ANGLO-UNITED DEVELOPMENTS LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03417956
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of ANGLO-UNITED DEVELOPMENTS LIMITED are www.anglouniteddevelopments.co.uk, and www.anglo-united-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Anglo United Developments Limited is a Private Limited Company. The company registration number is 03417956. Anglo United Developments Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Anglo United Developments Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI, Abraham Aharon is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. SHAMIR, Nir is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MILLETT, Matthew Justin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DODI, Abraham Aharon
Appointed Date: 20 August 1997

Director
DODI, Abraham Aharon
Appointed Date: 20 August 1997
61 years old

Director
SHAMIR, Nir
Appointed Date: 20 August 1997
68 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 August 1997
Appointed Date: 12 August 1997

Director
MILLETT, Matthew Justin
Resigned: 01 November 2009
Appointed Date: 20 August 1997
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 August 1997
Appointed Date: 12 August 1997

Persons With Significant Control

Mr Abraham Aharon Dodi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Justin Millett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nir Shamir
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO-UNITED DEVELOPMENTS LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Dec 2015
Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015
11 Dec 2015
Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015
...
... and 91 more events
28 Jan 1998
New director appointed
28 Jan 1998
Secretary resigned
28 Jan 1998
Director resigned
28 Jan 1998
New secretary appointed;new director appointed
12 Aug 1997
Incorporation

ANGLO-UNITED DEVELOPMENTS LIMITED Charges

26 February 2010
Deed of legal mortgage
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-4 the broadway crouch end london with all fixed plant…
26 February 2010
Memorandum of security over cash deposits
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: With full title guarantee and as a continuing security for…
6 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 23 November 2015
Persons entitled: West Bromwich Commercial Limited
Description: F/H and l/h land 7 shelgate road london t/n SGL159198…
4 May 2005
Floating charge deed
Delivered: 12 May 2005
Status: Satisfied on 17 September 2010
Persons entitled: West Bromwich Commercial Limited
Description: All present and future assets and undertakings of the…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 22 September 2010
Persons entitled: West Bromwich Commercial Limited
Description: 5 shelgate road london t/no's SGL253854,TGL71615 and…
17 December 2004
Floating charge deed
Delivered: 31 December 2004
Status: Satisfied on 5 May 2010
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…
17 December 2004
Commercial mortgage deed
Delivered: 31 December 2004
Status: Satisfied on 5 May 2010
Persons entitled: West Bromwich Building Society
Description: 2 and 4 the broadway crouch end london N8 9SN t/n MX76609…
25 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 23 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 7 shelgate road london SW11 1BD t/n tgl 20468…
25 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 23 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 shelgate road, london t/no 71637 and…
6 July 1999
Deed of intercharge
Delivered: 24 July 1999
Status: Satisfied on 6 May 2005
Persons entitled: Woolwich PLC
Description: By way of legal mortgage,k/a 5 & 7 shelgate road,14A…
19 March 1999
Mortgage and debenture
Delivered: 24 March 1999
Status: Satisfied on 16 December 2005
Persons entitled: Woolwich PLC
Description: Legal mortgage k/a devonshire house 2-4 the broadway crouch…
5 March 1999
Mortgage and debenture deed
Delivered: 17 March 1999
Status: Satisfied on 16 December 2005
Persons entitled: Woolwich PLC
Description: 176 high street acton W3 the benefit of all rental income…
11 February 1999
Mortgage and debenture deed
Delivered: 25 February 1999
Status: Satisfied on 16 December 2005
Persons entitled: Woolwich PLC
Description: 19 edgeley road (second floor flat) london t/n TGL13281…
16 December 1998
Principal charge over rents
Delivered: 29 December 1998
Status: Satisfied on 23 November 2015
Persons entitled: Woolwich PLC
Description: All rents owing in respect of the property k/a 14A spencer…
16 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied on 23 November 2015
Persons entitled: Woolwich PLC
Description: 14A spencer road london together with the goodwill of the…
16 December 1998
Floating charge
Delivered: 29 December 1998
Status: Satisfied on 16 December 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
14 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 6 May 2005
Persons entitled: Woolwich PLC
Description: L/H property k/a: ground floor flat 5 shelgate road…
15 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Satisfied on 23 November 2015
Persons entitled: Woolwich PLC
Description: 37 caddington road london NW2 l/b of barnet t/no.NGL698471…
3 April 1998
Debenture
Delivered: 17 April 1998
Status: Satisfied on 16 December 2005
Persons entitled: Woolwich PLC
Description: Fixed and floating charges over all undertaking property…
29 January 1998
Mortgage
Delivered: 10 February 1998
Status: Satisfied on 6 May 2005
Persons entitled: Woolwich PLC
Description: Properties k/a ground floor flat 5 shellgate road battersea…