General information

Name:

Anglo Tcb Ltd

Office Address:

55 Loudoun Road St John's Wood NW8 0DL London

Number: 04702025

Incorporation date: 2003-03-19

Dissolution date: 2022-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04702025 twenty one years ago, Anglo Tcb Limited had been a private limited company until 2022-01-18 - the date it was formally closed. Its latest office address was 55 Loudoun Road, St John's Wood London. The company has operated under three previous names. The company's very first name, Anglo Lamron (tcb/skr), was changed on 2003-07-06 to Anglo Lamron (tcb/fkr). The current name is in use since 2021, is Anglo Tcb Limited.

Taking into consideration this firm's directors directory, there were three directors including: Norah M. and Malcolm M..

The companies that controlled this firm included: Lamron Commercial Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Loudoun Road, St John's Wood, NW8 0DL and was registered as a PSC under the registration number 02727399.

  • Previous company's names
  • Anglo Tcb Limited 2021-03-17
  • Anglo Lamron (tcb/fkr) Limited 2003-07-06
  • Anglo Lamron (tcb/skr) Limited 2003-03-19

Financial data based on annual reports

Company staff

Norah M.

Role: Director

Appointed: 01 April 2005

Latest update: 23 December 2023

Norah M.

Role: Secretary

Appointed: 01 April 2005

Latest update: 23 December 2023

Malcolm M.

Role: Director

Appointed: 19 March 2003

Latest update: 23 December 2023

People with significant control

Lamron Commercial Developments Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02727399
Notified on 20 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Norah M.
Notified on 6 April 2016
Ceased on 20 December 2017
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 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 10 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 10 June 2016
Annual Accounts 13 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 13 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to 2020-09-30 (was 2020-12-31). (AA01)
filed on: 28th, June 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
18
Company Age

Similar companies nearby

Closest companies