This company is commonly known as Anes & Ella Limited. The company was founded 12 years ago and was given the registration number 07687315. The firm's registered office is in LONDON. You can find them at 250 Gary's Inn Road, Gray's Inn Road, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | ANES & ELLA LIMITED |
---|---|---|
Company Number | : | 07687315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2011 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Alabama Street, London, England, SE18 2SJ | Director | 27 December 2023 | Active |
75 High Street, High Street, Potters Bar, England, EN6 5AS | Director | 25 February 2021 | Active |
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR | Director | 05 January 2020 | Active |
415, Crown House Business Centre, North Circular Road, Parkroyal, United Kingdom, NW10 7PN | Director | 29 June 2011 | Active |
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR | Director | 01 July 2012 | Active |
415, Crown House Business Centre, North Circular Road, Parkroyal, United Kingdom, NW10 7PN | Director | 01 November 2011 | Active |
7, Alabama Street, Plumstead, London, England, SE18 2SJ | Director | 07 March 2019 | Active |
7, Alabama Street, Plumstead, London, England, SE18 2SJ | Director | 07 March 2019 | Active |
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR | Director | 10 June 2019 | Active |
75, High Street, Pottersbar, United Kingdom, EN6 5AS | Director | 15 September 2020 | Active |
Mr Susikaran Jeyaratnam | ||
Notified on | : | 02 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 7, Alabama Street, London, England, SE18 2SJ |
Nature of control | : |
|
Mr Atta Allah Salehi | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, High Street, Potters Bar, England, EN6 5AS |
Nature of control | : |
|
Mr Mohammad Satari Khavas | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 75, High Street, Pottersbar, United Kingdom, EN6 5AS |
Nature of control | : |
|
Mr Hossein Ebrahimiyanfar | ||
Notified on | : | 05 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR |
Nature of control | : |
|
Mr Atta Allah Salehi | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR |
Nature of control | : |
|
Mr Kanagaratnam Raveendran | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 7, Alabama Street, London, England, SE18 2SJ |
Nature of control | : |
|
Mrs Easwary Raveendran | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 7, Alabama Street, London, England, SE18 2SJ |
Nature of control | : |
|
Mr Jan Matejovic | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Selvak |
Country of residence | : | England |
Address | : | 250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Officers | Termination director company with name termination date. | Download |
2023-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.