ANSGATE LIMITED
Overview
| Company Name | ANSGATE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03533430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANSGATE LIMITED?
- Development of building projects (41100) / Construction
Where is ANSGATE LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANSGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSGATE PLC | May 23, 2011 | May 23, 2011 |
| ANSGATE-HAMPTON HOMES PLC | Apr 06, 1998 | Apr 06, 1998 |
| PARTURN PLC | Mar 24, 1998 | Mar 24, 1998 |
What are the latest accounts for ANSGATE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2022 |
| Next Accounts Due On | May 26, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for ANSGATE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 10, 2025 |
| Next Confirmation Statement Due | Jul 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2024 |
| Overdue | Yes |
What are the latest filings for ANSGATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 27, 2022 to Feb 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 28, 2021 to Feb 27, 2022 | 1 pages | AA01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 23 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Aug 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 29, 2019 to Aug 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Aug 30, 2018 to Aug 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ANSGATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RACHER, Shirley Irene | Secretary | 2-8 Cossack Street ME1 2EF Rochester Flat 8 Kent United Kingdom | British | 64400390005 | ||||||
| RACHER, Michael | Director | 2-8 Cossack Street ME1 2EF Rochester Flat 8 Kent | United Kingdom | British | 64400330006 | |||||
| RACHER, Shirley Irene | Director | Bromells Road SW4 0BG Clapham Common Ansgate Plc 2nd Floor Polygon House 18-20 London United Kingdom | England | British | 64400390007 | |||||
| KIRKBY, Richard Vosper | Secretary | 24 Cabul Road Battersea SW11 2PN London | British | 56061210001 | ||||||
| SUTHERLAND, John Alexander | Secretary | 55a Parson Street Hendon NW4 1QT London | British | 13759780001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANKERS, Neil Murray | Director | The Beeches Main Road Huxley CH4 9AJ Chester Cheshire | British | 4216160001 | ||||||
| BECKETT, William Frank Harry | Director | Park View Hedgerley Hill, Hedgerley SL2 3RL Slough Berkshire | England | British | 74868860001 | |||||
| FIELD, Martin John | Director | 26 Bridge Street B1 2JR Birmingham 1 Kings Court Uk | England | British | 43428820004 | |||||
| FIELD, Martin John | Director | 26 Bridge Street B1 2JR Birmingham 1 Kings Court West Midlands United Kingdom | England | British | 43428820004 | |||||
| FIELD, Martin John | Director | 74 Ifield Road SW10 9AD London | British | 43428820002 | ||||||
| JACKSON, Graeme | Director | 121 Mount Street W1Y 5HB London | England | British | 65426870003 | |||||
| KIRKBY, Richard Vosper | Director | 24 Cabul Road Battersea SW11 2PN London | British | 56061210001 | ||||||
| RACHER, Matthew Alexander | Director | Western Avenue ME12 3BS Minster On Sea 29 Kent United Kingdom | U K | British | 124950520004 | |||||
| THOMAS, Gareth Jones | Director | Woodstock Kings Rode SL5 8AB Ascot Berkshire | British | 11926030004 | ||||||
| WARR, Nicholas David | Director | Flat 56 155 Queenstown Road SW8 3RN London | British | 57695390001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ANSGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matthew Alexander Racher | Jun 30, 2017 | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| No 1 Investments Limited | Apr 06, 2016 | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0