Anchorstone Services Limited LONDON


Anchorstone Services started in year 1996 as Private Limited Company with registration number 03289695. The Anchorstone Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Acre House 11-15. Postal code: NW1 3ER.

There is a single director in the firm at the moment - Aman B., appointed on 20 August 2009. In addition, a secretary was appointed - Aman B., appointed on 20 August 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Esperanza B. who worked with the the firm until 6 December 2004.

Anchorstone Services Limited Address / Contact

Office Address Acre House 11-15
Office Address2 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289695
Date of Incorporation Tue, 10th Dec 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 29th October
Company age 28 years old
Account next due date Thu, 25th Jan 2024 (94 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Aman B.

Position: Director

Appointed: 20 August 2009

Aman B.

Position: Secretary

Appointed: 20 August 2009

Farida B.

Position: Director

Appointed: 20 August 2009

Resigned: 19 August 2015

Sandringham Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 06 December 2004

Resigned: 20 August 2009

Maria V.

Position: Director

Appointed: 10 December 1996

Resigned: 01 December 2003

Esperanza B.

Position: Director

Appointed: 10 December 1996

Resigned: 20 August 2009

Kevin B.

Position: Nominee Director

Appointed: 10 December 1996

Resigned: 10 December 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 10 December 1996

Resigned: 10 December 1996

Esperanza B.

Position: Secretary

Appointed: 10 December 1996

Resigned: 06 December 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Aman B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aman B.

Notified on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     12
Current Assets    232 113478 855
Debtors85 189172 818126 529198 708232 113478 843
Net Assets Liabilities-529 977-603 785-753 190-835 902-840 436-628 334
Other Debtors75 157162 78187 043132 068136 512189 484
Property Plant Equipment83 53867 30756 73948 92552 150 
Other
Accrued Liabilities Deferred Income100 38769 8886 47030 42716 3195 000
Accumulated Amortisation Impairment Intangible Assets480 417520 417650 000690 000730 000 
Accumulated Depreciation Impairment Property Plant Equipment126 024147 480165 532181 122197 931 
Additions Other Than Through Business Combinations Property Plant Equipment 5 2257 4847 77620 0341 693
Amounts Owed By Group Undertakings  23 59156 57989 828289 359
Amounts Owed To Group Undertakings366 835374 088137 096232 601259 251264 963
Average Number Employees During Period  2826244
Bank Borrowings Overdrafts9 42822 55826 73435 41542 90134 015
Creditors1 011 4081 114 2221 078 4411 185 40942 90134 015
Dividends Paid On Shares319 583279 583    
Fixed Assets403 121346 890206 739158 925122 150 
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 27814 742    
Increase From Amortisation Charge For Year Intangible Assets 40 00040 00040 00040 0006 667
Increase From Depreciation Charge For Year Property Plant Equipment 21 45618 05215 59016 8092 189
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  89 583   
Intangible Assets319 583279 583150 000110 00070 000 
Intangible Assets Gross Cost800 000800 000800 000800 000800 000 
Net Current Assets Liabilities-926 219-941 404-951 912-986 701-906 099-594 319
Other Creditors410 038491 543655 846676 851643 081690 142
Other Disposals Decrease In Amortisation Impairment Intangible Assets     736 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     200 120
Other Disposals Intangible Assets     800 000
Other Disposals Property Plant Equipment     251 774
Other Taxation Social Security Payable13 41728 16776 22160 664111 83776 313
Prepayments Accrued Income8 1832 6753 9894 8945 773 
Property Plant Equipment Gross Cost209 562214 787222 271230 047250 081 
Provisions For Liabilities Balance Sheet Subtotal6 8799 2718 0178 12613 586 
Taxation Including Deferred Taxation Balance Sheet Subtotal6 8799 2718 0178 12613 586 
Total Assets Less Current Liabilities-523 098-594 514-745 173-827 776-783 949-594 319
Trade Creditors Trade Payables111 303127 978176 074149 45182 51727 196
Trade Debtors Trade Receivables1 8497 36211 9065 167  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sat, 29th Oct 2022
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements