Background WavePink WaveYellow Wave

ANVILSTAR LIMITED (02734059)

ANVILSTAR LIMITED (02734059) is an active UK company. incorporated on 24 July 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANVILSTAR LIMITED has been registered for 33 years. Current directors include BERGER, Joel, BERGER, Shulem.

Company Number
02734059
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Joel, BERGER, Shulem
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANVILSTAR LIMITED

ANVILSTAR LIMITED is an active company incorporated on 24 July 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANVILSTAR LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02734059

LTD Company

Age

33 Years

Incorporated 24 July 1992

Size

N/A

Accounts

ARD: 6/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 July 2026
Period: 1 October 2024 - 6 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Mar 15
Director Joined
Aug 16
New Owner
Jun 17
Director Left
Nov 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 07 Jul 2003

BERGER, Joel

Active
Darenth Road, LondonN16 6ED
Born April 1980
Director
Appointed 10 Aug 2016

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Secretary
Appointed 16 Dec 1992
Resigned 10 Oct 2019

KERNKRAUT, Ester

Resigned
The Knoll, LondonN16 7EA
Secretary
Appointed 05 Aug 1992
Resigned 16 Dec 1992

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Jul 1992
Resigned 05 Aug 1992

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 16 Dec 1992
Resigned 22 Sept 2002

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Born January 1930
Director
Appointed 07 Jul 2003
Resigned 10 Oct 2019

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 12 Mar 2015

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 05 Aug 1992
Resigned 16 Dec 1992

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Jul 1992
Resigned 05 Aug 1992

Persons with significant control

1

Mrs Rosi Berger

Active
Cedra Court, LondonN16 6AT
Born January 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Legacy
20 July 2000
287Change of Registered Office
Legacy
29 July 1999
363aAnnual Return
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Legacy
30 July 1996
363x363x
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
8 August 1995
88(2)R88(2)R
Legacy
27 July 1995
363x363x
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Resolution
19 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363x363x
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
4 October 1993
363x363x
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
2 October 1992
224224
Legacy
7 September 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Memorandum Articles
7 September 1992
MEM/ARTSMEM/ARTS
Incorporation Company
24 July 1992
NEWINCIncorporation