Company NameAncrain Services Limited
DirectorsNeelai Patel and Fiduciary Directors Limited
Company StatusActive - Proposal to Strike off
Company Number04177505
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neelai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed12 March 2001(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed12 March 2001(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2012)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Malaga
Estepona
29680
Director NameMr Peter Charles Thomson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2015)
RoleChartered Accountant
Country of ResidenceGibraltar
Correspondence Address45 Welbeck Street
London
W1G 8DZ

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Fiduciary Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2020 (4 years, 1 month ago)
Next Return Due23 April 2021 (overdue)

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
23 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (11 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (11 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
17 December 2015Appointment of Mr Neelai Patel as a director on 16 December 2015 (2 pages)
17 December 2015Termination of appointment of Peter Charles Thomson as a director on 16 December 2015 (1 page)
17 December 2015Appointment of Mr Neelai Patel as a director on 16 December 2015 (2 pages)
17 December 2015Termination of appointment of Peter Charles Thomson as a director on 16 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Appointment of Peter Thomson as a director (3 pages)
14 May 2012Termination of appointment of Valerie Simpson as a director (4 pages)
14 May 2012Appointment of Peter Thomson as a director (3 pages)
14 May 2012Termination of appointment of Valerie Simpson as a director (4 pages)
8 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 May 2012Appointment of Mr Peter Charles Thomson as a director (2 pages)
8 May 2012Termination of appointment of Valerie Simpson as a director (1 page)
8 May 2012Appointment of Mr Peter Charles Thomson as a director (2 pages)
8 May 2012Termination of appointment of Valerie Simpson as a director (1 page)
8 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Fiduciary Directors Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Fiduciary Management Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Fiduciary Directors Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Fiduciary Management Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 January 2009Director appointed valerie simpson (2 pages)
14 January 2009Director appointed valerie simpson (2 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 12/03/08; full list of members (6 pages)
23 April 2008Return made up to 12/03/08; full list of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2007Return made up to 12/03/07; full list of members (6 pages)
14 April 2007Return made up to 12/03/07; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 12/03/06; full list of members (6 pages)
23 March 2006Return made up to 12/03/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 March 2005Return made up to 12/03/05; full list of members (6 pages)
31 March 2005Return made up to 12/03/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
7 May 2002Return made up to 12/03/02; full list of members (6 pages)
7 May 2002Return made up to 12/03/02; full list of members (6 pages)
5 December 2001Ad 13/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2001Ad 13/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 March 2001Incorporation (17 pages)
12 March 2001Incorporation (17 pages)