ANRO DEVELOPMENTS LIMITED
LONDON


Company number 04898720
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 159 FRIERN ROAD, EAST DULWICH, LONDON, SE22 OAZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANRO DEVELOPMENTS LIMITED are www.anrodevelopments.co.uk, and www.anro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Anro Developments Limited is a Private Limited Company. The company registration number is 04898720. Anro Developments Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Anro Developments Limited is 159 Friern Road East Dulwich London Se22 Oaz. . KENNARD, Rob Alister is a Secretary of the company. KENNARD, Rob Alister is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLEMAN, Andrew George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENNARD, Rob Alister
Appointed Date: 15 September 2003

Director
KENNARD, Rob Alister
Appointed Date: 15 September 2003
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Director
COLEMAN, Andrew George
Resigned: 19 July 2012
Appointed Date: 15 September 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Rob Alister Kennard
Notified on: 15 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ANRO DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
24 Sep 2003
New director appointed
24 Sep 2003
Registered office changed on 24/09/03 from: marquess court 69 southampton row london WC1B 4ET
24 Sep 2003
Director resigned
24 Sep 2003
Secretary resigned
15 Sep 2003
Incorporation

ANRO DEVELOPMENTS LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 muschamp road peckham london. Assigns the goodwill of…
4 June 2004
Mortgage deed
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property being 58 copleston road london.