About

Registered Number: 00475853
Date of Incorporation: 08/12/1949 (74 years and 4 months ago)
Company Status: Active
Registered Address: 61 Croydon Road, Penge, London, SE20 7TF

 

Ancaster Group Ltd was registered on 08 December 1949 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Bourne, David Edward John, Hill, Simon Christopher, Smith, Robert Kevin, Brown, James Michael, Cole, Gladys Edna, Grange, Maurice Kenneth George, Parsons, Derek Leslie are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, David Edward John 01 February 2017 - 1
HILL, Simon Christopher 01 January 2011 - 1
SMITH, Robert Kevin 01 January 2013 - 1
BROWN, James Michael N/A 09 April 2003 1
COLE, Gladys Edna N/A 28 February 1991 1
GRANGE, Maurice Kenneth George N/A 01 October 1993 1
PARSONS, Derek Leslie N/A 05 March 1991 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 March 2020
CS01 - N/A 06 January 2020
MR01 - N/A 06 December 2019
MR01 - N/A 06 December 2019
MR01 - N/A 06 December 2019
MR01 - N/A 06 December 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR01 - N/A 04 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
AA - Annual Accounts 06 June 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 May 2018
MR04 - N/A 20 April 2018
MR04 - N/A 20 April 2018
RESOLUTIONS - N/A 21 February 2018
MA - Memorandum and Articles 21 February 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 05 January 2018
MR01 - N/A 03 October 2017
AA - Annual Accounts 05 September 2017
MR01 - N/A 31 May 2017
MR01 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
AP01 - Appointment of director 17 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 16 June 2016
MR01 - N/A 26 April 2016
AR01 - Annual Return 15 January 2016
MR01 - N/A 17 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA03 - Notice of resolution removing auditors 30 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 08 January 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 02 July 2012
AUD - Auditor's letter of resignation 25 January 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 10 June 2009
395 - Particulars of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
363s - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 10 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 03 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
363s - Annual Return 17 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 25 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
288 - N/A 24 June 1994
288 - N/A 22 June 1994
363s - Annual Return 31 January 1994
288 - N/A 02 December 1993
288 - N/A 16 September 1993
288 - N/A 26 August 1993
395 - Particulars of a mortgage or charge 23 March 1993
395 - Particulars of a mortgage or charge 23 March 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 27 January 1993
288 - N/A 15 December 1992
395 - Particulars of a mortgage or charge 17 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 11 June 1992
CERTNM - Change of name certificate 25 March 1992
CERTNM - Change of name certificate 25 March 1992
395 - Particulars of a mortgage or charge 24 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
88(2)P - N/A 15 January 1992
288 - N/A 13 January 1992
363s - Annual Return 09 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1992
MEM/ARTS - N/A 05 January 1992
288 - N/A 05 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1992
AA - Annual Accounts 03 January 1992
395 - Particulars of a mortgage or charge 23 December 1991
AA - Annual Accounts 27 June 1991
288 - N/A 11 April 1991
363a - Annual Return 28 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 18 February 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1989
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 07 September 1987
288 - N/A 07 July 1987
395 - Particulars of a mortgage or charge 21 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1987
288a - Notice of appointment of directors or secretaries 18 February 1983
NEWINC - New incorporation documents 08 December 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 26 May 2017 Fully Satisfied

N/A

A registered charge 27 April 2017 Fully Satisfied

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

Legal charge 03 December 2012 Fully Satisfied

N/A

Legal charge 16 August 2010 Fully Satisfied

N/A

Legal charge 16 April 2010 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Debenture 27 November 2003 Outstanding

N/A

Legal mortgage 11 November 2003 Fully Satisfied

N/A

Legal mortgage 06 November 2003 Fully Satisfied

N/A

Legal mortgage 25 November 1996 Fully Satisfied

N/A

Charge 18 March 1993 Fully Satisfied

N/A

Deed of charge 18 March 1993 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 18 March 1992 Fully Satisfied

N/A

Charge 17 December 1991 Fully Satisfied

N/A

Debenture 14 April 1989 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Fixed and floating charge 29 March 1988 Fully Satisfied

N/A

Debenture 13 April 1987 Fully Satisfied

N/A

Mortgage debenture 12 May 1986 Fully Satisfied

N/A

Legal charge 12 May 1986 Fully Satisfied

N/A

Legal charge 14 April 1986 Fully Satisfied

N/A

Legal charge 14 April 1986 Fully Satisfied

N/A

Legal charge 27 February 1985 Fully Satisfied

N/A

Charge 27 February 1985 Fully Satisfied

N/A

Charge 19 September 1983 Fully Satisfied

N/A

Charge 19 January 1983 Fully Satisfied

N/A

Charge 19 January 1983 Fully Satisfied

N/A

Legal charge 04 January 1983 Fully Satisfied

N/A

Legal charge 16 December 1980 Fully Satisfied

N/A

Mortgage 07 June 1979 Fully Satisfied

N/A

Mortgage debenture 04 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.