About

Registered Number: 02343606
Date of Incorporation: 06/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 8 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF

 

An4 Group Ltd was founded on 06 February 1989 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Philippa Lindsley N/A 01 October 2001 1
STANDEN, Beverley Margaret 01 July 1994 05 June 2000 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Frank N/A 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 03 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 19 June 2008
RESOLUTIONS - N/A 05 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 31 July 2007
395 - Particulars of a mortgage or charge 21 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 24 September 2002
395 - Particulars of a mortgage or charge 20 July 2002
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 20 November 1997
CERTNM - Change of name certificate 30 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 21 April 1995
CERTNM - Change of name certificate 01 March 1995
363s - Annual Return 14 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1994
288 - N/A 07 August 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 28 October 1993
288 - N/A 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
288 - N/A 13 October 1993
287 - Change in situation or address of Registered Office 07 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 26 September 1991
363a - Annual Return 20 May 1991
288 - N/A 10 April 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 19 September 1990
395 - Particulars of a mortgage or charge 04 September 1990
AA - Annual Accounts 28 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 10 March 2010 Outstanding

N/A

Deed of charge over credit balances 10 November 2006 Fully Satisfied

N/A

Legal mortgage 19 July 2002 Outstanding

N/A

Legal mortgage 21 August 2000 Fully Satisfied

N/A

Fixed and floating charge 20 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.