Anstey Bond LLP LONDON


Anstey Bond LLP started in year 2011 as Limited Liability Partnership with registration number OC360626. The Anstey Bond LLP company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 1 Charterhouse Mews. Postal code: EC1M 6BB.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Anstey Bond LLP Address / Contact

Office Address 1 Charterhouse Mews
Town London
Post code EC1M 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC360626
Date of Incorporation Thu, 6th Jan 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Timothy C.

Position: LLP Designated Member

Appointed: 30 March 2023

Robert E.

Position: LLP Designated Member

Appointed: 30 March 2023

Jeremy C.

Position: LLP Designated Member

Appointed: 01 April 2022

Claudia A.

Position: LLP Designated Member

Appointed: 03 January 2017

Michael W.

Position: LLP Designated Member

Appointed: 06 January 2011

Colin E.

Position: LLP Designated Member

Appointed: 06 January 2011

Matthew A.

Position: LLP Designated Member

Appointed: 01 January 2014

Resigned: 31 January 2022

Aet Corporate Advisory Limited

Position: Corporate LLP Designated Member

Appointed: 06 January 2011

Resigned: 23 February 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Michael W. This PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Colin E. This PSC and has 25-50% voting rights.

Michael W.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Colin E.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand176 347944 205520 093240 881527 610386 492
Current Assets915 9451 788 1851 507 6761 437 5831 594 8921 425 497
Debtors403 285356 128474 398659 900667 935561 491
Other Debtors61 54357 92672 22364 77356 97592 329
Property Plant Equipment14 81214 0769 5686 4436 5116 845
Total Inventories336 313487 852513 185536 802399 347477 514
Other
Accumulated Depreciation Impairment Property Plant Equipment25 71030 31334 82139 09343 62448 512
Average Number Employees During Period111216202123
Bank Borrowings Overdrafts55 41754 11241 72428 798241 039175 832
Creditors442 2431 232 468800 663622 399865 700773 354
Increase From Depreciation Charge For Year Property Plant Equipment 4 6034 5084 2724 5314 888
Net Current Assets Liabilities473 702555 717707 013815 184729 192652 143
Other Creditors173 244966 397524 404307 214195 536178 996
Other Taxation Social Security Payable93 85688 742137 191190 669266 325171 800
Property Plant Equipment Gross Cost40 52244 38944 38945 53650 13555 357
Total Additions Including From Business Combinations Property Plant Equipment 3 867 1 1474 5995 222
Trade Creditors Trade Payables119 726123 21797 34495 718162 800246 726
Trade Debtors Trade Receivables341 742298 202399 175590 627605 460463 662

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on Sun, 31st Mar 2024
filed on: 15th, April 2024
Free Download (1 page)

Company search

Advertisements