About

Registered Number: 08494772
Date of Incorporation: 18/04/2013 (12 years ago)
Company Status: Active
Registered Address: 152-160 City Road, London, EC1V 2NX,

 

Established in 2013, Anchor Property Developments Ltd have registered office in London, it's status is listed as "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Lee Martin 18 April 2013 - 1
PERRY, Michael Frederick 18 April 2013 29 September 2017 1
TAYLOR, Jonathan Brian 14 June 2020 28 September 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 01 July 2020
PSC04 - N/A 01 July 2020
PSC01 - N/A 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 February 2020
CH01 - Change of particulars for director 31 January 2020
PSC04 - N/A 31 January 2020
AD01 - Change of registered office address 31 January 2020
MR01 - N/A 12 July 2019
CS01 - N/A 21 May 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AAMD - Amended Accounts 29 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 29 September 2017
PSC07 - N/A 29 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 22 March 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 10 March 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 04 November 2014
AR01 - Annual Return 03 November 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
NEWINC - New incorporation documents 18 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.