Company NameC.F.Anderson & Son Limited
DirectorsJonathan James Hunter Anderson and Suzanne Eliane Anderson
Company StatusActive
Company Number00202769
CategoryPrivate Limited Company
Incorporation Date1 January 1925(99 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan James Hunter Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(67 years after company formation)
Appointment Duration32 years, 3 months
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hinderclay
Diss
Norfolk
IP22 1HZ
Director NameMrs Suzanne Eliane Anderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(84 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Old London Road
Marks Tey
Colchester
Essex
CO6 1HD
Secretary NameSuzanne Eliane Anderson
NationalityBritish
StatusCurrent
Appointed17 November 2009(84 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address228 Old London Road
Marks Tey
Colchester
Essex
CO6 1HD
Director NameCharles Benjamin Hunter Anderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(67 years after company formation)
Appointment Duration17 years, 9 months (resigned 19 October 2009)
RoleTimber Importer
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameDavid Anderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(67 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 1996)
RoleTimber Importer
Correspondence AddressRedding Wood
Redding Lane
Redbourn
Herts
AL3 7PS
Director NameViscount John Gilbert Simon
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(67 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address2 Church Cottages
Abbotskerswell
Newton Abbot
Devon
TQ12 5NY
Secretary NameCharles Benjamin Hunter Anderson
NationalityBritish
StatusResigned
Appointed10 January 1992(67 years after company formation)
Appointment Duration17 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameRory James Hunter Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(84 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Old London Road
Marks Tey
Colchester
Essex
CO6 1HD
Director NameMr Adam Christopher Kemeny
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(92 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wynne Road
Flat 7
London
SW9 0BB

Contact

Websitecfanderson.co.uk
Email address[email protected]
Telephone01206 211666
Telephone regionColchester

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

268.2k at £1Anderson Trustees LTD
99.33%
Ordinary B
675 at £1Jonathan James Hunter Anderson
0.25%
Ordinary A
450 at £1Mrs Janice Elizabeth Anderson
0.17%
Ordinary A
450 at £1Suzanne Eliane Anderson
0.17%
Ordinary A
225 at £1Rory James Hunter Anderson
0.08%
Ordinary A

Financials

Year2014
Turnover£5,734,332
Gross Profit£1,556,654
Net Worth£2,681,372
Cash£4,668
Current Liabilities£2,740,280

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

11 November 1980Delivered on: 19 November 1980
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 and 36A, graham st. Finsbury ln 75602.
Fully Satisfied
28 September 1977Delivered on: 6 October 1977
Satisfied on: 20 January 1993
Persons entitled: Brown Shipley & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at london road, marks tey county of essex & all bldgs. Or erections thereon for the time being.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 September 1977Delivered on: 29 September 1977
Satisfied on: 29 November 1994
Persons entitled: Industrial & Commercial Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 16.7.65 and deeds supplemental thereto.
Particulars: Fixed charge upon l/h property known as 36 and 36A graham st. London N1 title no ln 75602.
Fully Satisfied
8 May 1975Delivered on: 9 May 1975
Satisfied on: 20 January 1993
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Deed supplemental to mortgage debenture dated 16/7/65 & supplemental deed dated 10/9/68.
Secured details: For securing £290,000 and all other monies due or to become due from the company to the chargee secured by two charges dated 16/7/1965 and 10/9/1968 respectively.
Particulars: Land situate at marks tey, essex. Having a frontage to the road leading from london to colchester together with factory, warehouse and buildings thereon. See the mortgage charge document for full details.
Fully Satisfied
3 November 1970Delivered on: 12 November 1970
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee to the bank on any account.
Particulars: F/H & l/h property with fixtures plant & machinery, goodwill & uncalled capital. Floating charge on the co's undertaking & all other property & assets present & future.
Fully Satisfied
10 September 1968Delivered on: 25 September 1968
Satisfied on: 20 January 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Deed
Secured details: For securing £290,000 and all other monies, due or to become due from the company to the chargee inclusive of £240,000 secured by a charge dated 16TH. July 1965.
Fully Satisfied
16 July 1965Delivered on: 19 July 1965
Satisfied on: 20 January 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: £240,000 and all moneys due etc.
Particulars: See doc. 195 for details.
Fully Satisfied
1 December 2014Delivered on: 5 December 2014
Satisfied on: 29 October 2015
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit

Classification: A registered charge
Particulars: 1. by way of first legal mortgage the land and buildings at 230 london road, marks tey, colchester, essex CO6 1HD registered at hm land registry with title number EX759648 together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 2. all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 3. all present and future:. (A) patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.
Fully Satisfied
30 May 2014Delivered on: 7 June 2014
Satisfied on: 29 October 2015
Persons entitled: Icknield Limited

Classification: A registered charge
Particulars: F/H 228 old london road, marks tey, colchester t/no EX759648.
Fully Satisfied
25 April 2014Delivered on: 3 May 2014
Satisfied on: 29 October 2015
Persons entitled: Ickneild Limited

Classification: A registered charge
Particulars: F/H property k/a 226 old london road marks tey colchester t/no. EX496484.
Fully Satisfied
14 November 2003Delivered on: 25 November 2003
Satisfied on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 691-693 high road tottenham london borough of haringey t/n EGL299690.
Fully Satisfied
14 November 2003Delivered on: 19 November 2003
Satisfied on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228 london road marks tey colchester essex.
Fully Satisfied
28 October 2003Delivered on: 5 November 2003
Satisfied on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1956Delivered on: 11 October 1956
Satisfied on: 29 November 1994
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Further charge
Secured details: £5,000.
Particulars: 36 and 36A, graham street, city road, london. N.1. title no. Ln. 75602.
Fully Satisfied
18 June 2003Delivered on: 2 July 2003
Satisfied on: 29 October 2015
Persons entitled: Barclays Bank PLC (The Securityholder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 May 2003Delivered on: 16 May 2003
Satisfied on: 2 March 2004
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 228 london road marks tey colchester essex CO6 1HD all rents arising under any leases or tenancies all benefits in respect of the insurances and all claims and returns of premiums in respect of them and all other present and future contracts or policies of insurance (including life policies) in which the company has an interest. See the mortgage charge document for full details.
Fully Satisfied
31 August 2000Delivered on: 6 September 2000
Satisfied on: 2 March 2004
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 691/693 high road, tottenham haringey london N17 8AD. All rents arising under any leases and all benefits in respect of the insurances and all claimsand returns of premiums.
Fully Satisfied
7 July 1997Delivered on: 25 July 1997
Satisfied on: 2 March 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage any property referred to in the schedule to this form (being none) and/or the proceeds of sale thereof together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon; by way of fixed equitable charge all estates or interest in any f/h and l/h property (except the legally mortgaged property) at the date of the mortgage debenture and at any time during the continuance of the security belonging to or charged to the company ("the equitably charged property") and/or the proceeds of sale thereof; by way of fixed charge all stocks shares and/or other securities; all book debts and other debts; its goodwill and uncalled capital; all intellectual property rights chooses in action and calims; by way of floating security its undertaking and all its other property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details.
Fully Satisfied
9 September 1987Delivered on: 17 September 1987
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1983Delivered on: 20 April 1983
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 192 london road, marks tey.
Fully Satisfied
14 September 1982Delivered on: 1 October 1982
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit of title deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 190 london road, marks tey, colchester.
Fully Satisfied
4 January 1982Delivered on: 6 January 1982
Satisfied on: 13 April 1991
Persons entitled: Brown Shipley & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the headquarters complex, islington green, london. Tns. 26025 244433 345315 260147 260146 126776 ln 85087 ln 42206 309249 297408 313895 296239 ln 70456 84281 40906 266802 ln 149939 24946 164795 143028 149144 252760 103454 ln 10913 446733. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1980Delivered on: 26 November 1980
Satisfied on: 24 December 1999
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 islington green london N1 T.no. 446733.
Fully Satisfied
10 November 1980Delivered on: 26 November 1980
Persons entitled: Morgan Grenfell & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter d/d 22/3/74.
Particulars: See doc M254.
Fully Satisfied
31 October 1955Delivered on: 1 November 1955
Satisfied on: 24 December 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £19000.
Particulars: 36 and 36A graham street islington london N1.
Fully Satisfied
28 October 2015Delivered on: 17 November 2015
Persons entitled: Suzanne Eliane Anderson

Classification: A registered charge
Particulars: F/H plots of land on the north west side of old london road marks tey colchester essex t/nos EX863419 EX863443 EX863449 and EX496484 and l/h bleak house 5 st peter's street islington london and 8-10 colebrook road islington london t/no LN114348 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 October 2015Delivered on: 11 November 2015
Persons entitled: Suzanne Eliane Anderson

Classification: A registered charge
Particulars: F/H property k/a 228 and 230 old london road marks tey colchester essex t/no EX759648.
Outstanding

Filing History

27 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Adam Christopher Kemeny as a director on 9 December 2020 (1 page)
17 August 2020Registered office address changed from 228 Old London Road, Marks Tey Colchester Essex CO6 1HD to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 August 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 January 2019Withdrawal of a person with significant control statement on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
10 December 2018Director's details changed for Mr Adam Christopher Kemeny on 10 December 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
19 July 2017Notification of Suzanne Elaine Anderson as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Suzanne Elaine Anderson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Appointment of Mr Adam Christopher Kemeny as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Adam Christopher Kemeny as a director on 9 February 2017 (2 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 270,000
(6 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 270,000
(6 pages)
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 November 2015Registration of charge 002027690027, created on 28 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
17 November 2015Registration of charge 002027690027, created on 28 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
17 November 2015Registration of charge 002027690027, created on 28 October 2015 (42 pages)
11 November 2015Registration of charge 002027690026, created on 28 October 2015 (9 pages)
11 November 2015Registration of charge 002027690026, created on 28 October 2015 (9 pages)
29 October 2015Satisfaction of charge 002027690024 in full (4 pages)
29 October 2015Satisfaction of charge 20 in full (4 pages)
29 October 2015Satisfaction of charge 20 in full (4 pages)
29 October 2015Satisfaction of charge 21 in full (4 pages)
29 October 2015Satisfaction of charge 002027690025 in full (4 pages)
29 October 2015Satisfaction of charge 21 in full (4 pages)
29 October 2015Satisfaction of charge 002027690023 in full (4 pages)
29 October 2015Satisfaction of charge 002027690024 in full (4 pages)
29 October 2015Satisfaction of charge 19 in full (4 pages)
29 October 2015Satisfaction of charge 002027690025 in full (4 pages)
29 October 2015Satisfaction of charge 19 in full (4 pages)
29 October 2015Satisfaction of charge 002027690023 in full (4 pages)
29 October 2015Satisfaction of charge 22 in full (4 pages)
29 October 2015Satisfaction of charge 22 in full (4 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 270,000
(6 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 270,000
(6 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 270,000
(6 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
5 December 2014Registration of charge 002027690025, created on 1 December 2014 (40 pages)
5 December 2014Registration of charge 002027690025, created on 1 December 2014 (40 pages)
5 December 2014Registration of charge 002027690025, created on 1 December 2014 (40 pages)
7 June 2014Registration of charge 002027690024 (42 pages)
7 June 2014Registration of charge 002027690024 (42 pages)
3 May 2014Registration of charge 002027690023 (42 pages)
3 May 2014Registration of charge 002027690023 (42 pages)
2 May 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
2 May 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
28 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 270,000
(6 pages)
28 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 270,000
(6 pages)
28 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 270,000
(6 pages)
1 February 2013Termination of appointment of Rory Anderson as a director (1 page)
1 February 2013Termination of appointment of Rory Anderson as a director (1 page)
1 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of Rory Anderson as a director (1 page)
31 January 2013Termination of appointment of Rory Anderson as a director (1 page)
6 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
1 February 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
1 February 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
10 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
12 April 2011Resignation of an auditor (1 page)
12 April 2011Resignation of an auditor (1 page)
23 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Termination of appointment of Charles Anderson as a secretary (1 page)
29 April 2010Termination of appointment of Charles Anderson as a director (1 page)
29 April 2010Termination of appointment of Charles Anderson as a director (1 page)
29 April 2010Termination of appointment of Charles Anderson as a secretary (1 page)
29 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Full accounts made up to 31 March 2009 (23 pages)
20 January 2010Full accounts made up to 31 March 2009 (23 pages)
15 January 2010Appointment of Rory James Hunter Anderson as a director (3 pages)
15 January 2010Appointment of Suzanne Eliane Anderson as a secretary (3 pages)
15 January 2010Appointment of Suzanne Eliane Anderson as a secretary (3 pages)
15 January 2010Appointment of Mrs Suzanne Eliane Anderson as a director (3 pages)
15 January 2010Appointment of Mrs Suzanne Eliane Anderson as a director (3 pages)
15 January 2010Appointment of Rory James Hunter Anderson as a director (3 pages)
13 February 2009Return made up to 01/01/09; full list of members (4 pages)
13 February 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
6 November 2007Full accounts made up to 31 March 2007 (23 pages)
6 November 2007Full accounts made up to 31 March 2007 (23 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: 228 london road marks tey colchester essex CO6 1HD (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 228 london road marks tey colchester essex CO6 1HD (1 page)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
12 January 2007Location of register of members (1 page)
11 December 2006Full accounts made up to 31 March 2006 (26 pages)
11 December 2006Full accounts made up to 31 March 2006 (26 pages)
7 July 2006Return made up to 01/01/06; full list of members (8 pages)
7 July 2006Return made up to 01/01/06; full list of members (8 pages)
8 December 2005Full accounts made up to 31 March 2005 (28 pages)
8 December 2005Full accounts made up to 31 March 2005 (28 pages)
17 February 2005Full accounts made up to 31 March 2004 (32 pages)
17 February 2005Full accounts made up to 31 March 2004 (32 pages)
27 January 2005Return made up to 01/01/05; full list of members (8 pages)
27 January 2005Return made up to 01/01/05; full list of members (8 pages)
6 March 2004Return made up to 01/01/04; full list of members (8 pages)
6 March 2004Return made up to 01/01/04; full list of members (8 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (32 pages)
2 February 2004Full accounts made up to 31 March 2003 (32 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (10 pages)
5 November 2003Particulars of mortgage/charge (10 pages)
9 October 2003Full accounts made up to 31 March 2002 (28 pages)
9 October 2003Auditor's resignation (1 page)
9 October 2003Full accounts made up to 31 March 2002 (28 pages)
9 October 2003Auditor's resignation (1 page)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (8 pages)
16 May 2003Particulars of mortgage/charge (8 pages)
14 January 2003Return made up to 01/01/03; full list of members (8 pages)
14 January 2003Return made up to 01/01/03; full list of members (8 pages)
3 April 2002Full accounts made up to 31 March 2001 (24 pages)
3 April 2002Full accounts made up to 31 March 2001 (24 pages)
15 January 2002Return made up to 01/01/02; full list of members (7 pages)
15 January 2002Return made up to 01/01/02; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (23 pages)
30 January 2001Full accounts made up to 31 March 2000 (23 pages)
18 January 2001Return made up to 01/01/01; full list of members (7 pages)
18 January 2001Return made up to 01/01/01; full list of members (7 pages)
6 September 2000Particulars of mortgage/charge (8 pages)
6 September 2000Particulars of mortgage/charge (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
2 February 2000Return made up to 01/01/00; full list of members (7 pages)
2 February 2000Return made up to 01/01/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
26 January 1999Return made up to 01/01/99; no change of members (4 pages)
26 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 March 1998Return made up to 01/01/98; full list of members (6 pages)
31 March 1998Return made up to 01/01/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (20 pages)
26 January 1998Full accounts made up to 31 March 1997 (20 pages)
25 July 1997Particulars of mortgage/charge (8 pages)
25 July 1997Particulars of mortgage/charge (8 pages)
5 February 1997Return made up to 01/01/97; no change of members (4 pages)
5 February 1997Return made up to 01/01/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 March 1996 (21 pages)
21 October 1996Full accounts made up to 31 March 1996 (21 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
1 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Full accounts made up to 31 March 1995 (20 pages)
5 October 1995Full accounts made up to 31 March 1995 (20 pages)
28 June 1995Registered office changed on 28/06/95 from: 46 museum street london WC1A 1LY (1 page)
28 June 1995Registered office changed on 28/06/95 from: 46 museum street london WC1A 1LY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (125 pages)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Declaration of satisfaction of mortgage/charge (1 page)
13 April 1991Declaration of satisfaction of mortgage/charge (1 page)
13 April 1991Declaration of satisfaction of mortgage/charge (1 page)
17 September 1987Particulars of mortgage/charge (3 pages)
17 September 1987Particulars of mortgage/charge (3 pages)
22 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 June 1962Resolution passed on (29 pages)
18 June 1962Resolution passed on (29 pages)
10 September 1941Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 September 1941Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 January 1925Incorporation (20 pages)
1 January 1925Incorporation (20 pages)