ANVIL HOTELS LIMITED

Register to unlock more data on OkredoRegister

ANVIL HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749527

Incorporation date

22/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Roundacre, London SW19 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1992)
dot icon28/03/2026
Termination of appointment of Miklos Zoltan Font as a director on 2025-11-28
dot icon28/03/2026
Appointment of Miss Anna Elizabeth Font as a director on 2026-03-20
dot icon15/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/12/2019
Registered office address changed from The Barn High Street Upper Beeding Steyning West Sussex BN44 3WN to 4 Roundacre London SW19 6DB on 2019-12-23
dot icon24/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon17/03/2017
Termination of appointment of Anna Elizabeth Font as a secretary on 2017-03-01
dot icon03/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/07/2015
Registration of charge 027495270005, created on 2015-07-13
dot icon22/07/2015
Registration of charge 027495270004, created on 2015-07-13
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon07/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon23/09/2008
Location of debenture register
dot icon23/09/2008
Registered office changed on 23/09/2008 from the barn high street upper beeding steyning west sussex BN44 3WN
dot icon23/09/2008
Location of register of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 168 church road hove east sussex BN3 2DL
dot icon22/01/2008
Amended accounts made up to 2006-10-31
dot icon16/10/2007
Return made up to 22/09/07; full list of members
dot icon28/03/2007
Amended accounts made up to 2006-10-31
dot icon28/03/2007
Amended accounts made up to 2005-10-31
dot icon28/03/2007
Amended accounts made up to 2004-10-31
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2007
Return made up to 22/09/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 22/09/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 22/09/04; full list of members
dot icon28/10/2004
Secretary resigned
dot icon09/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/03/2004
Memorandum and Articles of Association
dot icon12/02/2004
Certificate of change of name
dot icon09/02/2004
Return made up to 22/09/03; full list of members
dot icon22/12/2003
Resolutions
dot icon22/12/2003
£ ic 100/50 28/11/03 £ sr 50@1=50
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Director resigned
dot icon04/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/12/2002
Return made up to 22/09/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Return made up to 22/09/01; full list of members
dot icon20/11/2001
New secretary appointed
dot icon14/05/2001
Accounts for a small company made up to 2000-10-31
dot icon22/11/2000
Return made up to 22/09/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-10-31
dot icon30/11/1999
Return made up to 22/09/99; no change of members
dot icon24/04/1999
Accounts for a small company made up to 1998-10-31
dot icon30/03/1999
New secretary appointed
dot icon25/11/1998
Registered office changed on 25/11/98 from: western lodge western avenue shoreham by sea west sussex BN43 5WD
dot icon24/11/1998
Return made up to 22/09/98; no change of members
dot icon05/08/1998
Particulars of mortgage/charge
dot icon23/04/1998
Accounts for a small company made up to 1997-10-31
dot icon07/11/1997
Return made up to 22/09/97; full list of members
dot icon19/06/1997
Accounts for a small company made up to 1996-10-31
dot icon25/09/1996
Return made up to 22/09/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon22/09/1995
Return made up to 22/09/95; change of members
dot icon20/07/1995
Full accounts made up to 1994-10-31
dot icon08/03/1995
New director appointed
dot icon01/03/1995
Resolutions
dot icon25/02/1995
Particulars of mortgage/charge
dot icon25/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
£ nc 100000/500000 19/12/94
dot icon10/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 22/09/94; full list of members
dot icon19/07/1994
Accounts for a small company made up to 1993-10-31
dot icon04/11/1993
Return made up to 22/09/93; full list of members
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon22/03/1993
New secretary appointed
dot icon22/03/1993
Accounting reference date notified as 31/10
dot icon22/03/1993
Ad 14/10/92--------- £ si 100@1=100 £ ic 2/102
dot icon22/03/1993
New director appointed
dot icon16/10/1992
Registered office changed on 16/10/92 from: crown hse 2 crown dale london SE19 3NQ
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Secretary resigned
dot icon02/10/1992
Certificate of change of name
dot icon22/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+40.99 % *

* during past year

Cash in Bank

£27,423.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
635.06K
-
0.00
19.45K
-
2022
1
635.67K
-
0.00
27.42K
-
2022
1
635.67K
-
0.00
27.42K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

635.67K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.42K £Ascended40.99 % *

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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
21/09/1992 - 21/09/1992
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
21/09/1992 - 21/09/1992
5153
Mr Miklos Zoltan Font
Director
22/09/1992 - 28/11/2025
3
Font, Anna Elizabeth
Secretary
23/03/1999 - 28/02/2017
-
Font, Miklos Zoltan
Secretary
09/10/2000 - 31/08/2004
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANVIL HOTELS LIMITED

ANVIL HOTELS LIMITED is an(a) Active company incorporated on 22/09/1992 with the registered office located at 4 Roundacre, London SW19 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL HOTELS LIMITED?

toggle

ANVIL HOTELS LIMITED is currently Active. It was registered on 22/09/1992 .

Where is ANVIL HOTELS LIMITED located?

toggle

ANVIL HOTELS LIMITED is registered at 4 Roundacre, London SW19 6DB.

What does ANVIL HOTELS LIMITED do?

toggle

ANVIL HOTELS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ANVIL HOTELS LIMITED have?

toggle

ANVIL HOTELS LIMITED had 1 employees in 2022.

What is the latest filing for ANVIL HOTELS LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Miklos Zoltan Font as a director on 2025-11-28.