ANGLO-OVERSEAS CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 9LW

Company number 02810141
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address PHOENIX YARD, 65 KING'S CROSS ROAD, LONDON, WC1X 9LW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 75 . The most likely internet sites of ANGLO-OVERSEAS CONSULTANTS LIMITED are www.anglooverseasconsultants.co.uk, and www.anglo-overseas-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Overseas Consultants Limited is a Private Limited Company. The company registration number is 02810141. Anglo Overseas Consultants Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Anglo Overseas Consultants Limited is Phoenix Yard 65 King S Cross Road London Wc1x 9lw. The company`s financial liabilities are £21.01k. It is £1.32k against last year. And the total assets are £52.3k, which is £2.56k against last year. HEILBRON ELIADES, Carole Ann is a Secretary of the company. ELIADES, Michael Kypros is a Director of the company. Secretary BODDINGTON, Christopher Jeffries has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BODDINGTON, Christopher Jeffries has been resigned. Director DENNER, Peter John has been resigned. Director ELLIS, Norman James has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


anglo-overseas consultants Key Finiance

LIABILITIES £21.01k
+6%
CASH n/a
TOTAL ASSETS £52.3k
+5%
All Financial Figures

Current Directors

Secretary
HEILBRON ELIADES, Carole Ann
Appointed Date: 01 April 2013

Director
ELIADES, Michael Kypros
Appointed Date: 04 March 2002
68 years old

Resigned Directors

Secretary
BODDINGTON, Christopher Jeffries
Resigned: 30 March 2013
Appointed Date: 13 May 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 May 1992
Appointed Date: 19 April 1993

Director
BODDINGTON, Christopher Jeffries
Resigned: 31 March 2013
Appointed Date: 13 May 1993
82 years old

Director
DENNER, Peter John
Resigned: 11 March 1998
Appointed Date: 13 May 1993
78 years old

Director
ELLIS, Norman James
Resigned: 30 April 2004
Appointed Date: 13 April 1993
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 May 1993
Appointed Date: 19 April 1993

ANGLO-OVERSEAS CONSULTANTS LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 75

12 Jan 2016
Total exemption full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75

...
... and 65 more events
18 May 1993
Registered office changed on 18/05/93 from: suite 6990 72 new bond street london W1Y 9DD

18 May 1993
Secretary resigned;new secretary appointed;new director appointed

18 May 1993
Director resigned;new director appointed

18 May 1993
Director resigned;new director appointed

19 Apr 1993
Incorporation

ANGLO-OVERSEAS CONSULTANTS LIMITED Charges

3 December 1999
Rent deposit deed
Delivered: 9 December 1999
Status: Satisfied on 4 January 2008
Persons entitled: The Crown Estate Commissioners
Description: An interest earning composite deposit account at coutts &…
25 May 1993
Mortgage debenture
Delivered: 14 June 1993
Status: Satisfied on 5 February 1997
Persons entitled: Covell Matthews Wheatley Architects Limited
Description: A specific equitable charge over all freehold and leasehold…