ANSLIP (U.K.) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8NQ
Company number 00993501
Status Active
Incorporation Date 4 November 1970
Company Type Private Limited Company
Address PEMBROKE HOUSE, 5-9 PEMBROKE ROAD, RUISLIP, MIDDLESEX, HA4 8NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Registration of charge 009935010013, created on 22 March 2016. The most likely internet sites of ANSLIP (U.K.) LIMITED are www.anslipuk.co.uk, and www.anslip-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and four months. Anslip U K Limited is a Private Limited Company. The company registration number is 00993501. Anslip U K Limited has been working since 04 November 1970. The present status of the company is Active. The registered address of Anslip U K Limited is Pembroke House 5 9 Pembroke Road Ruislip Middlesex Ha4 8nq. The company`s financial liabilities are £361.7k. It is £-305.98k against last year. The cash in hand is £333.84k. It is £333.75k against last year. And the total assets are £391.43k, which is £382k against last year. SUCHAK, Doris Mildred is a Secretary of the company. SUCHAK, Doris Mildred is a Director of the company. SUCHAK, Madhukumar Chhaganlal is a Director of the company. Secretary JTC SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


anslip (u.k.) Key Finiance

LIABILITIES £361.7k
-46%
CASH £333.84k
+355052%
TOTAL ASSETS £391.43k
+4050%
All Financial Figures

Current Directors

Secretary
SUCHAK, Doris Mildred
Appointed Date: 01 October 2002

Director

Director

Resigned Directors

Secretary
JTC SERVICES LIMITED
Resigned: 01 October 2002

Persons With Significant Control

Mr. Madhu Chhaganlal Suchak
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Doris Mildred Suchak
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSLIP (U.K.) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
05 Apr 2016
Registration of charge 009935010013, created on 22 March 2016
05 Apr 2016
Registration of charge 009935010012, created on 22 March 2016
01 Apr 2016
Registration of charge 009935010010, created on 22 March 2016
...
... and 82 more events
02 Feb 1987
Return made up to 31/12/85; full list of members

11 Jul 1977
Memorandum and Articles of Association
11 Jul 1977
Memorandum of association
12 Apr 1975
Allotment of shares
04 Nov 1970
Incorporation

ANSLIP (U.K.) LIMITED Charges

22 March 2016
Charge code 0099 3501 0013
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Please refer to the instrument…
22 March 2016
Charge code 0099 3501 0012
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Please refer to the instrument…
22 March 2016
Charge code 0099 3501 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Please refer to the instrument…
22 March 2016
Charge code 0099 3501 0010
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage all the freehold and leasehold…
22 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Pembroke house (formerly freecom house) 5/9 (odd) and 15…
22 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 213 station rd,london borough of harrow; ngl 728987…
4 September 1998
Debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 September 1998
Legal charge
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 1 & 2 central parade station road…
22 December 1995
Legal charge and assignment
Delivered: 3 January 1996
Status: Satisfied on 8 May 2001
Persons entitled: Canara Bank
Description: F/H property k/a 213 station road, harrow t/no. NGL728987…
29 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 8 May 2001
Persons entitled: Canara Bank
Description: F/H 2 & 2A, central parade station road, l/b of harrow…
29 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 8 May 2001
Persons entitled: Canara Bank
Description: F/H, 1 & 1A, central parade, station road, l/b of harrow…
12 April 1985
Debenture
Delivered: 19 April 1985
Status: Satisfied on 8 May 2001
Persons entitled: Canara Bank
Description: Fixed and floating charges over the undertaking and all…
1 May 1972
Legal charge
Delivered: 8 May 1972
Status: Satisfied on 8 May 2001
Persons entitled: National Westminster Bank
Description: F/H property 113 station rd. Richmond, surrey.. Floating…