About

Registered Number: 03176577
Date of Incorporation: 22/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH

 

Based in London, Anr Manufacturing Ltd was founded on 22 March 1996, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Wilson, Mandy Patricia, Garside, Michael David, Deacock, Mike, Razak, Ishfaq Ahmed, Toller, Alan Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Michael David 03 January 2014 - 1
DEACOCK, Mike 20 March 2000 31 January 2006 1
RAZAK, Ishfaq Ahmed 22 March 1996 21 September 2011 1
TOLLER, Alan Victor 22 March 1996 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Mandy Patricia 02 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 January 2019
MR01 - N/A 29 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 September 2012
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 06 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 March 2007
AUD - Auditor's letter of resignation 18 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 20 April 2005
CERTNM - Change of name certificate 14 September 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 03 July 2003
AA - Annual Accounts 19 February 2003
395 - Particulars of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
363s - Annual Return 10 April 2002
169 - Return by a company purchasing its own shares 28 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 20 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2000
395 - Particulars of a mortgage or charge 06 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 19 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 1999
363s - Annual Return 06 May 1998
395 - Particulars of a mortgage or charge 25 March 1998
AA - Annual Accounts 10 February 1998
287 - Change in situation or address of Registered Office 06 January 1998
225 - Change of Accounting Reference Date 22 October 1997
363a - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
395 - Particulars of a mortgage or charge 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

Legal assignment 06 November 2009 Outstanding

N/A

Debenture 19 September 2008 Outstanding

N/A

Floating charge (all assets) 31 May 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 31 May 2005 Outstanding

N/A

Chattels mortgage 25 October 2002 Outstanding

N/A

Chattels mortgage 19 January 2001 Outstanding

N/A

All assets debenture 04 November 1999 Fully Satisfied

N/A

Debenture 13 March 1998 Fully Satisfied

N/A

Fixed and floating charge 25 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.