Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANLOCK LIMITED
Company Information for

ANLOCK LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01540049
Private Limited Company
Active

Company Overview

About Anlock Ltd
ANLOCK LIMITED was founded on 1981-01-20 and has its registered office in London. The organisation's status is listed as "Active". Anlock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANLOCK LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01540049
Company ID Number 01540049
Date formed 1981-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 26/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANLOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANLOCK LIMITED
The following companies were found which have the same name as ANLOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANLOCK DEVELOPMENT CORPORATION Georgia Unknown
ANLOCK DEVELOPMENT CORPORATION Georgia Unknown
Anlock Limited Unknown Company formed on the 2014-10-17
ANLOCK PTY. LTD. VIC 3175 Active Company formed on the 1988-08-25
ANLOCK REALTY COMPANY VAN HORN RD NEW BOSTON 48164 Michigan 28490 UNKNOWN Company formed on the 0000-00-00

Company Officers of ANLOCK LIMITED

Current Directors
Officer Role Date Appointed
LILY BERGER
Company Secretary 1993-02-28
LILY BERGER
Director 1993-02-28
SAMUEL BERGER
Director 1993-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIGHISMOND BERGER
Company Secretary 1993-02-28 2003-01-22
SIGHISMOND BERGER
Director 1993-02-28 2003-01-22
SIGHISMOND BERGER
Director 1993-02-25 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILY BERGER GROVESPRING LIMITED Company Secretary 1995-12-19 CURRENT 1995-12-06 Active
LILY BERGER PHASEDEAL LIMITED Company Secretary 1994-03-23 CURRENT 1993-03-22 Active
LILY BERGER DOCKTHORNE LIMITED Company Secretary 1993-02-28 CURRENT 1979-08-22 Active
LILY BERGER EMELKIRK PROPERTIES LIMITED Company Secretary 1993-01-18 CURRENT 1979-05-24 Active
LILY BERGER GRANTSTATES LIMITED Company Secretary 1992-08-28 CURRENT 1990-08-28 Active
LILY BERGER DELCOURT INVESTMENTS LIMITED Company Secretary 1992-04-02 CURRENT 1946-12-04 Active
LILY BERGER F.B. STANDWAY LIMITED Company Secretary 1992-04-02 CURRENT 1946-11-04 Active
LILY BERGER A.L. ASHWAY LIMITED Company Secretary 1992-04-02 CURRENT 1948-06-28 Active
LILY BERGER RONALD COMPTON LIMITED Company Secretary 1992-04-02 CURRENT 1948-04-14 Active
LILY BERGER MYREN PRODUCTS LIMITED Company Secretary 1992-04-02 CURRENT 1947-08-25 Active
LILY BERGER K.NEWBROOK LIMITED Company Secretary 1992-04-02 CURRENT 1947-09-05 Active
LILY BERGER OAKHAMPTON ESTATES LTD Director 2018-06-07 CURRENT 2018-04-25 Active
LILY BERGER LANDMARQUE PROPERTIES LIMITED Director 2015-04-08 CURRENT 2000-03-21 Active
LILY BERGER TOWNSMEDE PROPERTIES LIMITED Director 2014-03-28 CURRENT 2000-03-21 Active
LILY BERGER OAKFIELD ESTATES LIMITED Director 2014-03-28 CURRENT 2000-03-15 Active
LILY BERGER LOUISDENE LIMITED Director 2014-03-28 CURRENT 1981-06-11 Active
LILY BERGER CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
LILY BERGER M. & M. SAVANT LIMITED Director 2002-04-01 CURRENT 1949-06-18 Active
LILY BERGER GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
LILY BERGER SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
LILY BERGER GINGERBRAY LIMITED Director 2000-04-03 CURRENT 1973-04-19 Active
LILY BERGER GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
LILY BERGER STARHURST LIMITED Director 1997-09-04 CURRENT 1996-04-12 Active
LILY BERGER CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 1997-04-01 CURRENT 1957-05-08 Active
LILY BERGER HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
LILY BERGER JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
LILY BERGER CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
LILY BERGER CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
LILY BERGER ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
LILY BERGER DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
LILY BERGER SPELLSTATES LIMITED Director 1996-05-22 CURRENT 1989-05-30 Active
LILY BERGER GROVESPRING LIMITED Director 1995-12-19 CURRENT 1995-12-06 Active
LILY BERGER PHASEDEAL LIMITED Director 1994-03-23 CURRENT 1993-03-22 Active
LILY BERGER SAMBER LIMITED Director 1993-04-22 CURRENT 1978-04-26 Active
LILY BERGER B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
LILY BERGER DOCKTHORNE LIMITED Director 1993-02-28 CURRENT 1979-08-22 Active
LILY BERGER CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
LILY BERGER B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
LILY BERGER M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
LILY BERGER DELCOURT INVESTMENTS LIMITED Director 1992-04-02 CURRENT 1946-12-04 Active
LILY BERGER F.B. STANDWAY LIMITED Director 1992-04-02 CURRENT 1946-11-04 Active
LILY BERGER A.L. ASHWAY LIMITED Director 1992-04-02 CURRENT 1948-06-28 Active
LILY BERGER RONALD COMPTON LIMITED Director 1992-04-02 CURRENT 1948-04-14 Active
LILY BERGER MYREN PRODUCTS LIMITED Director 1992-04-02 CURRENT 1947-08-25 Active
LILY BERGER K.NEWBROOK LIMITED Director 1992-04-02 CURRENT 1947-09-05 Active
LILY BERGER ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
SAMUEL BERGER STONEVIEW ESTATES LTD Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
SAMUEL BERGER SAMBER ESTATES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
SAMUEL BERGER CROWNWAY LIMITED Director 2016-07-05 CURRENT 2016-05-12 Active
SAMUEL BERGER LAKEDALE ESTATES LTD Director 2016-02-29 CURRENT 2016-02-29 Active
SAMUEL BERGER GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
SAMUEL BERGER WAYBEST PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SAMUEL BERGER MONTEFIORE STORAGE LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
SAMUEL BERGER WESTEDGE PROPERTIES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
SAMUEL BERGER CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
SAMUEL BERGER EASTEDGE LTD Director 2006-04-10 CURRENT 2006-02-15 Active
SAMUEL BERGER HELMAT INVESTMENTS LIMITED Director 1997-04-01 CURRENT 1965-02-15 Active
SAMUEL BERGER JOYFUL INVESTMENTS LIMITED Director 1997-04-01 CURRENT 1962-08-02 Active
SAMUEL BERGER SAMBER LIMITED Director 1994-03-13 CURRENT 1978-04-26 Active
SAMUEL BERGER LOUISDENE LIMITED Director 1993-09-06 CURRENT 1981-06-11 Active
SAMUEL BERGER B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
SAMUEL BERGER GINGERBRAY LIMITED Director 1993-03-01 CURRENT 1973-04-19 Active
SAMUEL BERGER DOCKTHORNE LIMITED Director 1993-02-28 CURRENT 1979-08-22 Active
SAMUEL BERGER HILTSHORE LIMITED Director 1993-02-18 CURRENT 1993-02-10 Active
SAMUEL BERGER CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
SAMUEL BERGER EDGECROFT LIMITED Director 1993-02-10 CURRENT 1993-02-08 Active
SAMUEL BERGER FLEETGUILD LIMITED Director 1993-02-10 CURRENT 1993-02-09 Active
SAMUEL BERGER NEWARK INVESTMENTS LIMITED Director 1993-01-23 CURRENT 1963-06-24 Active
SAMUEL BERGER EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
SAMUEL BERGER VERENEAT LIMITED Director 1992-12-20 CURRENT 1974-01-02 Active
SAMUEL BERGER MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
SAMUEL BERGER EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
SAMUEL BERGER SEVERNATE CO. LIMITED Director 1992-11-08 CURRENT 1958-01-30 Active
SAMUEL BERGER BITOVER LIMITED Director 1992-11-08 CURRENT 1974-01-10 Active
SAMUEL BERGER B.FORDYCE LIMITED Director 1992-11-08 CURRENT 1948-01-15 Active
SAMUEL BERGER BELINDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1964-04-28 Active
SAMUEL BERGER HACIENDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1963-06-11 Active
SAMUEL BERGER LYSVILLE LIMITED Director 1992-11-01 CURRENT 1978-08-17 Active
SAMUEL BERGER B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
SAMUEL BERGER MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
SAMUEL BERGER ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
SAMUEL BERGER TRIPKNOLL LIMITED Director 1992-10-19 CURRENT 1974-01-02 Active
SAMUEL BERGER GERSON BERGER ASSOCIATION LIMITED Director 1992-09-29 CURRENT 1961-12-22 Active
SAMUEL BERGER MIKEMOLE LIMITED Director 1992-09-06 CURRENT 1974-01-18 Active
SAMUEL BERGER BERGFELD CO. LIMITED Director 1992-09-03 CURRENT 1958-10-01 Active
SAMUEL BERGER TRIPFORM LIMITED Director 1992-09-03 CURRENT 1974-01-07 Active
SAMUEL BERGER SHULBERG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER SELICO CO.LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER BELIKANG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER GREATERHAVEN LIMITED Director 1992-08-24 CURRENT 1988-03-18 Active
SAMUEL BERGER OLDBRIDGE INVESTMENTS LIMITED Director 1992-07-19 CURRENT 1967-03-10 Active
SAMUEL BERGER TRIPLARK LIMITED Director 1992-07-18 CURRENT 1974-01-08 Active
SAMUEL BERGER KOLUP INVESTMENTS LIMITED Director 1992-06-28 CURRENT 1963-07-26 Active
SAMUEL BERGER BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
SAMUEL BERGER TRUEDENE CO LIMITED Director 1992-06-07 CURRENT 1966-03-08 Active
SAMUEL BERGER EVENLEY INVESTMENTS LIMITED Director 1992-05-23 CURRENT 1972-04-21 Active
SAMUEL BERGER M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
SAMUEL BERGER MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
SAMUEL BERGER CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 1992-05-09 CURRENT 1957-05-08 Active
SAMUEL BERGER M. & M. SAVANT LIMITED Director 1992-05-08 CURRENT 1949-06-18 Active
SAMUEL BERGER DAVECOURT LIMITED Director 1992-04-19 CURRENT 1973-12-28 Active
SAMUEL BERGER ARANDAVILLE INVESTMENTS LIMITED Director 1992-04-19 CURRENT 1976-02-16 Active
SAMUEL BERGER ZELIGRATE CO. LIMITED Director 1992-04-19 CURRENT 1964-06-29 Active
SAMUEL BERGER MARIONETTE LIMITED Director 1992-04-19 CURRENT 1974-10-08 Active
SAMUEL BERGER MARILLA PROPERTIES LIMITED Director 1992-04-19 CURRENT 1965-03-30 Active
SAMUEL BERGER CODNORE ESTATES LIMITED Director 1992-04-19 CURRENT 1973-08-29 Active
SAMUEL BERGER ARNVILLE LIMITED Director 1992-04-19 CURRENT 1963-08-19 Active
SAMUEL BERGER DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
SAMUEL BERGER DELCOURT INVESTMENTS LIMITED Director 1992-04-02 CURRENT 1946-12-04 Active
SAMUEL BERGER F.B. STANDWAY LIMITED Director 1992-04-02 CURRENT 1946-11-04 Active
SAMUEL BERGER A.L. ASHWAY LIMITED Director 1992-04-02 CURRENT 1948-06-28 Active
SAMUEL BERGER RONALD COMPTON LIMITED Director 1992-04-02 CURRENT 1948-04-14 Active
SAMUEL BERGER MYREN PRODUCTS LIMITED Director 1992-04-02 CURRENT 1947-08-25 Active
SAMUEL BERGER K.NEWBROOK LIMITED Director 1992-04-02 CURRENT 1947-09-05 Active
SAMUEL BERGER FORWELL INVESTMENTS LIMITED Director 1992-02-21 CURRENT 1970-11-30 Active
SAMUEL BERGER ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
SAMUEL BERGER KOTAS PROPERTIES LIMITED Director 1992-02-21 CURRENT 1973-05-11 Active
SAMUEL BERGER KALPAT PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-12-15 Dissolved 2016-04-05
SAMUEL BERGER VERELARK LIMITED Director 1991-11-01 CURRENT 1974-01-15 Active
SAMUEL BERGER ATERRIMA HOLDINGS LIMITED Director 1991-11-01 CURRENT 1972-11-02 Active
SAMUEL BERGER SHULEM B. ASSOCIATION LIMITED Director 1991-09-19 CURRENT 1961-12-22 Active
SAMUEL BERGER CROWNHELM LIMITED Director 1991-06-21 CURRENT 1991-06-19 Active
SAMUEL BERGER TRIPMOLE LIMITED Director 1991-05-08 CURRENT 1974-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-10-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015400490023
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015400490024
2021-09-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA01Previous accounting period shortened from 27/09/19 TO 26/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-05-15AA01Previous accounting period extended from 24/09/17 TO 30/09/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-23AA01Previous accounting period shortened from 25/09/16 TO 24/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AA01Previous accounting period shortened from 26/09/15 TO 25/09/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-12RES13Resolutions passed:
  • Financial borrowings 22/01/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015400490023
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015400490022
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-24AA01PREVSHO FROM 27/09/2014 TO 26/09/2014
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0128/02/15 FULL LIST
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0128/02/14 FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-28AR0128/02/13 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-28AA01PREVSHO FROM 28/09/2011 TO 27/09/2011
2012-02-28AR0128/02/12 FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-28AR0128/02/11 FULL LIST
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-21AA01PREVSHO FROM 29/09/2009 TO 28/09/2009
2010-03-10AR0128/02/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-27363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-14363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-31363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-06363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1
2001-03-06363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-03363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-29225ACC. REF. DATE SHORTENED FROM 30/03/00 TO 30/09/99
1999-03-05363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-27363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-06363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANLOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF RENTAL ASSIGNMENT 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2007-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-10-31 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1988-08-23 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1988-08-23 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1988-01-18 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1984-06-05 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1983-08-09 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1983-08-09 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1983-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANLOCK LIMITED

Intangible Assets
Patents
We have not found any records of ANLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANLOCK LIMITED
Trademarks
We have not found any records of ANLOCK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DELLTIDE LIMITED 2004-04-17 Outstanding

We have found 1 mortgage charges which are owed to ANLOCK LIMITED

Income
Government Income
We have not found government income sources for ANLOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANLOCK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANLOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANLOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANLOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.