Company NameAnsoll Estates Limited
Company StatusDissolved
Company Number00296548
CategoryPrivate Limited Company
Incorporation Date26 January 1935(89 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMohammad Nawaz Khokhar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Barn Hill
Wembley Park
Middlesex
HA9 9LL
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed24 June 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(70 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 10 April 2012)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 1998)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameVernon Hugh Epstein
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address9 Steynings Way
London
N12 7LN
Director NameMr John Daly
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressAcorns
Westerfield Road Westerfield
Ipswich
Suffolk
IP6 9AJ
Director NameSir Michael Anthony Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(57 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRosary Farm 10 Arnhill Road
Gretton
Northants
NN17 3DN
Director NameJohn Charles Rowe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(58 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressShrubwood
St Jacques
St Peter Port
Guernsey
Channel
Director NameAndrew David Nicholas Havard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(58 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleAdvocate
Correspondence AddressGrand Fort
Grand Fort Road
St. Sampson
Guernsey Channel Islands
Channel
Secretary NameMr Shane Marco
NationalityBritish
StatusResigned
Appointed11 May 1995(60 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gardenia Road
Bush Hill Park
Enfield
Middlesex
EN1 2HZ
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2002)
RoleAdvocate
Correspondence AddressRoche Du Lion
La Grande Route De La Cote
Gorey St Martin
Jersey
JE3 6DR
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2002)
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressHill Top Farm La Rue Es Boeufs
St Mary
Jersey
JE3 3EU
Director NameRichard Francis Valpy Jeune
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2002)
RoleLawyer
Correspondence AddressLes Houguettes House
La Rue Des Houguettes, St. John
Jersey
Channel Islands
JE3 4FR
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2002)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 April 1998(63 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2002)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£120,790
Cash£3,846
Current Liabilities£312,359

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (2 pages)
22 December 2011Application to strike the company off the register (2 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 120,000
(9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 120,000
(9 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 December 2006Full accounts made up to 30 April 2006 (13 pages)
22 December 2006Full accounts made up to 30 April 2006 (13 pages)
24 February 2006Full accounts made up to 30 April 2005 (12 pages)
24 February 2006Full accounts made up to 30 April 2005 (12 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
3 May 2005Full accounts made up to 30 April 2004 (12 pages)
3 May 2005Full accounts made up to 30 April 2004 (12 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
21 April 2004Full accounts made up to 30 April 2003 (14 pages)
21 April 2004Full accounts made up to 30 April 2003 (14 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 June 2003Accounting reference date extended from 24/03/03 to 30/04/03 (1 page)
5 June 2003Accounting reference date extended from 24/03/03 to 30/04/03 (1 page)
30 April 2003Return made up to 31/12/02; full list of members (8 pages)
30 April 2003Return made up to 31/12/02; full list of members (8 pages)
25 October 2002Full accounts made up to 24 March 2002 (16 pages)
25 October 2002Full accounts made up to 24 March 2002 (16 pages)
27 July 2002Registered office changed on 27/07/02 from: 226 station road edgware middlesex HA8 7AU (1 page)
27 July 2002Registered office changed on 27/07/02 from: 226 station road edgware middlesex HA8 7AU (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (4 pages)
8 July 2002New director appointed (4 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (4 pages)
8 July 2002New director appointed (4 pages)
8 July 2002New director appointed (4 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (4 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
21 November 2001Full accounts made up to 24 March 2001 (13 pages)
21 November 2001Full accounts made up to 24 March 2001 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 24 March 2000 (15 pages)
28 September 2000Full accounts made up to 24 March 2000 (15 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 November 1999Full group accounts made up to 24 March 1999 (24 pages)
11 November 1999Full group accounts made up to 24 March 1999 (24 pages)
11 January 1999Return made up to 31/12/98; full list of members (10 pages)
11 January 1999Return made up to 31/12/98; full list of members (10 pages)
23 December 1998Registered office changed on 23/12/98 from: hillside house 2/6 friern park north finchley london. N12 9BY (1 page)
23 December 1998Registered office changed on 23/12/98 from: hillside house 2/6 friern park north finchley london. N12 9BY (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (8 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (8 pages)
23 November 1998Full group accounts made up to 24 March 1998 (25 pages)
23 November 1998Full group accounts made up to 24 March 1998 (25 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
1 February 1998Return made up to 31/12/97; no change of members (8 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 1997Full group accounts made up to 24 March 1997 (28 pages)
13 November 1997Full group accounts made up to 24 March 1997 (28 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members (9 pages)
28 January 1997Return made up to 31/12/96; no change of members (9 pages)
16 December 1996Full group accounts made up to 24 March 1996 (28 pages)
16 December 1996Full group accounts made up to 24 March 1996 (28 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
26 April 1996Full group accounts made up to 24 March 1995 (27 pages)
26 April 1996Full group accounts made up to 24 March 1995 (27 pages)
4 February 1996Return made up to 31/12/95; full list of members (12 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
8 December 1995Delivery ext'd 3 mth 24/03/95 (2 pages)
8 December 1995Delivery ext'd 3 mth 24/03/95 (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)