About

Registered Number: 04168298
Date of Incorporation: 26/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Based in London, Anderson Ashcroft Ltd was founded on 26 February 2001, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, James Peter John 01 March 2001 - 1
EDWIN LEAK, John 01 March 2001 14 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 04 February 2020 - 1
ASHCROFT, Ian 01 March 2001 04 February 2020 1

Filing History

Document Type Date
RP04AR01 - N/A 16 March 2020
AA01 - Change of accounting reference date 13 March 2020
RESOLUTIONS - N/A 11 March 2020
SH08 - Notice of name or other designation of class of shares 11 March 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 05 March 2020
PSC02 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
AP03 - Appointment of secretary 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AD01 - Change of registered office address 05 March 2020
SH01 - Return of Allotment of shares 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
AR01 - Annual Return 17 February 2020
AR01 - Annual Return 17 February 2020
AR01 - Annual Return 17 February 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 October 2016
MR04 - N/A 08 July 2016
MR01 - N/A 29 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 May 2013
RESOLUTIONS - N/A 12 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
225 - Change of Accounting Reference Date 10 April 2008
363s - Annual Return 03 April 2007
RESOLUTIONS - N/A 16 February 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
225 - Change of Accounting Reference Date 17 July 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Fully Satisfied

N/A

Security debenture 16 December 2011 Fully Satisfied

N/A

Debenture 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.