Company Information for ANGLO TANZANIA GOLD LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05291439
Private Limited Company
Active |
Company Name | |
---|---|
ANGLO TANZANIA GOLD LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
Company Number | 05291439 | |
---|---|---|
Company ID Number | 05291439 | |
Date formed | 2004-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 01:57:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
LAURENCE THOMAS MARTIN READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD OLIVER |
Director | ||
GERARD ANTHONY NEALON |
Director | ||
JOHN MARK STANLEY |
Director | ||
RYKE ZANE SWANEPOEL |
Director | ||
DAVID JORDAN |
Director | ||
CLIVE SINCLAIR POULTON |
Director | ||
DAVID ANTHONY HOPKINS |
Company Secretary | ||
CLIVE SINCLAIR POULTON |
Company Secretary | ||
DAVID ANTHONY HOPKINS |
Director | ||
COSEC LIMITED |
Company Secretary | ||
CODIR LIMITED |
Director | ||
COSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGWELL 27 MANAGEMENT LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2017-08-09 | Active | |
RAYBEAM LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1997-11-04 | Active | |
MONTAGU INVESTMENTS (LONDON) LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
JIBES DATA CRAFT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
ARLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ACORN BUSINESS CENTRES (GRIMSBY) LIMITED | Company Secretary | 2016-04-22 | CURRENT | 1989-11-28 | Active | |
ASK MEDICAL LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2011-04-27 | Active | |
WISE SELF WELLBEING CONSULTANCY LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-06-14 | Active | |
ICANDO UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-07-26 | Active | |
WESTCOURT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1992-02-06 | Active | |
WESTCOURT GROUP LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1994-07-28 | Active | |
WCE NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2000-03-07 | Active | |
WCD NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
WESTCOURT HOMES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-06-28 | Active | |
HIT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2010-08-09 | Active | |
BRADINTON LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
MODAV LIMITED | Company Secretary | 2016-01-19 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
MODAV UK LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2006-04-13 | Active | |
SHIELD FINANCIAL SERVICES LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KORE 8 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
THE GRACE FAMILY INVESTMENT COMPANY | Company Secretary | 2015-09-28 | CURRENT | 2013-09-24 | Active | |
EMEA TORTILLA LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
ENIGMA COMPLIANCE LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CARE INNOVATION (NATIONWIDE) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A2Z RENOVATION AND CONSTRUCTION LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
STEER PRODUCTION LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-03-27 | |
SYNGAS EUROPE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
NEKTAR THERAPEUTICS UK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1994-12-05 | Active - Proposal to Strike off | |
EXA INFRASTRUCTURE EXPRESS UK LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXA INFRASTRUCTURE HM UK LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
TROPO RENEWABLES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
TROPO LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
INN SUPPLIES (UK) LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
GLOBAL EDITIONS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2010-03-03 | Dissolved 2016-05-24 | |
7X INNOVATION LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
BF SOFTWARE INVESTMENT LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2015-07-28 | |
ACS HR SOLUTIONS UK LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
AARAV HOSPITALITY LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2008-12-16 | Dissolved 2014-01-21 | |
ACS WORLDWIDE LENDING LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1988-05-24 | Active | |
CENTRE FOR CREATIVITY & INNOVATION LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2000-05-26 | Dissolved 2013-12-03 | |
I-PAY GLOBAL, LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Company Secretary | 2006-11-21 | CURRENT | 1994-04-13 | Active | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
AKVION LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EXTRON ELECTRONICS UK LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2016-09-13 | |
F.A.J. INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1997-07-11 | Active | |
F. A. J. ESTATES LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1998-06-23 | Active - Proposal to Strike off | |
EURO QUEST AIRWAYS LIMITED | Company Secretary | 2003-07-13 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
HALLAM HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
HENRY BOOT HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
EXA INFRASTRUCTURE ATLANTIC UK LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-08-16 | Active | |
BROKERHUB LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HENRY BOOT SCOTLAND LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
S.A.J. ESTATES LIMITED | Company Secretary | 1996-10-21 | CURRENT | 1996-10-21 | Active | |
S.A.J. SOLUTIONS LIMITED | Company Secretary | 1995-05-05 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IXIS RESOURCES LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Director | 2012-10-15 | CURRENT | 1994-04-13 | Active | |
MOWBRAI LTD | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
Appointment of Mr Michael Graham Allardice as company secretary on 2023-06-01 | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31 | ||
Termination of appointment of York Place Company Secretaries Limited on 2023-01-17 | ||
Appointment of Dye & Durham Secretarial Limited as company secretary on 2023-01-17 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE THOMAS MARTIN READ | |
AP01 | DIRECTOR APPOINTED MR EVAN KIRBY | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD OLIVER | |
AP01 | DIRECTOR APPOINTED MR LAURENCE THOMAS MARTIN READ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Bernard Oliver on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/12/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2014-01-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD NEALON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Bernard Oliver on 2012-01-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | Director's details changed for Dr Bernard Oliver on 2012-01-05 | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 19/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYKE SWANEPOEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY | |
AP01 | DIRECTOR APPOINTED DR BERNARD OLIVER | |
AA01 | PREVSHO FROM 30/11/2010 TO 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AR01 | 19/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 12/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEALON / 25/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RYKE ZANE SWANEPOEL | |
288a | DIRECTOR APPOINTED MR JOHN MARK STANLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE SINCLAIR POULTON | |
288a | SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JORDAN | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HOPKINS | |
288a | DIRECTOR APPOINTED MR GERARD ANTHONY NEALON | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM CHILDERLEY HALL DRY DRAYTON CAMBRIDGESHIRE CB3 8BB | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE SINCLAIR POULTON | |
288a | SECRETARY APPOINTED DAVID ANTHONY SIDNEY HOPKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HOPKINS | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.
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 ANGLO TANZANIA GOLD LIMITED
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as ANGLO TANZANIA GOLD LIMITED are:
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. |