Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSGATE (LONDON) LIMITED
Company Information for

ANSGATE (LONDON) LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
04726665
Private Limited Company
Active

Company Overview

About Ansgate (london) Ltd
ANSGATE (LONDON) LIMITED was founded on 2003-04-08 and has its registered office in London. The organisation's status is listed as "Active". Ansgate (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANSGATE (LONDON) LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in HP9
 
Filing Information
Company Number 04726665
Company ID Number 04726665
Date formed 2003-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2021
Account next due 30/11/2023
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSGATE (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANSGATE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY IRENE RACHER
Company Secretary 2003-05-15
MICHAEL RACHER
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN FIELD
Director 2016-09-02 2017-07-29
MATTHEW ALEXANDER RACHER
Director 2003-05-15 2015-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-08 2003-05-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-08 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY IRENE RACHER MERCANTILE DEVELOPMENTS LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-12-10
SHIRLEY IRENE RACHER ARGROVE PROPERTIES LIMITED Company Secretary 2002-09-12 CURRENT 1996-08-29 Dissolved 2014-12-02
SHIRLEY IRENE RACHER KENSIDE PROPERTIES LIMITED Company Secretary 2002-09-12 CURRENT 1994-02-14 Active - Proposal to Strike off
SHIRLEY IRENE RACHER ANSGATE LIMITED Company Secretary 2002-04-12 CURRENT 1998-03-24 Active - Proposal to Strike off
SHIRLEY IRENE RACHER NO 1 INVESTMENTS LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Compulsory strike-off action has been discontinued
2024-02-27CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-02-16Compulsory strike-off action has been suspended
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-08-31Current accounting period shortened from 31/08/22 TO 30/08/22
2023-02-15CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-08-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-12PSC04Change of details for Caroline Jane Field as a person with significant control on 2018-01-17
2018-02-12CH01Director's details changed for Mr Michael Racher on 2018-01-18
2018-02-12CH03SECRETARY'S DETAILS CHNAGED FOR SHIRLEY IRENE RACHER on 2018-01-18
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY IRENE RACHER
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 47500
2018-02-12SH0117/01/18 STATEMENT OF CAPITAL GBP 47500
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD
2017-08-21Annotation
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Suite G9 Springfield House Sandling Road Maidstone Kent ME14 2LP
2017-03-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AP01DIRECTOR APPOINTED MR MARTIN JOHN FIELD
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4000
2016-08-22SH0122/08/16 STATEMENT OF CAPITAL GBP 4000
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-16TM01TERMINATE DIR APPOINTMENT
2016-05-16TM01TERMINATE DIR APPOINTMENT
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 850
2016-04-28AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER RACHER
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Bron House Old Long Grove Seer Green Beaconsfield Bucks HP9 2QH
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 850
2015-04-15AR0122/03/15 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 850
2014-04-15AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 2Nd Floor Polygon House 18-20 Bromells Road Clapham Common London SW4 0BG
2014-03-26AA01PREVSHO FROM 30/04/2014 TO 31/08/2013
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25AR0122/03/13 NO CHANGES
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY IRENE RACHER / 30/11/2012
2013-02-05AA30/04/12 TOTAL EXEMPTION FULL
2012-05-16AR0122/03/12 NO CHANGES
2012-02-02AA30/04/11 TOTAL EXEMPTION FULL
2011-03-30AR0122/03/11 FULL LIST
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY IRENE RACHER / 11/10/2010
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER RACHER / 11/10/2010
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RACHER / 11/10/2010
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUITE A VICTORY HOUSE QUAYSIDE CHATHAM KENT ME4 4QU
2011-01-31AA30/04/10 TOTAL EXEMPTION FULL
2010-04-08AR0122/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER RACHER / 08/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-12-24AA30/04/08 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / SHIRLEY RACHER / 14/03/2008
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RACHER / 14/03/2008
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RACHER / 14/03/2008
2008-04-11363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ARGROVE HOUSE 6 LANSDOWNE PLACE WINCANTON SOMERSET BA9 9FB
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-05363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-23244DELIVERY EXT'D 3 MTH 30/04/05
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: ARGROVE HOUSE 6 LANSDOWNE PLACE WINCANTON SOMERSET BA9 9FB
2005-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/05
2005-05-17363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-04-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-04288bDIRECTOR RESIGNED
2003-06-04288bSECRETARY RESIGNED
2003-05-15CERTNMCOMPANY NAME CHANGED STRIPEEXTRA LIMITED CERTIFICATE ISSUED ON 15/05/03
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANSGATE (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANSGATE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-31 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSGATE (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of ANSGATE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSGATE (LONDON) LIMITED
Trademarks
We have not found any records of ANSGATE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSGATE (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANSGATE (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANSGATE (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSGATE (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANSGATE (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.