 9JB United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-02-20
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon11/09/2020
Registered office address changed from C/O Fruition Consultants Ltd 2nd Floor 8 Minories London EC3N 1BJ United Kingdom to 11 Golden Square Westminster London W1F 9JB on 2020-09-11
dot icon17/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Termination of appointment of Rita Odueke as a director on 2019-04-01
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon04/12/2019
Registered office address changed from 31 River Road Barking IG11 0DA England to C/O Fruition Consultants Ltd 2nd Floor 8 Minories London EC3N 1BJ on 2019-12-04
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/09/2019
Resolutions
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/08/2017
Amended total exemption full accounts made up to 2017-04-30
dot icon08/08/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31 River Road Barking IG11 0DA on 2017-08-08
dot icon23/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/09/2016
Registered office address changed from 20-22 Wenlock Road London N1 Tgu England to 20-22 Wenlock Road London N1 7GU on 2016-09-01
dot icon01/09/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 Tgu on 2016-09-01
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/04/2015
Director's details changed for Miss Rita Odueke on 2015-04-29
dot icon29/04/2015
Director's details changed for Mr Rita Odueke on 2015-04-29
dot icon04/04/2014
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12.25K
-
0.00
-
-
2022
-
8.83K
-
0.00
-
-
2023
-
23.15K
-
0.00
-
-
2023
-
23.15K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

23.15K £Ascended162.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odueke, Rita
Director
04/04/2014 - 01/04/2019
-
Olukunle, Olusoji
Director
04/04/2014 - Present
8

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 ANTHONY'S LONDON LTD

ANTHONY'S LONDON LTD is an(a) Active company incorporated on 04/04/2014 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY'S LONDON LTD?

toggle

ANTHONY'S LONDON LTD is currently Active. It was registered on 04/04/2014 .

Where is ANTHONY'S LONDON LTD located?

toggle

ANTHONY'S LONDON LTD is registered at 124 City Road, London EC1V 2NX.

What does ANTHONY'S LONDON LTD do?

toggle

ANTHONY'S LONDON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTHONY'S LONDON LTD?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Olusoji Olukunle on 2026-04-22.