UKBizDB.co.uk

ANAID ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38, Lulworth Avenue, Kenton, HA9 8TP

Secretary11 August 2010Active
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director16 June 2021Active
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director16 June 2021Active
Finsgate, 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary13 May 2009Active
55 Millway, London, NW7 3QT

Secretary17 September 1999Active
55 Mill Way, Mill Hill, London, NW7 3QT

Secretary21 October 1992Active
27 Ruislip Road, Greenford, UB6 9QD

Secretary01 August 1995Active
281 The Colonnades, London, W2 6AT

Secretary-Active
58, Parkside, Wimbledon, London, United Kingdom, SW19 5NL

Director01 July 2010Active
5, Swangleys Lane, Knebworth, United Kingdom, SG3 6AA

Director01 July 2017Active
C/O 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director01 July 2019Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director01 April 2014Active
Flat 2,, 31 Rosslyn Hill, London, United Kingdom, NW3 5UJ

Director30 September 2009Active
35 Queens Grove, St Johns Wood, London, NW8 6HN

Director01 February 1997Active
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

Director01 February 1997Active
281 The Colonnades, London, W2 6AT

Director-Active
2 Albion Gate, London, W2 2LF

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.