ANGLO CELTIC DEVELOPMENTS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5JD

Company number 01644860
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address 38 DOWNS ROAD, EPSOM, SURREY, KT18 5JD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 1,000 . The most likely internet sites of ANGLO CELTIC DEVELOPMENTS LIMITED are www.anglocelticdevelopments.co.uk, and www.anglo-celtic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Balham Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 10.3 miles; to Clapham Junction Rail Station is 10.5 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Celtic Developments Limited is a Private Limited Company. The company registration number is 01644860. Anglo Celtic Developments Limited has been working since 18 June 1982. The present status of the company is Active. The registered address of Anglo Celtic Developments Limited is 38 Downs Road Epsom Surrey Kt18 5jd. . LINNEY, Brenda Joan is a Secretary of the company. LINNEY, Brenda Joan is a Director of the company. LINNEY, Michael William James is a Director of the company. The company operates in "Accounting and auditing activities".


Current Directors


Director
LINNEY, Brenda Joan

81 years old

Director

Persons With Significant Control

Mr Michael William James Linney
Notified on: 2 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO CELTIC DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000

31 Jul 2015
Change of share class name or designation
05 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
31 Jan 1989
Return made up to 12/12/88; full list of members

17 May 1988
Return made up to 18/12/87; full list of members

16 Oct 1987
Full accounts made up to 31 March 1987

13 Mar 1987
Return made up to 20/11/86; full list of members
25 Feb 1987
Full accounts made up to 31 March 1986

ANGLO CELTIC DEVELOPMENTS LIMITED Charges

8 November 2000
Debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Mrs Brenda Joan Linney and Mr Michael William James Linney
Description: Fixed and floating charges over the undertaking and all…
22 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 28 July 2004
Persons entitled: Northern Rock PLC
Description: 2 sark house crusader way watford.
18 March 1999
Mortgage debenture
Delivered: 2 April 1999
Status: Satisfied on 28 July 2004
Persons entitled: Northern Rock PLC
Description: 1 rayleigh house shirley road abbots langley, 2 sark house…
9 April 1998
Mortgage debenture
Delivered: 24 April 1998
Status: Satisfied on 22 January 2001
Persons entitled: Northern Rock PLC
Description: 14 argyle court king george's avenue watford & 129C…
20 June 1983
Letter of charge
Delivered: 1 July 1983
Status: Satisfied on 1 February 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…