About

Registered Number: 03715126
Date of Incorporation: 18/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor, 15 Stratford Place, London, W1C 1BE,

 

Ansa Logistics Ltd was founded on 18 February 1999, it has a status of "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Butcher, Richard, Gross, John Joseph, Matheson, Robert Cowing for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSS, John Joseph 08 May 2001 10 December 2001 1
MATHESON, Robert Cowing 08 May 2001 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Richard 10 April 2014 13 November 2017 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
MR01 - N/A 16 May 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
PSC05 - N/A 25 October 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 25 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 05 December 2014
MISC - Miscellaneous document 27 October 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AD01 - Change of registered office address 09 May 2014
AP03 - Appointment of secretary 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
RESOLUTIONS - N/A 07 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
MR04 - N/A 14 August 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AA01 - Change of accounting reference date 24 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 08 March 2012
AP01 - Appointment of director 07 March 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 06 July 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AUD - Auditor's letter of resignation 05 October 2009
AUD - Auditor's letter of resignation 16 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
353 - Register of members 06 March 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 13 March 2008
353 - Register of members 12 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
225 - Change of Accounting Reference Date 26 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
225 - Change of Accounting Reference Date 29 October 2007
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 09 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 02 March 2007
353 - Register of members 02 March 2007
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 08 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
363a - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 28 October 2003
AUD - Auditor's letter of resignation 26 March 2003
363s - Annual Return 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 09 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
AA - Annual Accounts 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
363s - Annual Return 23 February 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
AA - Annual Accounts 12 October 2000
353 - Register of members 10 October 2000
287 - Change in situation or address of Registered Office 17 August 2000
353 - Register of members 09 June 2000
363s - Annual Return 19 May 2000
225 - Change of Accounting Reference Date 19 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 22 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
CERTNM - Change of name certificate 29 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
CERTNM - Change of name certificate 13 April 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

Deed of accession 28 April 2006 Fully Satisfied

N/A

Security agreement 27 April 2006 Fully Satisfied

N/A

Composite guarantee and debenture 14 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.