UKBizDB.co.uk

ANES & ELLA LIMITED

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

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.

Company Information

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:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Alabama Street, London, England, SE18 2SJ

Director27 December 2023Active
75 High Street, High Street, Potters Bar, England, EN6 5AS

Director25 February 2021Active
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR

Director05 January 2020Active
415, Crown House Business Centre, North Circular Road, Parkroyal, United Kingdom, NW10 7PN

Director29 June 2011Active
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR

Director01 July 2012Active
415, Crown House Business Centre, North Circular Road, Parkroyal, United Kingdom, NW10 7PN

Director01 November 2011Active
7, Alabama Street, Plumstead, London, England, SE18 2SJ

Director07 March 2019Active
7, Alabama Street, Plumstead, London, England, SE18 2SJ

Director07 March 2019Active
250 Gary's Inn Road, Gray's Inn Road, London, England, WC1X 8JR

Director10 June 2019Active
75, High Street, Pottersbar, United Kingdom, EN6 5AS

Director15 September 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-16Officers

Termination director company with name termination date.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2021-10-19Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Address

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

Download

Copyright © 2024. All rights reserved.