Company NameAnglo Colonial Estates Limited
DirectorWilliam Eamonn Ryan
Company StatusActive
Company Number02969098
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr William Eamonn Ryan
NationalityIrish
StatusCurrent
Appointed31 August 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMr William Eamonn Ryan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameAndrew MacDonald Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressChimneys
Westbury Road
Bromley
Kent
BR1 2QB
Secretary NameIain Arthur Stewart Carruthers
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Park View Court
Poplar Grove
Woking
Surrey
GU22 7SE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameTracey Alsion Wood
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year after company formation)
Appointment Duration2 years (resigned 15 October 1997)
RoleCompany Director
Correspondence Address59 St Dunstans Road
London
W6 8RE
Director NameMr William Eamonn Ryan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistlecroft Hyde Farm Chase
Danbury
Chelmsford
Essex
CM3 4LN
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed15 July 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Secretary NameSerena Maria Ryan
NationalityBritish
StatusResigned
Appointed12 June 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressThistlecroft
Hyde Lane, Danbury
Chelmsford
Essex
CM3 4LN
Director NameTerence Ryan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2013)
RoleManagement Consultant
Correspondence AddressRose Cottage
Thorpe Park Lane
Thorpe Le Soken
Essex
CO16 0HN
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1997(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1999)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr William Eamonn Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£167,521
Cash£2,947
Current Liabilities£784,452

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

27 November 2001Delivered on: 29 November 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 June 2001Delivered on: 10 July 2001
Persons entitled: Terence John Allen

Classification: First legal charge
Secured details: £27,000.00 due from the company to the chargee.
Particulars: Land to the rear of albert rd,brightlingsea essex.
Outstanding

Filing History

28 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
22 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
17 June 2022Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 17 June 2022 (1 page)
17 June 2022Secretary's details changed for Mr William Eamonn Ryan on 14 June 2022 (1 page)
17 June 2022Director's details changed for Mr William Eamonn Ryan on 14 June 2022 (2 pages)
17 June 2022Change of details for Mr William Eamonn Ryan as a person with significant control on 14 June 2022 (2 pages)
4 October 2021Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page)
27 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
9 January 2021Total exemption full accounts made up to 30 September 2019 (6 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
27 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 August 2017Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages)
3 August 2017Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (3 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
20 August 2013Termination of appointment of Terence Ryan as a director (1 page)
20 August 2013Termination of appointment of Terence Ryan as a director (1 page)
16 August 2013Appointment of Mr William Eamonn Ryan as a director (3 pages)
16 August 2013Appointment of Mr William Eamonn Ryan as a director (3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2007Return made up to 19/09/07; full list of members (5 pages)
5 October 2007Return made up to 19/09/07; full list of members (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 June 2007Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
20 October 2006Return made up to 19/09/06; full list of members (6 pages)
20 October 2006Return made up to 19/09/06; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 December 2004Accounts for a small company made up to 30 September 2002 (7 pages)
15 December 2004Accounts for a small company made up to 30 September 2002 (7 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 November 2000Return made up to 19/09/00; full list of members (6 pages)
9 November 2000Return made up to 19/09/00; full list of members (6 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 April 2000Return made up to 19/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
25 April 2000Return made up to 19/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
21 October 1999Registered office changed on 21/10/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
21 October 1999Registered office changed on 21/10/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page)
9 August 1999Registered office changed on 09/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Return made up to 19/09/98; no change of members (4 pages)
6 November 1998Return made up to 19/09/98; no change of members (4 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
5 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 December 1996Return made up to 19/09/96; no change of members (4 pages)
2 December 1996Return made up to 19/09/96; no change of members (4 pages)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Return made up to 19/09/95; full list of members (6 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Return made up to 19/09/95; full list of members (6 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 September 1994Incorporation (16 pages)