ANSGATE SECURITIES (1985) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 01880791
Status Active
Incorporation Date 28 January 1985
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Registered office address changed from (Suite G9) Springfield House Sandling Road Maidstone Kent ME14 2LP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 April 2017; Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ANSGATE SECURITIES (1985) LIMITED are www.ansgatesecurities1985.co.uk, and www.ansgate-securities-1985.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansgate Securities 1985 Limited is a Private Limited Company. The company registration number is 01880791. Ansgate Securities 1985 Limited has been working since 28 January 1985. The present status of the company is Active. The registered address of Ansgate Securities 1985 Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . RACHER, Shirley is a Secretary of the company. RACHER, Michael is a Director of the company. Secretary RACHER, Michael has been resigned. Secretary RACHET, Matthew Alexander has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Director BAILY, John Edward has been resigned. Director FIELD, Martin John has been resigned. Director FIELD, Martin John has been resigned. Director RACHER, Matthew Alexander has been resigned. Director RACHER, Shirley has been resigned. Director RACHER, Timothy Simon has been resigned. Director THOMAS, Gareth Jones has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RACHER, Shirley
Appointed Date: 17 November 1993

Director
RACHER, Michael

96 years old

Resigned Directors

Secretary
RACHER, Michael
Resigned: 28 January 1993

Secretary
RACHET, Matthew Alexander
Resigned: 17 November 1993

Secretary
SUTHERLAND, John Alexander
Resigned: 12 September 2002
Appointed Date: 19 May 1998

Director
BAILY, John Edward
Resigned: 13 March 2014
Appointed Date: 07 May 2010
89 years old

Director
FIELD, Martin John
Resigned: 18 March 2014
Appointed Date: 07 May 2010
63 years old

Director
FIELD, Martin John
Resigned: 30 April 2003
Appointed Date: 08 March 1994
63 years old

Director
RACHER, Matthew Alexander
Resigned: 31 August 2015
Appointed Date: 25 September 2007
58 years old

Director
RACHER, Shirley
Resigned: 19 May 1998
Appointed Date: 31 October 1997

Director
RACHER, Timothy Simon
Resigned: 17 November 1993
60 years old

Director
THOMAS, Gareth Jones
Resigned: 30 April 2003
Appointed Date: 08 March 1994
81 years old

Persons With Significant Control

Ansgate Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANSGATE SECURITIES (1985) LIMITED Events

11 Apr 2017
Registered office address changed from (Suite G9) Springfield House Sandling Road Maidstone Kent ME14 2LP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 April 2017
11 Apr 2017
Confirmation statement made on 18 February 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 August 2016
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 396,000

...
... and 144 more events
06 Mar 1991
Return made up to 31/03/86; full list of members

06 Mar 1991
Return made up to 31/03/86; full list of members

06 Mar 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Sep 1990
First Gazette notice for compulsory strike-off

28 Jan 1985
Incorporation

ANSGATE SECURITIES (1985) LIMITED Charges

10 February 2011
Legal charge
Delivered: 15 February 2011
Status: Satisfied on 6 January 2016
Persons entitled: Close Brothers Limited
Description: F/H property k/a land on the west side of 180 maidstone…
21 December 2007
Legal mortgage
Delivered: 29 December 2007
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a cemetery lodge house western avenue…
21 December 2007
Legal mortgage
Delivered: 29 December 2007
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 5 - 8 cpssack street and land at the rear…
8 December 2003
Legal mortgage
Delivered: 13 December 2003
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land at loewy crescent poole…
28 June 2002
Legal mortgage
Delivered: 9 July 2002
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as tower…
24 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as loewy crescent poole dorset…
24 April 2002
Mortgage debenture
Delivered: 25 April 2002
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 19 December 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land on the south side of urswick…
7 June 1996
Mortgage debenture
Delivered: 11 June 1996
Status: Satisfied on 19 March 1998
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property part of 35 cheriton gardens and 1 and…
22 February 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 19 December 2015
Persons entitled: Barclays Bank PLC
Description: Land on the south side of barton road dover kent t/n…
24 July 1995
Legal charge
Delivered: 28 July 1995
Status: Satisfied on 29 February 1996
Persons entitled: Barclays Bank PLC
Description: East street nursery east street hythe kent t/n k 735331.
4 January 1994
Mortgage debenture
Delivered: 20 January 1994
Status: Satisfied on 25 July 1995
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Satisfied on 25 July 1995
Persons entitled: Allied Irish Banks PLC
Description: East street nursery east street hythe kent and the goodwill…
20 January 1993
Legal mortgage
Delivered: 21 January 1993
Status: Satisfied on 19 December 2015
Persons entitled: Allied Irish Banks P.L.C.
Description: Property k/a land at edred road dover kent t/n K676035…
11 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 19 December 2015
Persons entitled: Alban Marshall Finance PLC
Description: F/H property 35B frindsbury hill strood rochester kent by…
16 May 1991
Legal mortgage
Delivered: 22 May 1991
Status: Satisfied on 19 December 2015
Persons entitled: Allied Irish Bank P.L.C.
Description: F/H land on the north east side of dorman avenue north…
16 May 1991
Legal mortgage
Delivered: 22 May 1991
Status: Satisfied on 19 December 2015
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H land lying to the north west and south west of dorman…