Anglo-dutch Securities Limited LONDON


Founded in 1970, Anglo-dutch Securities, classified under reg no. 00970277 is an active company. Currently registered at Anglo Dutch House NW4 4XA, London the company has been in the business for fifty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Julia C., Hoshael L.. Of them, Hoshael L. has been with the company the longest, being appointed on 16 May 1991 and Julia C. has been with the company for the least time - from 22 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo-dutch Securities Limited Address / Contact

Office Address Anglo Dutch House
Office Address2 358 Watford Way
Town London
Post code NW4 4XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970277
Date of Incorporation Thu, 15th Jan 1970
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Julia C.

Position: Director

Appointed: 22 January 2024

Hoshael L.

Position: Director

Appointed: 16 May 1991

Julia L.

Position: Secretary

Appointed: 08 March 2004

Resigned: 31 March 2010

Sarah L.

Position: Director

Appointed: 19 November 1992

Resigned: 14 February 2004

Sarah L.

Position: Secretary

Appointed: 19 November 1992

Resigned: 14 February 2004

Gail L.

Position: Director

Appointed: 14 July 1992

Resigned: 19 November 1992

Drora M.

Position: Director

Appointed: 16 May 1991

Resigned: 14 July 1992

Gail L.

Position: Secretary

Appointed: 16 May 1991

Resigned: 19 November 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Hoshael L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hoshael L. This PSC owns 75,01-100% shares.

Hoshael L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hoshael L.

Notified on 11 May 2016
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth470 412476 499490 593      
Balance Sheet
Cash Bank In Hand312 277277 216275 996      
Cash Bank On Hand  275 996301 559298 475229 737220 437200 946116 837
Current Assets717 544675 886685 457684 353673 568582 153590 440607 814472 162
Debtors10 5721 4771 8352 1672 5682 9653 37713 86814 345
Property Plant Equipment  2 9082 3271 8621 4891 7131 3712 216
Stocks Inventory394 695397 193407 626      
Tangible Fixed Assets4 5443 6352 908      
Total Inventories  407 626380 627372 525349 451366 626393 000340 980
Reserves/Capital
Called Up Share Capital150 000150 000150 000      
Profit Loss Account Reserve320 412326 499340 593      
Shareholder Funds470 412476 499490 593      
Other
Accumulated Depreciation Impairment Property Plant Equipment    50 00250 37549 90450 24650 682
Average Number Employees During Period   111111
Corporation Tax Payable   15     
Creditors  197 772186 598179 829110 472101 343114 0804 086
Creditors Due Within One Year251 676203 022197 772      
Increase From Depreciation Charge For Year Property Plant Equipment     373 342436
Net Current Assets Liabilities465 868472 864487 685497 755493 739471 681489 097493 734468 076
Number Shares Allotted 150 000150 000      
Other Creditors    179 578110 472101 344114 0804 087
Par Value Share 11      
Property Plant Equipment Gross Cost    51 864 51 61751 61752 898
Share Capital Allotted Called Up Paid150 000150 000150 000      
Tangible Fixed Assets Cost Or Valuation51 86451 864       
Tangible Fixed Assets Depreciation47 32048 22948 956      
Tangible Fixed Assets Depreciation Charged In Period 909727      
Total Assets Less Current Liabilities470 412476 499490 593500 082495 601473 170490 810495 105470 292
Trade Creditors Trade Payables   1251 -1 -1
Trade Debtors Trade Receivables  1 8352 1672 5682 9653 37713 86814 345
Total Additions Including From Business Combinations Property Plant Equipment        1 281

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements