This company is commonly known as Ansgate Plc. The company was founded 26 years ago and was given the registration number 03533430. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ANSGATE PLC |
---|---|---|
Company Number | : | 03533430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, 2-8 Cossack Street, Rochester, United Kingdom, ME1 2EF | Secretary | 12 April 2002 | Active |
Flat 8, 2-8 Cossack Street, Rochester, ME1 2EF | Director | 14 May 1998 | Active |
Ansgate Plc 2nd Floor Polygon House 18-20, Bromells Road, Clapham Common, United Kingdom, SW4 0BG | Director | 22 November 2013 | Active |
24 Cabul Road, Battersea, London, SW11 2PN | Secretary | 31 March 1998 | Active |
55a Parson Street, Hendon, London, NW4 1QT | Secretary | 19 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 March 1998 | Active |
The Beeches Main Road, Huxley, Chester, CH4 9AJ | Director | 14 May 1998 | Active |
Park View, Hedgerley Hill, Hedgerley, Slough, SL2 3RL | Director | 19 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 March 1998 | Active |
1 Kings Court, 26 Bridge Street, Birmingham, Uk, B1 2JR | Director | 09 May 2016 | Active |
1 Kings Court, 26 Bridge Street, Birmingham, United Kingdom, B1 2JR | Director | 27 March 2011 | Active |
74 Ifield Road, London, SW10 9AD | Director | 14 May 1998 | Active |
121 Mount Street, London, W1Y 5HB | Director | 19 May 1998 | Active |
24 Cabul Road, Battersea, London, SW11 2PN | Director | 31 March 1998 | Active |
29, Western Avenue, Minster On Sea, United Kingdom, ME12 3BS | Director | 02 November 2007 | Active |
Woodstock, Kings Rode, Ascot, SL5 8AB | Director | 14 May 1998 | Active |
Flat 56 155 Queenstown Road, London, SW8 3RN | Director | 31 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 March 1998 | Active |
Matthew Alexander Racher | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
No 1 Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Change account reference date company current shortened. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Change account reference date company previous extended. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Change of name | Certificate re registration public limited company to private. | Download |
2022-02-10 | Incorporation | Re registration memorandum articles. | Download |
2022-02-10 | Change of name | Reregistration public to private company. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.