Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANIKEN INVESTMENTS LIMITED
Company Information for

ANIKEN INVESTMENTS LIMITED

46 OLINDA ROAD, LONDON, N16 6TL,
Company Registration Number
00630272
Private Limited Company
Active

Company Overview

About Aniken Investments Ltd
ANIKEN INVESTMENTS LIMITED was founded on 1959-06-12 and has its registered office in London. The organisation's status is listed as "Active". Aniken Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANIKEN INVESTMENTS LIMITED
 
Legal Registered Office
46 OLINDA ROAD
LONDON
N16 6TL
Other companies in NW6
 
Filing Information
Company Number 00630272
Company ID Number 00630272
Date formed 1959-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANIKEN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANIKEN INVESTMENTS LIMITED
The following companies were found which have the same name as ANIKEN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANIKEN INVESTMENTS, LLC 5312 KATHRYN DR GRAND PRAIRIE TX 75052 ACTIVE Company formed on the 2015-01-29

Company Officers of ANIKEN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROSIE LIPSCHITZ
Company Secretary 1991-03-31
ABRAHAM JONAS LIPSCHITZ
Director 1996-07-10
JACOB LIPSCHITZ
Director 2010-01-19
JOSEPH LIPSCHTTZ
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LIPSCHITZ
Director 1991-03-31 2015-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSIE LIPSCHITZ DAYROSE LIMITED Company Secretary 1992-01-19 CURRENT 1990-01-19 Active
ABRAHAM JONAS LIPSCHITZ MINCHAS ELOZOR (MUNKACS) TRUST LTD Director 2010-07-21 CURRENT 2004-09-24 Active - Proposal to Strike off
ABRAHAM JONAS LIPSCHITZ EXCELSTATES LIMITED Director 1992-01-23 CURRENT 1990-02-02 Dissolved 2016-04-05
JACOB LIPSCHITZ P B PROPERTY TRADING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JACOB LIPSCHITZ ELMART ESTATES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB LIPSCHITZ STAR FIELD LTD Director 2015-03-11 CURRENT 2015-03-10 Active
JACOB LIPSCHITZ BOWFIELD PROPERTIES LIMITED Director 2008-11-19 CURRENT 1985-07-05 Active
JACOB LIPSCHITZ LUXURY HOMES LIMITED Director 2008-05-28 CURRENT 2008-05-27 Active - Proposal to Strike off
JACOB LIPSCHITZ SMART ESTATES LIMITED Director 2007-04-01 CURRENT 2007-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM 4 Quex Road London NW6 4PJ
2024-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/24 FROM 4 Quex Road London NW6 4PJ
2024-02-02CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2024-02-02CS01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM JONAS LIPSCHITZ
2024-02-01CESSATION OF ABRAHAM JONAS LIPSCHITZ AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01PSC07CESSATION OF ABRAHAM JONAS LIPSCHITZ AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM JONAS LIPSCHITZ
2023-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-01TM02Termination of appointment of Rosie Lipschitz on 2020-05-20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-05PSC07CESSATION OF DAVID LIPSCHITZ AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0122/02/16 FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIPSCHITZ
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0122/02/15 FULL LIST
2014-10-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0122/02/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-03-18AR0122/02/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05AR0122/02/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-03-07AR0122/02/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-14AP01DIRECTOR APPOINTED JOSEPH LIPSCHTTZ
2010-04-14AP01DIRECTOR APPOINTED MR JACOB LIPSCHITZ
2010-03-10AR0122/02/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 38 KYVERDALE ROAD LONDON N16 7AH
2006-04-10363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-27363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-24363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-08363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-09-17ELRESS252 DISP LAYING ACC 01/09/96
1996-09-17ELRESS366A DISP HOLDING AGM 01/09/96
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-10395PARTICULARS OF MORTGAGE/CHARGE
1996-08-10395PARTICULARS OF MORTGAGE/CHARGE
1996-07-16288NEW DIRECTOR APPOINTED
1996-05-01363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-22ELRESS366A DISP HOLDING AGM 31/08/95
1995-05-25363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-21363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-04363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-08363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANIKEN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANIKEN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-07-30 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-30 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2001-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-12-22 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-12-22 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1996-08-10 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1996-08-10 Satisfied WINTRUST SECURITIES LIMITED
FLOATING CHARGE 1988-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-09-02 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1967-08-21 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1967-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1966-03-08 Satisfied BARCLAYS BANK PLC
CHARGE 1964-07-13 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1962-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-12-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-12-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANIKEN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANIKEN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANIKEN INVESTMENTS LIMITED
Trademarks
We have not found any records of ANIKEN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANIKEN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANIKEN INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANIKEN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANIKEN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANIKEN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.