Company NameAnderswick Limited
Company StatusDissolved
Company Number02778229
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Rae Charles Robert Woods
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(7 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterstoke Bury Road
London
E4 7QL
Secretary NameMrs Elizabeth Anne Woods
NationalityBritish
StatusClosed
Appointed27 November 2001(8 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 13 August 2019)
RoleCompany Director
Correspondence AddressWinterstoke Bury Road
London
E4 7QL
Director NameMrs Charlotte Fiona Janet Mather
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Montagu Square
London
W1H 1TL
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Michael William Holden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlandings
Loudwater Drive, Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Secretary NameMr George Kennison Mark Seldon
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Sherwood Close
Lily Hill
Bracknell
Berkshire
RG12 2SB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameAFS Kingscroft Limited (Corporation)
StatusResigned
Appointed18 September 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2001)
Correspondence Address3 The Parade
Trumps Green Road
Virginia Water
Surrey
GU25 4EH

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

8k at £1Rae Charles Robert Woods
99.99%
Ordinary
1 at £1Mrs Charlotte Fiona Janet Mather
0.01%
Ordinary

Financials

Year2014
Net Worth-£324
Cash£32
Current Liabilities£480

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,001
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,001
(3 pages)
8 April 2015Registered office address changed from Blagden House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW United Kingdom to 144 High Street Epping Essex CM16 4AS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Blagden House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW United Kingdom to 144 High Street Epping Essex CM16 4AS on 8 April 2015 (1 page)
11 February 2015Registered office address changed from Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1BD to Blagden House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW on 11 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,001
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Winterstoke Bury Road London E4 7QL on 20 December 2011 (1 page)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2002New secretary appointed (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Secretary resigned (1 page)
30 May 2001Return made up to 31/12/00; full list of members (8 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
19 January 2001Accounts made up to 31 March 2000 (8 pages)
15 August 2000New director appointed (2 pages)
10 August 2000Director's particulars changed (1 page)
13 July 2000Registered office changed on 13/07/00 from: blandings loadwater drive rickmansworth hertfordshire WD3 4HN (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
19 June 2000£ ic 40001/8001 15/05/00 £ sr 32000@1=32000 (1 page)
3 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
3 April 2000Declaration of shares redemption:auditor's report (3 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts made up to 31 March 1999 (9 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 December 1998Accounts made up to 31 March 1998 (9 pages)
28 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 December 1997Accounts made up to 31 March 1997 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 December 1996Accounts made up to 31 March 1996 (10 pages)
17 October 1996Director's particulars changed (2 pages)
15 October 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (2 pages)
16 January 1996Return made up to 31/12/95; no change of members (5 pages)
11 December 1995Director's particulars changed (4 pages)
19 October 1995Accounts made up to 31 March 1995 (9 pages)
2 October 1995Director's particulars changed (4 pages)
2 October 1995Secretary resigned;new secretary appointed (4 pages)
8 January 1993Incorporation (21 pages)