Anglia Securities Limited

General information

Name:

Anglia Securities Ltd

Office Address:

Aston House Cornwall Avenue N3 1LF London

Number: 02566336

Incorporation date: 1990-12-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Anglia Securities was registered on 1990/12/07 as a Private Limited Company. The company's headquarters can be found at London on Aston House, Cornwall Avenue. Should you want to get in touch with this company by post, its area code is N3 1LF. The office registration number for Anglia Securities Limited is 02566336. The company's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. Anglia Securities Ltd released its latest accounts for the financial year up to Friday 30th September 2022. The company's latest confirmation statement was filed on Friday 24th February 2023.

Currently, there seems to be only a single managing director in the company: Michael H. (since 2019/06/01). This limited company had been overseen by David M. till 2023. In addition a different director, including Claudia D. gave up the position 15 years ago.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 June 2019

Latest update: 8 March 2024

People with significant control

The companies that control this firm are: Mjcj Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Potters Bar at Bradgate, Cuffley, EN6 4RN and was registered as a PSC under the registration number 12975700.

Mjcj Limited
Address: 44 Bradgate, Cuffley, Potters Bar, EN6 4RN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12975700
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael H.
Notified on 1 October 2020
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 11 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 11 June 2013
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 2 May 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 9 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
33
Company Age

Similar companies nearby

Closest companies