ANSTAKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANSTAKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184067

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon18/03/2026
Confirmation statement made on 2026-01-10 with updates
dot icon10/03/2026
Cessation of John Kevin Farrell as a person with significant control on 2025-12-31
dot icon10/03/2026
Cessation of John Kevin Farrell as a person with significant control on 2025-12-31
dot icon10/03/2026
Change of details for Colin Jack Emson as a person with significant control on 2025-12-31
dot icon03/10/2025
Termination of appointment of John Kevin Farrell as a director on 2024-09-27
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Appointment of Mr Colin Jack Emson as a director on 2024-09-27
dot icon05/02/2025
Confirmation statement made on 2025-01-10 with updates
dot icon03/12/2024
Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-10 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Notification of John Kevin Farrell as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon06/10/2015
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 2015-10-06
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon28/08/2014
Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 2014-08-28
dot icon22/08/2014
Termination of appointment of John Michael Bottomley as a secretary on 2014-04-01
dot icon22/08/2014
Termination of appointment of John Michael Bottomley as a director on 2014-04-01
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon09/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon04/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon07/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/10/2009
Director's details changed for John Kevin Farrell on 2009-10-13
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon13/10/2009
Director's details changed for John Michael Bottomley on 2009-10-01
dot icon06/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon29/03/2008
Return made up to 21/03/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ
dot icon08/03/2008
Full accounts made up to 2006-12-31
dot icon09/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon11/04/2007
Return made up to 21/03/07; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2006
Return made up to 21/03/06; full list of members
dot icon14/12/2005
Auditor's resignation
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon24/03/2005
Return made up to 21/03/05; full list of members
dot icon31/03/2004
Return made up to 21/03/04; full list of members
dot icon05/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon16/02/2004
Group of companies' accounts made up to 2001-12-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB
dot icon27/04/2003
Secretary's particulars changed;director's particulars changed
dot icon27/04/2003
Director's particulars changed
dot icon17/04/2003
Return made up to 21/03/03; full list of members
dot icon26/03/2002
Return made up to 21/03/02; full list of members
dot icon24/07/2001
Statement of affairs
dot icon24/07/2001
Ad 03/04/00--------- £ si 1804000@1
dot icon02/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/04/2001
Certificate of re-registration from Unlimited to Limited
dot icon26/04/2001
Re-registration of Memorandum and Articles
dot icon26/04/2001
Application for reregistration from UNLTD to LTD
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon24/04/2001
Miscellaneous
dot icon24/04/2001
Resolutions
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon21/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.00
-
0.00
63.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
21/03/2001 - 21/03/2001
8288
Emson, Colin Jack
Director
27/09/2024 - Present
102
Bottomley, John Michael
Secretary
21/03/2001 - 01/04/2014
116
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/03/2001 - 21/03/2001
9278
Farrell, John Kevin
Director
21/03/2001 - 27/09/2024
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSTAKE HOLDINGS LIMITED

ANSTAKE HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSTAKE HOLDINGS LIMITED?

toggle

ANSTAKE HOLDINGS LIMITED is currently Active. It was registered on 21/03/2001 .

Where is ANSTAKE HOLDINGS LIMITED located?

toggle

ANSTAKE HOLDINGS LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does ANSTAKE HOLDINGS LIMITED do?

toggle

ANSTAKE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSTAKE HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-10 with updates.