ANSTY HALL LTD.
BOLNEY

Hellopages » West Sussex » Mid Sussex » RH17 5RF

Company number 02485715
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address FOX FARM, BROXMEAD LANE, BOLNEY, WEST SUSSEX, RH17 5RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of ANSTY HALL LTD. are www.anstyhall.co.uk, and www.ansty-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Balcombe Rail Station is 4.4 miles; to Littlehaven Rail Station is 7.5 miles; to Crawley Rail Station is 7.6 miles; to Falmer Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansty Hall Ltd is a Private Limited Company. The company registration number is 02485715. Ansty Hall Ltd has been working since 27 March 1990. The present status of the company is Active. The registered address of Ansty Hall Ltd is Fox Farm Broxmead Lane Bolney West Sussex Rh17 5rf. . TAYLOR, Merilyn Rowena Mary is a Secretary of the company. HOOD, Frederick is a Director of the company. Secretary HOOD, Frederick has been resigned. Director TAYLOR, Merilyn Rowena Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Merilyn Rowena Mary
Appointed Date: 20 April 2000

Director
HOOD, Frederick

79 years old

Resigned Directors

Secretary
HOOD, Frederick
Resigned: 20 April 2000

Director
TAYLOR, Merilyn Rowena Mary
Resigned: 20 April 2000
78 years old

Persons With Significant Control

Mr Fred Hood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Merilyn Taylor
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Taylor Hood
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSTY HALL LTD. Events

07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Total exemption full accounts made up to 31 January 2016
05 Jan 2017
Confirmation statement made on 17 December 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
01 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 87 more events
21 Aug 1990
Particulars of mortgage/charge

21 Aug 1990
Particulars of mortgage/charge

04 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1990
Registered office changed on 06/04/90 from: temple house 20 holywell row london EC2A 4JB

27 Mar 1990
Incorporation

ANSTY HALL LTD. Charges

18 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flats 4 & 5 hedley court, 27 hedley street, maidstone…
1 February 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 30 May 2008
Persons entitled: B M Samuels Group PLC
Description: F/H property k/a 18 high street chesham buckinghamshire…
1 February 2001
Debenture
Delivered: 6 February 2001
Status: Satisfied on 30 May 2008
Persons entitled: B M Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
17 July 1992
Chattel mortgage
Delivered: 21 July 1992
Status: Satisfied on 31 July 2000
Persons entitled: H H Group LTD
Description: Nnventory of all furniture & the equipment at ansty hall…
13 August 1990
Debenture
Delivered: 21 August 1990
Status: Satisfied on 21 October 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1990
Legal charge
Delivered: 21 August 1990
Status: Satisfied on 31 July 2000
Persons entitled: Barclays Bank PLC
Description: Austy hall hotel austy, nr. Coventry warwickshire t/no. Wk…