This company is commonly known as Anaid Estates Limited. The company was founded 44 years ago and was given the registration number 01461357. The firm's registered office is in BOREHAMWOOD. You can find them at C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ANAID ESTATES LIMITED |
---|---|---|
Company Number | : | 01461357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Lulworth Avenue, Kenton, HA9 8TP | Secretary | 11 August 2010 | Active |
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 16 June 2021 | Active |
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 16 June 2021 | Active |
Finsgate, 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE | Secretary | 13 May 2009 | Active |
55 Millway, London, NW7 3QT | Secretary | 17 September 1999 | Active |
55 Mill Way, Mill Hill, London, NW7 3QT | Secretary | 21 October 1992 | Active |
27 Ruislip Road, Greenford, UB6 9QD | Secretary | 01 August 1995 | Active |
281 The Colonnades, London, W2 6AT | Secretary | - | Active |
58, Parkside, Wimbledon, London, United Kingdom, SW19 5NL | Director | 01 July 2010 | Active |
5, Swangleys Lane, Knebworth, United Kingdom, SG3 6AA | Director | 01 July 2017 | Active |
C/O 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 01 July 2019 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Director | 01 April 2014 | Active |
Flat 2,, 31 Rosslyn Hill, London, United Kingdom, NW3 5UJ | Director | 30 September 2009 | Active |
35 Queens Grove, St Johns Wood, London, NW8 6HN | Director | 01 February 1997 | Active |
35 Queens Grove, St Johns Wood, London, NW8 6HN | Director | - | Active |
35, Queens Grove, St Johns Wood, London, NW8 6HN | Director | - | Active |
24 Grove Hall Court, Hall Road, London, NW8 9NR | Director | 01 February 1997 | Active |
281 The Colonnades, London, W2 6AT | Director | - | Active |
2 Albion Gate, London, W2 2LF | Director | - | Active |
Mr Lloyd Andrew Gold | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Stirling Court, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
4m Investments Limited | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Mr Cyril Gold | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44a, West Drive, Harrow, England, HA3 6TS |
Nature of control | : |
|
Ms Loretta Rene Blonstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Burleigh House, Somerset Road, London, United Kingdom, SW19 5JA |
Nature of control | : |
|
Mr Scott Ewing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Swangleys Lane, Knebworth, United Kingdom, SG3 6AA |
Nature of control | : |
|
Mr Lloyd Andrew Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Lulworth Avenue, Wembley, England, HA9 8TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.