Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-AMERICAN PROPERTY CORPORATION LIMITED
Company Information for

ANGLO-AMERICAN PROPERTY CORPORATION LIMITED

2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
02313972
Private Limited Company
Active

Company Overview

About Anglo-american Property Corporation Ltd
ANGLO-AMERICAN PROPERTY CORPORATION LIMITED was founded on 1988-11-07 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Anglo-american Property Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO-AMERICAN PROPERTY CORPORATION LIMITED
 
Legal Registered Office
2ND FLOOR, UNICORN HOUSE
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
Other companies in N20
 
Filing Information
Company Number 02313972
Company ID Number 02313972
Date formed 1988-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-AMERICAN PROPERTY CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS LIMITED
Is this data useful to you?
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.

Company Officers of ANGLO-AMERICAN PROPERTY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JEREMIAH HAROUNI
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARA DAVIES
Company Secretary 1997-04-23 2012-05-01
SPRINGRIGHT LIMITED
Director 1993-06-30 2012-05-01
SCOTT SECRETARIAL SERVICE
Company Secretary 1994-04-30 1997-04-23
SCOTT SECRETARIAL SERVICE
Company Secretary 1991-04-30 1993-04-22
JEREMIAH HAROUNI
Director 1991-04-30 1993-04-22
JACOB RAHIM HAROUNI
Director 1991-04-30 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMIAH HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-25 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JEREMIAH HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI HAROUNI GROUP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1999-10-04 Active
JEREMIAH HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
JEREMIAH HAROUNI GOLDSTREAM LIMITED Director 2016-03-16 CURRENT 2016-02-19 Active
JEREMIAH HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI BANKLAND (ARTILLERY ROW) LIMITED Director 2014-12-01 CURRENT 2006-12-11 Active
JEREMIAH HAROUNI SPRING GARDEN LANE PROPERTIES LIMITED Director 2013-11-06 CURRENT 2007-03-21 Active
JEREMIAH HAROUNI SPRINGRIGHT COMMUNITY INTEREST COMPANY Director 2012-09-11 CURRENT 1993-06-07 Active - Proposal to Strike off
JEREMIAH HAROUNI EQUINOX ESTATES LIMITED Director 2011-07-01 CURRENT 2006-05-05 Active
JEREMIAH HAROUNI LYCEUM MANAGEMENT LIMITED Director 2010-03-01 CURRENT 2003-07-02 Active
JEREMIAH HAROUNI CAPITOL ESTATES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI STARLAND COMMODITIES LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
JEREMIAH HAROUNI LONGVALE PROPERTIES LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
JEREMIAH HAROUNI APEXBROOK DEAN LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
JEREMIAH HAROUNI GOLDPLAZA (MITCHAM) LIMITED Director 2001-01-05 CURRENT 1996-05-20 Active
JEREMIAH HAROUNI APEXBROOK (MINORIES) LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active
JEREMIAH HAROUNI APEXBROOK (1999) LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active
JEREMIAH HAROUNI SOUTH COAST WATCH FAIR LIMITED Director 1999-06-08 CURRENT 1994-03-31 Active
JEREMIAH HAROUNI APEXBROOK LIMITED Director 1997-11-30 CURRENT 1993-11-15 Active
JEREMIAH HAROUNI MALGATE INVESTMENTS LIMITED Director 1991-05-02 CURRENT 1976-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-30CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29AR0130/04/16 ANNUAL RETURN FULL LIST
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15DISS40Compulsory strike-off action has been discontinued
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-08-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0130/04/14 ANNUAL RETURN FULL LIST
2013-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-06AR0130/04/11 ANNUAL RETURN FULL LIST
2012-06-06CH02Director's details changed for Springright Limited on 2009-10-01
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/12 FROM 70 Kings Court Kings Drive Wembley Middlesex HA9 3JQ
2012-06-06AP01DIRECTOR APPOINTED MR JEREMIAH HAROUNI
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY SARA DAVIES
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SPRINGRIGHT LIMITED
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-20AR0130/04/10 FULL LIST
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-07363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-07363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-04-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-05-02363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-24363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-05ELRESS366A DISP HOLDING AGM 31/07/98
1998-08-05363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-08-05ELRESS252 DISP LAYING ACC 31/07/98
1997-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/97
1997-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-05363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-06-05288aNEW SECRETARY APPOINTED
1997-06-05288bSECRETARY RESIGNED
1996-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-30SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/96
1996-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-30363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-06-14363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-14SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/95
1995-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/95
1994-09-14SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/94
1994-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-14363bRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 23/08/93
1993-08-04363(288)DIRECTOR RESIGNED
1993-08-04363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-07-20288NEW DIRECTOR APPOINTED
1993-07-13288DIRECTOR RESIGNED
1993-06-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANGLO-AMERICAN PROPERTY CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-AMERICAN PROPERTY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO-AMERICAN PROPERTY CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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-AMERICAN PROPERTY CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO-AMERICAN PROPERTY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-AMERICAN PROPERTY CORPORATION LIMITED
Trademarks
We have not found any records of ANGLO-AMERICAN PROPERTY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-AMERICAN PROPERTY CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANGLO-AMERICAN PROPERTY CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-AMERICAN PROPERTY CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-AMERICAN PROPERTY CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO-AMERICAN PROPERTY CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.