About

Registered Number: 04723709
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 797 Harrow Road, Sudbury Town, Wembley, Middlebury, HA0 2LP

 

Established in 2003, Anglo Asian Cash & Carry Ltd have registered office in Wembley in Middlebury. We do not know the number of employees at this organisation. Anglo Asian Cash & Carry Ltd has 3 directors listed as Kaneshalingam, Suthakaran, Prabakaran, Kaneshalingam, Thayaparan, Kanesalingam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANESHALINGAM, Suthakaran 01 August 2007 - 1
PRABAKARAN, Kaneshalingam 04 April 2003 15 July 2004 1
THAYAPARAN, Kanesalingam 15 July 2004 02 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 21 March 2017
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 03 July 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
AR01 - Annual Return 22 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 18 May 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 07 December 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
AA - Annual Accounts 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 15 September 2007
363s - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 20 March 2006
363s - Annual Return 20 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2007 Fully Satisfied

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Debenture 29 March 2005 Fully Satisfied

N/A

Debenture 05 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.