ANTHAM 1 LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 5AA

Company number 06408609
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address ONE, COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 064086090029, created on 26 November 2015. The most likely internet sites of ANTHAM 1 LIMITED are www.antham1.co.uk, and www.antham-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antham 1 Limited is a Private Limited Company. The company registration number is 06408609. Antham 1 Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Antham 1 Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. AITCHISON, Gordon Clark is a Director of the company. BANKS, Andrew is a Director of the company. Secretary FERGUSON, Ernitia has been resigned. Secretary HAYNES, Simon Laurence has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Director BRYANT, Justin Adam has been resigned. Director DAKIN, Adam has been resigned. Director EDWARDS, Graham Henry has been resigned. Director GURNHILL, Russell Charles has been resigned. Director PERSKY, Warren Ashley has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 06 March 2014

Director
AITCHISON, Gordon Clark
Appointed Date: 06 March 2014
61 years old

Director
BANKS, Andrew
Appointed Date: 06 March 2014
61 years old

Resigned Directors

Secretary
FERGUSON, Ernitia
Resigned: 06 March 2014
Appointed Date: 01 January 2012

Secretary
HAYNES, Simon Laurence
Resigned: 07 December 2007
Appointed Date: 25 October 2007

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 07 December 2007

Director
BRYANT, Justin Adam
Resigned: 07 December 2007
Appointed Date: 25 October 2007
56 years old

Director
DAKIN, Adam
Resigned: 06 March 2014
Appointed Date: 07 December 2007
62 years old

Director
EDWARDS, Graham Henry
Resigned: 06 March 2014
Appointed Date: 07 December 2007
61 years old

Director
GURNHILL, Russell Charles
Resigned: 06 March 2014
Appointed Date: 08 September 2009
55 years old

Director
PERSKY, Warren Ashley
Resigned: 06 March 2014
Appointed Date: 07 December 2007
60 years old

Director
SHAW, Barry Michael Howard
Resigned: 06 March 2014
Appointed Date: 17 December 2007
69 years old

Persons With Significant Control

Legal And General Assurance Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTHAM 1 LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
26 May 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Registration of charge 064086090029, created on 26 November 2015
01 Dec 2015
Statement of capital following an allotment of shares on 26 November 2015
  • GBP 91,024,578

01 Dec 2015
Resolutions
  • RES13 ‐ Capitalisation of not exceeding £91024577 26/11/2015
  • RES13 ‐ Capitalisation of not exceeding £91024577 26/11/2015

...
... and 111 more events
21 Dec 2007
Particulars of mortgage/charge
21 Dec 2007
Particulars of mortgage/charge
21 Dec 2007
Particulars of mortgage/charge
17 Dec 2007
Registered office changed on 17/12/07 from: 4 copse glade surbiton surrey KT6 6QB
25 Oct 2007
Incorporation

ANTHAM 1 LIMITED Charges

26 November 2015
Charge code 0640 8609 0029
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: Contains floating charge…
16 January 2008
Assignation of rents
Delivered: 24 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ab London Branch (The Borrowers Security Trustee)
Description: The rental income in respect of the property 78 union…
16 January 2008
Assignation of rents
Delivered: 24 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ab London Branch (The Borrowers Security Trustee)
Description: The rental income in respect of the property britannia…
16 January 2008
Assignation of rents
Delivered: 24 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ab London Branch (The Borrowers Security Trustee)
Description: The rental income in respect of the property 60 cunningham…
16 January 2008
Assignation of rents
Delivered: 24 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ab London Branch (The Borrowers Security Trustee)
Description: The rental income in respect of the property 142/144…
16 January 2008
Assignation of rents
Delivered: 24 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ab London Branch (The Borrowers Security Trustee)
Description: The rental income in respect of the property 109/109A…
8 January 2008
Standard security which was presented for registration in scotland on 11 january 2008 and
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in the lease of britannia house, main street…
21 December 2007
Acte of the royal court of jersey
Delivered: 9 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch
Description: The defendant acknowledges its obligations and liabilities…
18 December 2007
A security interest agreement
Delivered: 27 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag,London Branch
Description: All its right,title,interest and benefit present and future…
18 December 2007
A security interest agreement
Delivered: 27 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag,London Branch
Description: All its right,title and interest and benefit present and…
18 December 2007
Security agreement
Delivered: 21 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag
Description: 39-40 milson street bath t/no: ST4646. See the mortgage…
18 December 2007
Mortgage
Delivered: 21 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag
Description: 2/4 lower o'connell street dublin 1 ireland.
18 December 2007
Mortgage
Delivered: 21 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag
Description: Lands of lisnagarvey situate in the parish of lisburn in…
18 December 2007
Deed of conditional bond and security
Delivered: 21 December 2007
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag
Description: Land situate and abutting regent street and strand street…
17 December 2007
A standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects k/a 78 union street aberdeen.
17 December 2007
A standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenant's interest in the lease of britannia house main…
17 December 2007
A standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 and 109A george street edinbugh.
17 December 2007
A standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Southeast side of mathieson road glasgow t/no LAN50636.
17 December 2007
A standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 and 144 princes street edinburgh.
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland Group PLC
Description: Subjects on the southeast of mathieson road, glasgow t/no…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch (The Borrowers Security Trustee)
Description: All and whole those subjects known as and forming 142/144…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch (The Borrowers Security Trustee)
Description: All and whole those subjects known as and forming seventy…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch (The Borrowers Security Trustee)
Description: All and whole those subjects known as 109 and 109A george…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch (The Borrowers Security Trustee)
Description: All and whole those subjects on the southeast side of…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Eurohypo Ag, London Branch (The Borrowers Security Trustee)
Description: The lease of britannia house, main stret, cartsburn…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland Group PLC
Description: 142 and 144 princes street, edinburgh.
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland Group PLC
Description: 78 union street, aberdeen.
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 1 April 2008
Persons entitled: The Royal Bank of Scotland Group PLC
Description: Lease of britannia house, main street, cartsburn, greenock…
17 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007 and
Delivered: 5 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Royal Bank of Scotland Group PLC
Description: 109 and 109A george street, edinburgh.

Similar Companies

ANTHAL LTD ANTHALCA LIMITED ANTHAM ELECTRICAL LTD. ANTHAN PROPERTIES LTD ANTHAR LIMITED ANTHARANT LTD ANTHARD LIMITED