Company Name10 Ant Limited
DirectorsPaul Ian Hamilton Pressland and Edward Pressland
Company StatusActive
Company Number04556350
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Ian Hamilton Pressland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road, Fulham
London
SW6 5AA
Director NameMr Edward Pressland
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shrubbery 14 Church Street
Whitchurch
Basingstoke
Hampshire
RG28 7AB
Secretary NameVirginia Sophie Jane Allen
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRunning Tide
96 Panorama Road Sandbanks
Poole
BH13 7RG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecolwellcentre.co.uk

Location

Registered AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Paul Ian Hamilton Pressland
75.00%
Ordinary
25 at £1Virginia Sophie Jane Allen
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,023
Cash£15,128
Current Liabilities£470,545

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

14 October 2005Delivered on: 21 October 2005
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: F/H property k/a the waters edge 2 high street poole dorset dt 327821. 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. See the mortgage charge document for full details.
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sea witch hotel 47 haven road poole dorset t/no DT33690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: Meditech Media Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Water's edge, 2 high street, poole, dorset.
Outstanding
15 February 2005Delivered on: 23 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sea witch hotel 47 haven road poole dorset t/n DT33690. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 August 2004Delivered on: 7 September 2004
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: The l/h property k/a ground floor shop 31 bedford hill london t/n TGL228769. 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. See the mortgage charge document for full details.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over leasehold property known as 31 bedford hill, balham, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 November 2002Delivered on: 10 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
2 December 2002Delivered on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a colwell shopping centre school street weymouth t/n DT109176. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 May 2023Delivered on: 14 May 2023
Persons entitled: Richmond Group Debt Capital LTD

Classification: A registered charge
Particulars: Sea witch hotel, 47 haven road, canford cliffs, poole, BH13 7LH, registered title number DT33690.
Outstanding
16 November 2017Delivered on: 18 November 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: F/H properties k/a 2 & 4 bournemouth road and 35, 37 church road, poole t/no DT355297, the seawitch hotel, 47 haven road, canford cliffs, poole t/no DT33690 and the colwell shopping centre, school street, weymouth t/no DT1019176.
Outstanding
26 August 2009Delivered on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat C3 munster road parkstone poole, any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 November 2007Delivered on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £248,000.00 due or to become due from the company to.
Particulars: Flat c,3 munster rd,lower parkstone,poole dorset BH14 9PS.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A wyndham road parkstone poole. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2007Delivered on: 24 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land in parkstone in the borough of poole,county of dorset at the junction of the roadway from poole to bournemouth known as the poole road and church road east. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 2 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cottage 2 school street (postal no. 3A) weymouth dorset t/no DT223480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 July 2023Satisfaction of charge 045563500016 in full (1 page)
14 May 2023Registration of charge 045563500016, created on 5 May 2023 (5 pages)
24 April 2023Termination of appointment of Edward Pressland as a director on 31 December 2022 (1 page)
24 April 2023Registered office address changed from The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB to Fulham Park House 1a Chesilton Road London SW6 5AA on 24 April 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 January 2023Satisfaction of charge 3 in full (1 page)
20 January 2023Satisfaction of charge 4 in full (2 pages)
20 January 2023Satisfaction of charge 9 in full (1 page)
20 January 2023Satisfaction of charge 14 in full (1 page)
20 January 2023Satisfaction of charge 8 in full (1 page)
20 January 2023Satisfaction of charge 5 in full (1 page)
20 January 2023Satisfaction of charge 12 in full (1 page)
20 January 2023Satisfaction of charge 6 in full (2 pages)
20 January 2023Satisfaction of charge 10 in full (2 pages)
20 January 2023Satisfaction of charge 7 in full (1 page)
20 January 2023Satisfaction of charge 11 in full (2 pages)
20 January 2023Satisfaction of charge 2 in full (2 pages)
20 January 2023Satisfaction of charge 13 in full (1 page)
18 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 October 2019Appointment of Mr Edward Pressland as a director on 15 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 November 2017Registration of charge 045563500015, created on 16 November 2017 (23 pages)
18 November 2017Registration of charge 045563500015, created on 16 November 2017 (23 pages)
1 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 125
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 125
(3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
2 October 2015Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages)
2 October 2015Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages)
2 October 2015Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
4 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
4 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 July 2009Accounting reference date extended from 07/04/2009 to 30/04/2009 (1 page)
2 July 2009Accounting reference date extended from 07/04/2009 to 30/04/2009 (1 page)
23 January 2009Accounts for a small company made up to 7 April 2008 (7 pages)
23 January 2009Accounts for a small company made up to 7 April 2008 (7 pages)
23 January 2009Accounts for a small company made up to 7 April 2008 (7 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
30 April 2008Full accounts made up to 7 April 2007 (7 pages)
30 April 2008Full accounts made up to 7 April 2007 (7 pages)
30 April 2008Full accounts made up to 7 April 2007 (7 pages)
13 February 2008Return made up to 08/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2008Return made up to 08/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 4O rylston road fulham london SW6 7HG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 4O rylston road fulham london SW6 7HG (1 page)
14 February 2007Total exemption small company accounts made up to 7 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 7 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 7 April 2006 (7 pages)
10 November 2006Return made up to 08/10/06; full list of members (6 pages)
10 November 2006Return made up to 08/10/06; full list of members (6 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption small company accounts made up to 7 April 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 7 April 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 7 April 2005 (7 pages)
27 October 2005Return made up to 08/10/05; full list of members (6 pages)
27 October 2005Return made up to 08/10/05; full list of members (6 pages)
21 October 2005Particulars of mortgage/charge (4 pages)
21 October 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Total exemption small company accounts made up to 7 April 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 7 April 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 7 April 2004 (5 pages)
7 October 2004Return made up to 08/10/04; full list of members (6 pages)
7 October 2004Return made up to 08/10/04; full list of members (6 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
18 November 2003Return made up to 08/10/03; full list of members (6 pages)
18 November 2003Return made up to 08/10/03; full list of members (6 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
2 September 2003Accounting reference date extended from 31/10/03 to 07/04/04 (1 page)
2 September 2003Accounting reference date extended from 31/10/03 to 07/04/04 (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (19 pages)
8 October 2002Incorporation (19 pages)