Anglo Tcb Limited LONDON


Anglo Tcb Limited was officially closed on 2022-01-18. Anglo Tcb was a private limited company that was situated at 55 Loudoun Road, St John's Wood, London, NW8 0DL. Its full net worth was valued to be around -4493 pounds, and the fixed assets the company owned amounted to 15000 pounds. This company (formally started on 2003-03-19) was run by 2 directors and 1 secretary.
Director Norah M. who was appointed on 01 April 2005.
Director Malcolm M. who was appointed on 19 March 2003.
Moving on to the secretaries, we can name: Norah M. appointed on 01 April 2005.

The company was officially categorised as "activities of business and employers membership organizations" (94110). According to the CH database, there was a name change on 2021-03-17, their previous name was Anglo Lamron (tcb/fkr). There is a second name change mentioned: previous name was Anglo Lamron (tcb/skr) performed on 2003-07-06. The latest confirmation statement was filed on 2021-02-28 and last time the accounts were filed was on 31 December 2020. 2016-02-28 was the date of the most recent annual return.

Anglo Tcb Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04702025
Date of Incorporation Wed, 19th Mar 2003
Date of Dissolution Tue, 18th Jan 2022
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 14th Mar 2022
Last confirmation statement dated Sun, 28th Feb 2021

Company staff

Norah M.

Position: Director

Appointed: 01 April 2005

Norah M.

Position: Secretary

Appointed: 01 April 2005

Malcolm M.

Position: Director

Appointed: 19 March 2003

Helen L.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 April 2005

Alan B.

Position: Secretary

Appointed: 19 March 2003

Resigned: 31 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

Alan B.

Position: Director

Appointed: 19 March 2003

Resigned: 01 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

Lamron Commercial Developments Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norah M.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglo Lamron (tcb/fkr) March 17, 2021
Anglo Lamron (tcb/skr) July 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-12-31
Net Worth-4 493-4 099-4 628    
Balance Sheet
Cash Bank On Hand  3 5922 7631 6581 323494
Current Assets4 9503 7723 8433 0142 1591 32423 475
Debtors1251251251501122 981
Other Debtors  11111
Cash Bank In Hand4 9493 5213 592    
Tangible Fixed Assets15 00015 00015 000    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-4 494-4 100-4 629    
Shareholder Funds-4 493-4 099-4 628    
Other
Accrued Liabilities Deferred Income   1 6122 0401 8601 500
Amounts Owed By Related Parties      22 980
Average Number Employees During Period      2
Creditors  23 47123 47123 89923 71923 359
Investment Property  15 00022 00022 00022 000 
Investment Property Fair Value Model    22 000  
Net Current Assets Liabilities-19 493-19 099-19 628-20 457-21 740-22 395116
Number Shares Issued Fully Paid   11  
Other Creditors  23 47121 85921 85921 85921 859
Par Value Share 1111  
Total Assets Less Current Liabilities-4 493-4 099-4 6281 543260-395116
Trade Debtors Trade Receivables  250250500  
Creditors Due Within One Year24 44322 87123 471    
Number Shares Allotted 11    
Share Capital Allotted Called Up Paid111    

Company filings

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

Company search

Advertisements