ANTHONY (COLCHESTER) LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9DF

Company number 03116191
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANTHONY (COLCHESTER) LIMITED are www.anthonycolchester.co.uk, and www.anthony-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anthony Colchester Limited is a Private Limited Company. The company registration number is 03116191. Anthony Colchester Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Anthony Colchester Limited is Bleak House 146 High Street Billericay Essex Cm12 9df. The company`s financial liabilities are £65.64k. It is £12.05k against last year. The cash in hand is £24.37k. It is £17.94k against last year. And the total assets are £87.95k, which is £16.7k against last year. BARNES, Anthony John is a Secretary of the company. BARNES, Anthony John is a Director of the company. BARNES, Bernard George is a Director of the company. BARNES, Eileen Shirley is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BARNES, Dawn Julie has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


anthony (colchester) Key Finiance

LIABILITIES £65.64k
+22%
CASH £24.37k
+279%
TOTAL ASSETS £87.95k
+23%
All Financial Figures

Current Directors

Secretary
BARNES, Anthony John
Appointed Date: 20 October 1995

Director
BARNES, Anthony John
Appointed Date: 20 October 1995
59 years old

Director
BARNES, Bernard George
Appointed Date: 20 October 1995
91 years old

Director
BARNES, Eileen Shirley
Appointed Date: 21 October 1999
88 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BARNES, Dawn Julie
Resigned: 24 February 2011
Appointed Date: 21 October 1999
57 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Anthony John Barnes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard George Barnes
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY (COLCHESTER) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
10 Nov 1995
New secretary appointed;new director appointed
10 Nov 1995
New director appointed
10 Nov 1995
Registered office changed on 10/11/95 from: 3RD floor 124-30 tabernacle street london. EC2A 4SD.
04 Nov 1995
Particulars of mortgage/charge

20 Oct 1995
Incorporation

ANTHONY (COLCHESTER) LIMITED Charges

3 November 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 st johns street colchester essex by way of fixed charge…
30 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Fixed and floating charge
Delivered: 6 January 1996
Status: Satisfied on 26 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1995
Legal mortgage
Delivered: 4 November 1995
Status: Satisfied on 26 July 2008
Persons entitled: Midland Bank PLC
Description: 13 st johns street colchester essex and goodwill of the…