Company NameAnchol Ltd
DirectorsAndrew Wilson and Chloe Wilson
Company StatusActive
Company Number10448332
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Wilson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cjas 105 High Street
Brentwood
CM14 4RR
Director NameMrs Chloe Wilson
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cjas 105 High Street
Brentwood
CM14 4RR

Location

Registered AddressC/O Cjas
105 High Street
Brentwood
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

23 May 2022Delivered on: 31 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Mesa verde, high road, laindon, basildon, essex.
Outstanding
13 February 2017Delivered on: 14 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Mesa verde high road laindon basildon t/no EX409914.
Outstanding

Filing History

24 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 October 2017Director's details changed for Mr Andrew Wilson on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mrs Chloe Wilson on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA on 9 October 2017 (1 page)
9 October 2017Director's details changed for Mr Andrew Wilson on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mrs Chloe Wilson on 9 October 2017 (2 pages)
14 February 2017Registration of charge 104483320001, created on 13 February 2017 (5 pages)
14 February 2017Registration of charge 104483320001, created on 13 February 2017 (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (3 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)