Anthony & Co Limited


Anthony & Co Limited is a private limited company situated at 23 The Drive, London. Its total net worth is valued to be roughly 28267 pounds, and the fixed assets that belong to the company come to 5252 pounds. Incorporated on 1998-06-16, this 25-year-old company is run by 1 director and 1 secretary.
Director Canisius A., appointed on 01 July 1998.
Moving on to secretaries, we can name: Shyamalie A., appointed on 30 June 2004.
The company is officially categorised as "accounting and auditing activities" (SIC: 69201), "tax consultancy" (SIC code: 69203). According to Companies House information there was a change of name on 2003-06-04 and their previous name was Bloomfield Associates Limited.
The latest confirmation statement was sent on 2023-06-15 and the due date for the next filing is 2024-06-29. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Anthony & Co Limited Address / Contact

Office Address 23 The Drive
Office Address2 London
Town
Post code E4 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581879
Date of Incorporation Tue, 16th Jun 1998
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shyamalie A.

Position: Secretary

Appointed: 30 June 2004

Canisius A.

Position: Director

Appointed: 01 July 1998

Shyamalie A.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2004

Nandana L.

Position: Secretary

Appointed: 22 June 1998

Resigned: 30 June 2004

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1998

Resigned: 22 June 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 1998

Resigned: 22 June 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Shyamalie A. This PSC and has 25-50% shares. Another entity in the PSC register is Canisius A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Shyamalie A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Canisius A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bloomfield Associates June 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth28 26737 87552 03184 639104 472151 567224 288      
Balance Sheet
Current Assets48 06483 808104 441123 611131 092196 547266 162226 698203 471388 973419 619490 097604 651
Net Assets Liabilities      224 161199 796189 021282 442368 375428 428466 415
Cash Bank In Hand27 65567 24072 73598 85697 416        
Debtors20 40916 56831 70624 75533 676        
Net Assets Liabilities Including Pension Asset Liability28 26737 87552 03184 639104 472151 567224 288      
Tangible Fixed Assets5 2529 78526 38519 61425 829        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve28 26537 87352 02984 637104 470        
Shareholder Funds28 26737 87552 03184 639104 472151 567224 288      
Other
Average Number Employees During Period        22334
Creditors      53 34539 01731 506123 40864 69175 545154 078
Fixed Assets5 2529 78526 38519 61425 82915 12411 34412 11517 05616 87713 44713 87615 842
Net Current Assets Liabilities23 01528 09025 64665 02578 643136 443212 944187 681171 965265 565354 928414 552450 573
Total Assets Less Current Liabilities28 26737 87552 03184 639104 472151 567224 288199 796189 021282 442368 375428 428466 415
Creditors Due Within One Year25 04955 71878 79558 58652 44960 10453 218      
Number Shares Allotted 2222        
Par Value Share 1111        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 8 70425 3961 88319 057        
Tangible Fixed Assets Cost Or Valuation20 36729 07154 46756 35075 407        
Tangible Fixed Assets Depreciation15 11519 28628 08236 73649 578        
Tangible Fixed Assets Depreciation Charged In Period 4 1718 7968 65412 842        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements