About

Registered Number: 06266113
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Active
Registered Address: The Heals Building, 22 - 24 Torrington Place, London, WC1E 7HJ

 

Established in 2007, Anchor Lifestyle Developments Ltd has its registered office in London, it has a status of "Active". This organisation has 15 directors listed as Holt, Michelle Louise, Munday, Christopher David, Ashcroft, Jane Rachel, Edwards, David, Jones, Sarah Elizabeth, Keane, Mary, Shearer, Peter, Edwards, David, Laing, Barbara May, Morris, Ian, Nankivell, Howard, Powell, Gillian, Slater, David, Springthorpe, David, Townend, Nick at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Christopher David 29 November 2018 - 1
EDWARDS, David 26 January 2012 31 March 2016 1
LAING, Barbara May 01 June 2007 03 December 2009 1
MORRIS, Ian 26 January 2012 31 August 2012 1
NANKIVELL, Howard 26 January 2012 05 October 2018 1
POWELL, Gillian 26 January 2012 31 August 2012 1
SLATER, David 31 October 2012 31 December 2013 1
SPRINGTHORPE, David 01 March 2009 22 April 2014 1
TOWNEND, Nick 01 June 2007 30 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Michelle Louise 01 May 2020 - 1
ASHCROFT, Jane Rachel 03 January 2008 03 December 2009 1
EDWARDS, David 01 August 2011 31 March 2016 1
JONES, Sarah Elizabeth 31 March 2016 29 September 2017 1
KEANE, Mary 29 September 2017 30 April 2020 1
SHEARER, Peter 01 June 2010 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 26 September 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 28 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 27 October 2017
AP03 - Appointment of secretary 25 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
CS01 - N/A 22 September 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 September 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 05 April 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 22 November 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP04 - Appointment of corporate secretary 12 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
TM01 - Termination of appointment of director 01 November 2009
AA - Annual Accounts 02 October 2009
225 - Change of Accounting Reference Date 30 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 14 January 2008
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.