Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anchor House Construction Limited
Anchor House Construction Limited is a dissolved company incorporated on 17 June 2013 with the registered office located in London, Greater London. Anchor House Construction Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 August 2024
(1 year 3 months ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
08570856
Private limited company
Age
12 years
Incorporated
17 June 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
8 October 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Anchor House Construction Limited
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on
9 Aug 2022
(3 years ago)
Previous address was
6th Floor a9 Ppold Street London EC2A 2AP
Companies in EC2A 2AP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Felix Olalekan Makanjuola
Director • Manager • British • Lives in England • Born in Feb 1983
Mr Jani Lalaj
PSC • Romanian • Lives in England • Born in Jan 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elmak Homes Limited
Felix Olalekan Makanjuola is a mutual person.
Active
Redemption City Of God Ltd
Felix Olalekan Makanjuola is a mutual person.
Active
Hebridges Ltd
Felix Olalekan Makanjuola is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£13.05K
Decreased by £2.68K (-17%)
Turnover
£5.13M
Increased by £5.13M (%)
Employees
1
Same as previous period
Total Assets
£2.22M
Increased by £532.59K (+32%)
Total Liabilities
-£1.44M
Decreased by £30.58K (-2%)
Net Assets
£775.8K
Increased by £563.17K (+265%)
Debt Ratio (%)
65%
Decreased by 22.38% (-26%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 2 Aug 2024
Registered Address Changed
3 Years Ago on 9 Aug 2022
Registered Address Changed
3 Years Ago on 2 Aug 2022
Liquidator Appointed
3 Years Ago on 1 Aug 2022
Court Order to Wind Up
3 Years Ago on 12 Apr 2022
Ali Ghanbari (PSC) Resigned
3 Years Ago on 4 Feb 2022
Confirmation Submitted
4 Years Ago on 8 Oct 2021
Richard Henry Addison (PSC) Resigned
4 Years Ago on 24 May 2021
Ali Ghanbari Resigned
4 Years Ago on 20 May 2021
Jani Lalaj (PSC) Appointed
4 Years Ago on 15 May 2021
Get Alerts
Get Credit Report
Discover Anchor House Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Aug 2024
Notice of final account prior to dissolution
Submitted on 2 May 2024
Progress report in a winding up by the court
Submitted on 21 Sep 2023
Registered office address changed from 6th Floor a9 Ppold Street London EC2A 2AP to 6th Floor 9 Appold Street London EC2A 2AP on 9 August 2022
Submitted on 9 Aug 2022
Registered office address changed from 4C 88 Peterborough Road Fulham SW6 3HH England to 6th Floor a9 Ppold Street London EC2A 2AP on 2 August 2022
Submitted on 2 Aug 2022
Appointment of a liquidator
Submitted on 1 Aug 2022
Notice of removal of a director
Submitted on 12 Apr 2022
Order of court to wind up
Submitted on 12 Apr 2022
Notification of Jani Lalaj as a person with significant control on 15 May 2021
Submitted on 30 Mar 2022
Cessation of Ali Ghanbari as a person with significant control on 4 February 2022
Submitted on 30 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs