Company NameAnslip (U.K.) Limited
DirectorsMadhukumar Chhaganlal Suchak and Doris Mildred Suchak
Company StatusActive
Company Number00993501
CategoryPrivate Limited Company
Incorporation Date4 November 1970(53 years, 6 months ago)
Previous NameAnish (Ruislip) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Madhukumar Chhaganlal Suchak
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameMrs Doris Mildred Suchak
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Secretary NameMrs Doris Mildred Suchak
NationalityBritish
StatusCurrent
Appointed01 October 2002(31 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Secretary NameJTC Services Limited (Corporation)
StatusResigned
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 October 2002)
Correspondence Address40 Homer Street
London
W1H 1HL

Location

Registered AddressPembroke House
5-9 Pembroke Road
Ruislip
Middlesex
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

2.5k at £1Mr Madhu Chhaganlal Suchak
50.00%
Ordinary
2.5k at £1Mrs Doris Suchak
50.00%
Ordinary

Financials

Year2014
Net Worth£826,764
Cash£227,356
Current Liabilities£593,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2001Delivered on: 11 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pembroke house (formerly freecom house) 5/9 (odd) and 15 and 17 pembroke road,ruislip,london borough of hillingdon; ngl 247847 and mx 351349. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 June 2001Delivered on: 11 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 station rd,london borough of harrow; ngl 728987. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 September 1998Delivered on: 15 September 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 September 1998Delivered on: 15 September 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 1 & 2 central parade station road harrow. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as pembroke house, 5-9 (odd numbers) pembroke road, ruislip HA4 8NQ and registered at hm land registry with title absolute under title number NGL247847.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
22 March 2016Delivered on: 5 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
22 March 2016Delivered on: 5 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property of anslip (U.K.) limited, including pembroke house 5-9 (odd numbers) pembroke road ruislip HA4 8NQ (title number NGL247847) and 15 and 17 pembroke road ruislip (title number MX351349) and (ii) by way of fixed fixed charge all intellectual property rights of anslip (U.K.) limited. For more information please refer to the instrument.
Outstanding
22 December 1995Delivered on: 3 January 1996
Satisfied on: 8 May 2001
Persons entitled: Canara Bank

Classification: Legal charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 213 station road, harrow t/no. NGL728987. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 March 1988Delivered on: 6 April 1988
Satisfied on: 8 May 2001
Persons entitled: Canara Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 & 2A, central parade station road, l/b of harrow tittle no, ngl 604461.
Fully Satisfied
29 March 1988Delivered on: 6 April 1988
Satisfied on: 8 May 2001
Persons entitled: Canara Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 1 & 1A, central parade, station road, l/b of harrow tide no. Ngl 604462.
Fully Satisfied
12 April 1985Delivered on: 19 April 1985
Satisfied on: 8 May 2001
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1972Delivered on: 8 May 1972
Satisfied on: 8 May 2001
Persons entitled: National Westminster Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 113 station rd. Richmond, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
11 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 April 2021Satisfaction of charge 009935010010 in full (1 page)
22 April 2021Satisfaction of charge 6 in full (1 page)
25 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 September 2019Registration of charge 009935010014, created on 29 August 2019 (16 pages)
2 September 2019Registration of charge 009935010015, created on 29 August 2019 (30 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 November 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 September 2017Second filing of Confirmation Statement dated 26/09/2016 (6 pages)
11 September 2017Second filing of Confirmation Statement dated 26/09/2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/09/17.
(7 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/09/17.
(7 pages)
5 April 2016Registration of charge 009935010013, created on 22 March 2016 (18 pages)
5 April 2016Registration of charge 009935010012, created on 22 March 2016 (18 pages)
5 April 2016Registration of charge 009935010012, created on 22 March 2016 (18 pages)
5 April 2016Registration of charge 009935010013, created on 22 March 2016 (18 pages)
1 April 2016Registration of charge 009935010011, created on 22 March 2016 (18 pages)
1 April 2016Registration of charge 009935010011, created on 22 March 2016 (18 pages)
1 April 2016Registration of charge 009935010010, created on 22 March 2016 (29 pages)
1 April 2016Registration of charge 009935010010, created on 22 March 2016 (29 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Registered office address changed from Pembroke House Pembroke Road 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ to Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Pembroke House Pembroke Road 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ to Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ on 16 October 2014 (1 page)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Director's details changed for Mr Madhu Chhaganlal Suchak on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Madhu Chhaganlal Suchak on 20 November 2013 (2 pages)
4 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,000
(5 pages)
4 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,000
(5 pages)
12 August 2013Registered office address changed from 213a Station Road Harrow Middlesex HA1 2TP on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 213a Station Road Harrow Middlesex HA1 2TP on 12 August 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Director's details changed for Mrs Doris Suchak on 31 March 2010 (2 pages)
21 October 2010Director's details changed for Mr Madhu Chhaganlal Suchak on 31 March 2010 (2 pages)
21 October 2010Director's details changed for Mrs Doris Suchak on 31 March 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr Madhu Chhaganlal Suchak on 31 March 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Return made up to 26/09/08; full list of members (4 pages)
7 November 2008Return made up to 26/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Return made up to 26/09/07; full list of members (2 pages)
18 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 26/09/06; full list of members (2 pages)
19 October 2006Return made up to 26/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: 40 homer street london, W1H 1HL (1 page)
18 September 2003Registered office changed on 18/09/03 from: 40 homer street london, W1H 1HL (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 26/09/02; full list of members (7 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Return made up to 26/09/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 26/09/01; full list of members (6 pages)
26 October 2001Return made up to 26/09/01; full list of members (6 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Return made up to 26/09/00; full list of members (6 pages)
25 September 2000Return made up to 26/09/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 November 1996Return made up to 26/09/96; no change of members (4 pages)
20 November 1996Return made up to 26/09/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
25 September 1995Return made up to 26/09/95; full list of members (6 pages)
25 September 1995Return made up to 26/09/95; full list of members (6 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 October 1994Return made up to 26/09/94; no change of members (4 pages)
17 October 1994Return made up to 26/09/94; no change of members (4 pages)
10 February 1994Full accounts made up to 31 March 1993 (12 pages)
10 February 1994Full accounts made up to 31 March 1993 (12 pages)
24 September 1993Return made up to 26/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1993Return made up to 26/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1977Memorandum and Articles of Association (12 pages)
11 July 1977Memorandum of association (12 pages)
11 July 1977Memorandum and Articles of Association (12 pages)
11 July 1977Memorandum of association (12 pages)
12 April 1975Allotment of shares (3 pages)
12 April 1975Allotment of shares (3 pages)
4 November 1970Incorporation (14 pages)
4 November 1970Incorporation (14 pages)