Anchorstone Projects Ltd

General information

Name:

Anchorstone Projects Limited

Office Address:

19 Navarino Road E8 1AD London

Number: 07635822

Incorporation date: 2011-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Anchorstone Projects Ltd firm has been operating offering its services for at least 13 years, having launched in 2011. Started with Companies House Reg No. 07635822, Anchorstone Projects is categorised as a Private Limited Company with office in 19 Navarino Road, London E8 1AD. The company's name is Anchorstone Projects Ltd. This business's former associates may remember it as Jemima & Henry, which was used up till 2022/05/24. This business's principal business activity number is 56101 - Licensed restaurants. Anchorstone Projects Limited reported its latest accounts for the financial year up to 2023-05-31. The company's most recent confirmation statement was filed on 2023-05-16.

The knowledge we have related to the following enterprise's MDs shows us that there are two directors: Henrietta D. and Henry D. who became a part of the team on 2011/05/18 and 2011/05/16.

  • Previous company's names
  • Anchorstone Projects Ltd 2022-05-24
  • Jemima & Henry Limited 2011-05-16

Financial data based on annual reports

Company staff

Henrietta D.

Role: Director

Appointed: 18 May 2011

Latest update: 10 February 2024

Henry D.

Role: Director

Appointed: 16 May 2011

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Henrietta D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Henry D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Henrietta D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henry D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 April 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control October 25, 2023 (PSC04)
filed on: 25th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

57 Greenwood Road

Post code:

E8 1NT

City / Town:

London

HQ address,
2013

Address:

57 Greenwood Road

Post code:

E8 1NT

City / Town:

London

HQ address,
2014

Address:

57 Greenwood Road

Post code:

E8 1NT

City / Town:

London

HQ address,
2015

Address:

57 Greenwood Road

Post code:

E8 1NT

City / Town:

London

HQ address,
2016

Address:

57 Greenwood Road

Post code:

E8 1NT

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 60200 : Television programming and broadcasting activities
12
Company Age

Closest Companies - by postcode