3rd Floor
London
Greater London
W1S 4NE
Director Name | Patricia Bridge |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2006) |
Role | Company Director |
Correspondence Address | Little Fairway 114 Chatsworth Road, Manchester Manchester M28 2NT |
Director Name | Mr Robert Jeffrey Woodcock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Secretary Name | Mr Robert Jeffrey Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Director Name | Kay Twine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Apt 1701 Sovereign Point 31 The Quays Salford Lancashire M50 3AX |
Director Name | David Benjamin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilot Works Alfred Street Bury Lancashire BL9 9EF |
Director Name | Mr William Edward Henry Montague |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years after company formation) |
Appointment Duration | 3 years (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr David Peter Sharman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | antler.co.uk |
---|---|
Telephone | 020 30961000 |
Telephone region | London |
Registered Address | 32 Dover Street 3rd Floor London Greater London W1S 4NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antler LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,836 |
Net Worth | -£1,544,857 |
Cash | £3,930 |
Current Liabilities | £1,553,890 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
2 June 2014 | Delivered on: 11 June 2014 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause (c). Outstanding |
19 May 2010 | Delivered on: 26 May 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and antler limited formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 May 2010 | Delivered on: 25 May 2010 Persons entitled: Antler Limited Acting by the Administrators Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and ingleby (1837) limited to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 February 2020 | Delivered on: 26 February 2020 Persons entitled: Atr Holdings Limited Classification: A registered charge Outstanding |
17 August 2010 | Delivered on: 18 August 2010 Satisfied on: 1 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 May 2010 | Delivered on: 27 May 2010 Satisfied on: 1 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 2020 | Change of name notice (2 pages) |
---|---|
6 October 2020 | Company name changed antler usa LIMITED\certificate issued on 06/10/20
|
16 September 2020 | Resolutions
|
11 September 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 September 2020 | Register inspection address has been changed from Northdown House Northdown Street London N1 9BN England to 29-31 Castle Street High Wycombe HP13 6RU (1 page) |
8 September 2020 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to 32 Dover Street 3rd Floor London Greater London W1S 4NE on 8 September 2020 (1 page) |
8 September 2020 | Satisfaction of charge 038848750010 in full (1 page) |
6 July 2020 | Satisfaction of charge 038848750009 in full (1 page) |
2 June 2020 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page) |
26 February 2020 | Registration of charge 038848750010, created on 18 February 2020 (39 pages) |
18 December 2019 | Full accounts made up to 30 December 2018 (18 pages) |
17 December 2019 | Second filing of Confirmation Statement dated 09/05/2019 (5 pages) |
17 December 2019 | Second filing of Confirmation Statement dated 20/11/2016 (10 pages) |
17 December 2019 | Second filing of Confirmation Statement dated 20/11/2017 (5 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Satisfaction of charge 038848750006 in full (4 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates
|
30 April 2019 | All of the property or undertaking has been released from charge 038848750006 (1 page) |
29 April 2019 | Full accounts made up to 30 December 2017 (19 pages) |
28 September 2018 | Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Peter Sharman as a director on 30 June 2018 (1 page) |
1 August 2018 | Appointment of Mr Mark Alan Stanley Hall as a director on 16 April 2018 (2 pages) |
19 April 2018 | Full accounts made up to 31 December 2016 (15 pages) |
5 January 2018 | Confirmation statement made on 20 November 2017 with no updates
|
19 December 2017 | Resolutions
|
14 September 2017 | Satisfaction of charge 3 in full (4 pages) |
14 September 2017 | Satisfaction of charge 038848750008 in full (4 pages) |
14 September 2017 | Satisfaction of charge 2 in full (4 pages) |
14 September 2017 | Satisfaction of charge 3 in full (4 pages) |
14 September 2017 | Satisfaction of charge 038848750008 in full (4 pages) |
14 September 2017 | Satisfaction of charge 038848750007 in full (4 pages) |
14 September 2017 | Satisfaction of charge 2 in full (4 pages) |
14 September 2017 | Satisfaction of charge 038848750007 in full (4 pages) |
27 July 2017 | Registration of charge 038848750009, created on 25 July 2017 (34 pages) |
27 July 2017 | Registration of charge 038848750009, created on 25 July 2017 (34 pages) |
2 March 2017 | Registration of charge 038848750008, created on 1 March 2017 (39 pages) |
2 March 2017 | Registration of charge 038848750008, created on 1 March 2017 (39 pages) |
16 December 2016 | Registration of charge 038848750007, created on 13 December 2016 (37 pages) |
16 December 2016 | Registration of charge 038848750007, created on 13 December 2016 (37 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 December 2016 | 20/11/16 Statement of Capital gbp 1
|
1 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
22 August 2014 | Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page) |
21 August 2014 | Appointment of Mr David Peter Sharman as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr David Peter Sharman as a director on 11 August 2014 (2 pages) |
11 June 2014 | Registration of charge 038848750006 (39 pages) |
11 June 2014 | Registration of charge 038848750006 (39 pages) |
31 January 2014 | Termination of appointment of William Montague as a director (1 page) |
31 January 2014 | Termination of appointment of William Montague as a director (1 page) |
31 January 2014 | Appointment of Ms Julia Reynolds as a director (2 pages) |
31 January 2014 | Appointment of Ms Julia Reynolds as a director (2 pages) |
21 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF United Kingdom (1 page) |
21 January 2014 | Register inspection address has been changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF United Kingdom (1 page) |
21 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 November 2013 | Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Pilot Works Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
7 November 2013 | Termination of appointment of David Benjamin as a director (1 page) |
7 November 2013 | Termination of appointment of David Benjamin as a director (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Previous accounting period shortened from 19 May 2011 to 31 December 2010 (1 page) |
21 December 2011 | Previous accounting period shortened from 19 May 2011 to 31 December 2010 (1 page) |
23 May 2011 | Full accounts made up to 19 May 2010 (16 pages) |
23 May 2011 | Full accounts made up to 19 May 2010 (16 pages) |
10 February 2011 | Appointment of Mr William Edward Henry Montague as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Woodcock as a secretary (1 page) |
10 February 2011 | Appointment of Mr William Edward Henry Montague as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Woodcock as a director (1 page) |
10 February 2011 | Termination of appointment of Robert Woodcock as a director (1 page) |
10 February 2011 | Termination of appointment of Robert Woodcock as a secretary (1 page) |
23 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Previous accounting period extended from 31 December 2009 to 19 May 2010 (1 page) |
20 September 2010 | Previous accounting period extended from 31 December 2009 to 19 May 2010 (1 page) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
1 June 2010 | Appointment of David Benjamin as a director (3 pages) |
1 June 2010 | Termination of appointment of Kay Twine as a director (2 pages) |
1 June 2010 | Termination of appointment of Kay Twine as a director (2 pages) |
1 June 2010 | Appointment of David Benjamin as a director (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 March 2010 | Director's details changed for Kay Twine on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kay Twine on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kay Twine on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Robert Jeffrey Woodcock on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
11 February 2009 | Company name changed carry systems LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed carry systems LIMITED\certificate issued on 11/02/09 (2 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
11 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 December 2001 | Return made up to 26/11/01; full list of members
|
3 December 2001 | Return made up to 26/11/01; full list of members
|
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Company name changed dmwsl 290 LIMITED\certificate issued on 09/03/00 (3 pages) |
8 March 2000 | Company name changed dmwsl 290 LIMITED\certificate issued on 09/03/00 (3 pages) |
26 November 1999 | Incorporation (29 pages) |
26 November 1999 | Incorporation (29 pages) |