SIA ANISA LIMITED
NT ANISA LIMITED ANISA CONSULTING LIMITED. SIA LIMITED

Hellopages » Greater London » Westminster » SW1W 9SA

Company number 02182758
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 140 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 500,000 . The most likely internet sites of SIA ANISA LIMITED are www.siaanisa.co.uk, and www.sia-anisa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sia Anisa Limited is a Private Limited Company. The company registration number is 02182758. Sia Anisa Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Sia Anisa Limited is 140 Buckingham Palace Road London Sw1w 9sa. . MOORE, Lionel Philip is a Secretary of the company. MOORE, Lionel Philip is a Director of the company. TELFORD, Ross is a Director of the company. Secretary CALLE, David Graeme has been resigned. Secretary FAULDS, John has been resigned. Secretary JONES, Christopher Stuart has been resigned. Secretary MORGAN, Crispin Huw has been resigned. Secretary NICHOLS, Lucy May has been resigned. Secretary SMITH, Peter Malcolm has been resigned. Director BANNER, Robert Lawrence has been resigned. Director DONNINGTON, Jerrold Howard has been resigned. Director FAWCETT, Robert Raymond has been resigned. Director MACNEILL, Roderick Archibald has been resigned. Director MAXFIELD, Nigel Peter, Dr has been resigned. Director MILLS, Bryan Edward has been resigned. Director STAIRMAND, Antony George has been resigned. Director SZTYPULJAK, Anthony has been resigned. The company operates in "Dormant Company".


sia anisa Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOORE, Lionel Philip
Appointed Date: 11 January 2007

Director
MOORE, Lionel Philip
Appointed Date: 25 September 2014
71 years old

Director
TELFORD, Ross
Appointed Date: 20 May 1999
78 years old

Resigned Directors

Secretary
CALLE, David Graeme
Resigned: 29 June 2001
Appointed Date: 03 January 2001

Secretary
FAULDS, John
Resigned: 15 August 1994
Appointed Date: 02 October 1992

Secretary
JONES, Christopher Stuart
Resigned: 11 January 2007
Appointed Date: 01 January 2002

Secretary
MORGAN, Crispin Huw
Resigned: 03 January 2001
Appointed Date: 01 September 1996

Secretary
NICHOLS, Lucy May
Resigned: 30 August 1996

Secretary
SMITH, Peter Malcolm
Resigned: 02 October 1992

Director
BANNER, Robert Lawrence
Resigned: 20 May 1999
Appointed Date: 13 December 1994
82 years old

Director
DONNINGTON, Jerrold Howard
Resigned: 31 December 1991
77 years old

Director
FAWCETT, Robert Raymond
Resigned: 28 January 1992
86 years old

Director
MACNEILL, Roderick Archibald
Resigned: 01 November 1996
Appointed Date: 01 January 1995
66 years old

Director
MAXFIELD, Nigel Peter, Dr
Resigned: 01 November 1996
Appointed Date: 01 January 1992
68 years old

Director
MILLS, Bryan Edward
Resigned: 13 December 1994
93 years old

Director
STAIRMAND, Antony George
Resigned: 20 May 1999
77 years old

Director
SZTYPULJAK, Anthony
Resigned: 20 May 1999
71 years old

Persons With Significant Control

Anisa Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIA ANISA LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500,000

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000

...
... and 144 more events
18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1987
Registered office changed on 16/11/87 from: 124-128 city road london EC1V 2NJ

16 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Oct 1987
Incorporation

SIA ANISA LIMITED Charges

27 September 1990
Mortgage debenture
Delivered: 9 October 1990
Status: Satisfied on 9 July 1999
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
19 January 1990
Fixed and floating charge
Delivered: 29 January 1990
Status: Satisfied on 4 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…