Company NameAnthan Properties Ltd
Company StatusActive
Company Number04136758
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russel Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address56 West Street
Yarm
Cleveland
TS15 9BT
Director NameMr Nicholas Antony Vassilounis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fife Cove
Darlington
County Durham
DL3 7HH
Secretary NameMr Nicholas Antony Vassilounis
NationalityBritish
StatusCurrent
Appointed13 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fife Cove
Darlington
County Durham
DL3 7HH
Director NameMrs Denise Vassilounis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(6 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressVass House 7 Fife Cove
Darlington
County Durham
DL3 7HH
Director NameMrs Tracey Louise Thompson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressVass House 7 Fife Cove
Darlington
Durham
DL3 7HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVass House
7 Fife Cove
Darlington
Durham
DL3 7HH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Denise Vassilounis
50.00%
Ordinary
50 at £1Russel Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£259,679
Cash£3,783
Current Liabilities£13,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

5 March 2007Delivered on: 16 March 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: 4 haxwells yard yarm. 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
5 March 2007Delivered on: 7 March 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: 3 hauxwells yard yarm. 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
5 March 2007Delivered on: 7 March 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: 2 hauxwells yard yarm. 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
11 December 2002Delivered on: 18 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hauxwell's yard, yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 December 2002Delivered on: 18 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hauxwell's yard, yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 December 2001Delivered on: 7 December 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 2 hauxwell yard yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
9 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
12 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 November 2019Satisfaction of charge 7 in full (4 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Appointment of Mrs Tracey Louise Thompson as a director (2 pages)
19 August 2010Appointment of Mrs Tracey Louise Thompson as a director (2 pages)
2 February 2010Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Russel Thompson on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Russel Thompson on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Russel Thompson on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / denise vassilounis / 01/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / nicholas vassilounis / 01/11/2008 (1 page)
18 February 2009Director and secretary's change of particulars / nicholas vassilounis / 01/11/2008 (1 page)
18 February 2009Director's change of particulars / denise vassilounis / 01/12/2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page)
12 January 2009Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 08/01/08; full list of members (3 pages)
31 January 2008Return made up to 08/01/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page)
13 February 2007Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page)
30 January 2007Return made up to 08/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 08/01/07; full list of members (7 pages)
5 February 2006Return made up to 08/01/06; full list of members (7 pages)
5 February 2006Return made up to 08/01/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
19 January 2001Registered office changed on 19/01/01 from: 13 fife road darlington county durham DL3 7SY (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 13 fife road darlington county durham DL3 7SY (1 page)
19 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 January 2001Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 January 2001Incorporation (12 pages)
8 January 2001Incorporation (12 pages)