St. Anselm Heritage Properties Limited

DataGardener
in receivership / administration
Micro

St. Anselm Heritage Properties Limited

03969408Private Limited With Share Capital

5Th Floor 89 New Bond Street, London, W1S1DA
Incorporated

11/04/2000

Company Age

26 years

Directors

2

Employees

3

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

St. Anselm Heritage Properties Limited (03969408) is a private limited with share capital incorporated on 11/04/2000 (26 years old) and registered in london, W1S1DA. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 11/04/2000
W1S1DA
3 employees

Financial Overview

Total Assets

£3.00M

Liabilities

£1.39M

Net Assets

£1.61M

Cash

£0

Key Metrics

3

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2016
Mortgage Create With Deed
Category:Mortgage
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:07-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2011
Auditors Resignation Company
Category:Auditors
Date:01-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-2009
Legacy
Category:Address
Date:23-02-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Officers
Date:05-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2007
Legacy
Category:Mortgage
Date:26-04-2007
Legacy
Category:Annual Return
Date:12-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2006
Legacy
Category:Officers
Date:30-06-2006
Resolution
Category:Resolution
Date:30-06-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Annual Return
Date:01-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2005
Legacy
Category:Address
Date:27-06-2005
Legacy
Category:Annual Return
Date:01-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2004
Legacy
Category:Mortgage
Date:10-09-2004
Legacy
Category:Annual Return
Date:28-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2003
Auditors Resignation Company
Category:Auditors
Date:22-04-2003
Legacy
Category:Annual Return
Date:16-12-2002
Legacy
Category:Accounts
Date:17-09-2002
Legacy
Category:Address
Date:17-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2002
Legacy
Category:Annual Return
Date:11-12-2001
Legacy
Category:Officers
Date:20-11-2001
Legacy
Category:Officers
Date:20-11-2001
Legacy
Category:Officers
Date:29-10-2001
Legacy
Category:Officers
Date:29-10-2001
Legacy
Category:Officers
Date:22-05-2001
Legacy
Category:Mortgage
Date:18-05-2001
Legacy
Category:Annual Return
Date:01-05-2001
Legacy
Category:Address
Date:16-02-2001
Legacy
Category:Accounts
Date:18-01-2001
Legacy
Category:Officers
Date:29-09-2000
Legacy
Category:Address
Date:05-09-2000
Legacy
Category:Accounts
Date:15-08-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2018
Filing Date31/01/2018
Latest Accounts30/01/2017

Trading Addresses

Cedar House Hotel, Mill Road, Cobham, Surrey, KT113AL
5Th 89 New Bond Street, London, W1S1DARegistered

Contact

5Th Floor 89 New Bond Street, London, W1S1DA