ANWICK HOMES.CO.UK LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 05312523
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 0YN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mr Adrian Charles Fenwick on 1 December 2016; Director's details changed for Richard John Bowman Anderton on 1 December 2016. The most likely internet sites of ANWICK HOMES.CO.UK LIMITED are www.anwickhomescouk.co.uk, and www.anwick-homes-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Anwick Homes Co Uk Limited is a Private Limited Company. The company registration number is 05312523. Anwick Homes Co Uk Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Anwick Homes Co Uk Limited is Simpson Wreford Partners Suffolk House George Street Croydon Surrey United Kingdom Cr0 0yn. . ANDERTON, Richard John Bowman is a Secretary of the company. ANDERTON, Richard John Bowman is a Director of the company. FENWICK, Adrian Charles is a Director of the company. Secretary JAMES, Geraint Hugh has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ANDERTON, Richard John Bowman
Appointed Date: 14 December 2004

Director
ANDERTON, Richard John Bowman
Appointed Date: 14 December 2004
82 years old

Director
FENWICK, Adrian Charles
Appointed Date: 14 December 2004
67 years old

Resigned Directors

Secretary
JAMES, Geraint Hugh
Resigned: 11 October 2016
Appointed Date: 12 May 2005

Persons With Significant Control

Mr Richard John Bowman Anderton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Charles Fenwick
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANWICK HOMES.CO.UK LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
04 Jan 2017
Director's details changed for Mr Adrian Charles Fenwick on 1 December 2016
04 Jan 2017
Director's details changed for Richard John Bowman Anderton on 1 December 2016
04 Jan 2017
Secretary's details changed for Richard John Bowman Anderton on 1 December 2016
04 Jan 2017
Registered office address changed from 58 High Street Cheam Sutton Surrey SM3 8RW to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 4 January 2017
...
... and 71 more events
10 Oct 2005
Accounting reference date extended from 31/12/05 to 31/03/06
07 Jun 2005
Particulars of mortgage/charge
18 May 2005
New secretary appointed
11 May 2005
Registered office changed on 11/05/05 from: suffolk house, george street croydon surrey CR0 0YN
14 Dec 2004
Incorporation

ANWICK HOMES.CO.UK LIMITED Charges

2 June 2016
Charge code 0531 2523 0027
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land adjoining 29 plough lane purley…
2 June 2016
Charge code 0531 2523 0026
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Stephen Brown
Description: Freehold property k/a land adjoining 29 pplough lane purley…
7 September 2015
Charge code 0531 2523 0025
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at poyle road tongham farnham t/n SY821305…
7 September 2015
Charge code 0531 2523 0024
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: A E Monk & Co (London) Limited
Description: Freehold property k/a land at poyle road tongham farnham…
8 September 2014
Charge code 0531 2523 0023
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Stephen Brown
Description: F/H land at saddlers yard, east grinstead t/no:SX139450.
8 September 2014
Charge code 0531 2523 0022
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Saddlers yard, east grinstead t/no:SX139450…
9 June 2014
Charge code 0531 2523 0021
Delivered: 21 June 2014
Status: Satisfied on 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property k/a 13-15 slipshatch road reigate…
31 January 2014
Charge code 0531 2523 0020
Delivered: 19 February 2014
Status: Satisfied on 12 January 2015
Persons entitled: Camilla Hanchett
Description: F/H property k/a 13-15 slipshatch road, reigate, surrey…
31 January 2014
Charge code 0531 2523 0019
Delivered: 19 February 2014
Status: Satisfied on 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 13-15 slipshatch road, reigate, surrey…
25 October 2012
Legal charge
Delivered: 30 October 2012
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Squirrels leap 6 vicarage close kingswood surrey t/no…
25 October 2012
Second legal charge
Delivered: 30 October 2012
Status: Satisfied on 13 December 2014
Persons entitled: Janet Sarah Curel Edwards and Clive Nigel Justin Edwards
Description: By way of a second legal charge in land adjacent to 6…
10 April 2012
First legal charge
Delivered: 18 April 2012
Status: Satisfied on 13 December 2014
Persons entitled: Robert Charles David Peacock and Diana Mary Peacock
Description: 34 cottimore crescent walton-on-thames surrey t/no. SY31893.
20 March 2012
Legal charge
Delivered: 4 April 2012
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 church lane chessington title no. SGL206366 by way of…
30 September 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 13 December 2014
Persons entitled: Copperwood Developments Limited
Description: Two parcels of f/h land k/a 6 headley road, liphook t/no…
19 January 2011
Second legal charge
Delivered: 8 February 2011
Status: Satisfied on 13 December 2014
Persons entitled: Victoria Emily Louise Edwards
Description: Land and premises at 6 headley road liphook hampshire.
28 October 2010
Second legal charge
Delivered: 18 November 2010
Status: Satisfied on 13 December 2014
Persons entitled: Robert Charles David Peacock
Description: Land at the nook beacon hill road hindhead surrey t/no…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 4 blunt road south croydon surrey t/n…
13 November 2009
Legal charge
Delivered: 18 November 2009
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in the nook glen road beacon hill road…
27 August 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 12 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 16A littlehaven lane horsham west sussex by way of fixed…
28 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 12 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the rear of 6 headley road liphook hampshire by way…
26 October 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 headley road liphook hampshire. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 231 charlton road shepperton middlesex. By way of fixed…
18 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 and 12 cambridge road and land at the rear of 14 and 16…
2 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 pollands oak road, oxted, surrey. By way of fixed charge…
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on teh east side of roke road kenley. By way of fixed…