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

ANAID ESTATES LIMITED

5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
01461357
Private Limited Company
Active

Company Overview

About Anaid Estates Ltd
ANAID ESTATES LIMITED was founded on 1979-11-15 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Anaid Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANAID ESTATES LIMITED
 
Legal Registered Office
5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 01461357
Company ID Number 01461357
Date formed 1979-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANAID ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS TAX AND VAT LIMITED   EASY BOOKKEEPING FOR YOU LIMITED   I. PEARLMAN LIMITED   LECRAM CONSULTANCY LIMITED   MEDIC ACCOUNTANTS LIMITED   NICOLAS ANTHONY 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.

Company Officers of ANAID ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LLOYD GOLD
Company Secretary 2010-08-11
LORETTA RENE BLONSTEIN
Director 2010-07-01
SCOTT EWING
Director 2017-07-01
LLOYD ANDREW GOLD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2009-05-13 2010-08-24
ROBERT IAN WINTON
Director 1997-02-01 2010-08-24
MATTHEW EMILE SHEFRAS
Director 2009-09-30 2010-06-01
HAROLD STANLEY WINTON
Director 1990-12-31 2010-02-08
TERRI OHALLORAN
Company Secretary 1999-09-17 2009-05-13
ALEXANDER GUY WINTON
Director 1997-02-01 2008-01-21
POORAN SINGH
Company Secretary 1995-08-01 1999-09-17
SIDNEY WINTON
Director 1990-12-31 1997-11-03
ALEXANDER GUY WINTON
Director 1990-12-31 1997-01-31
TERRI O`HALLORAN
Company Secretary 1992-10-21 1995-08-01
ROBERT IAN WINTON
Director 1990-12-31 1992-12-01
ROBERT IAN WINTON
Company Secretary 1990-12-31 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORETTA RENE BLONSTEIN 4M INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1996-12-17 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
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014613570031
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014613570033
2021-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2021-06-18PSC07CESSATION OF CYRIL GOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GOLD
2021-06-18AP01DIRECTOR APPOINTED MR ALEX GORDON JOHN PARSONS
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-17PSC02Notification of 4M Investments Limited as a person with significant control on 2021-01-26
2021-02-03PSC04Change of details for Mr Cyril Gold as a person with significant control on 2021-02-02
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA RENE BLONSTEIN
2020-10-06PSC07CESSATION OF LORETTA RENE BLONSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014613570030
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014613570032
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL GOLD
2020-06-09PSC07CESSATION OF SCOTT EWING AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EWING
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ANDREW GOLD
2020-02-10PSC07CESSATION OF LLOYD ANDREW GOLD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014613570032
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR CYRIL GOLD
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR SCOTT EWING
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014613570031
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EWING
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA RENE BLONSTEIN
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014613570030
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014613570029
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014613570029
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR LLOYD ANDREW GOLD
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014613570029
2013-01-03AR0131/12/12 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-11-29DISS40DISS40 (DISS40(SOAD))
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-15GAZ1FIRST GAZETTE
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O HAMLEY CONSULTING DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08AR0131/12/10 FULL LIST
2011-03-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-08GAZ1FIRST GAZETTE
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTON
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2010-08-17AP01APPOINT PERSON AS DIRECTOR
2010-08-17AP03SECRETARY APPOINTED MR LLOYD GOLD
2010-07-13AP01DIRECTOR APPOINTED MRS LORETTA RENE BLONSTEIN
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WINTON
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMILE SHEFRAS
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 35 QUEENS GROVE ST JOHNS WOOD LONDON NW8 6HN
2010-06-03TM01TERMINATE DIR APPOINTMENT
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-27AR0131/12/09 FULL LIST
2010-03-09GAZ1FIRST GAZETTE
2009-10-14AP01DIRECTOR APPOINTED MATTHEW EMILE SHEFRAS
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY TERRI OHALLORAN
2009-06-18288aSECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-18363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANAID ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-09-18
Proposal to Strike Off2011-11-15
Proposal to Strike Off2011-02-08
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against ANAID ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Satisfied UNITED TRUST BANK LIMITED
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-09-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-06-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2002-08-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECOND LEGAL CHARGE 2000-10-02 Satisfied DEPENDABLE PROPERTIES LIMITED
LEGAL CHARGE 2000-10-02 Satisfied DEPENDABLE PROPERTIES LIMITED
SECOND RENT CHARGE AGREEMENT 2000-10-02 Satisfied DEPENDABLE PROPERTIES LIMITED
LEGAL CHARGE 2000-10-02 Satisfied DEPENDABLE PROPERTIES LIMITED
RENT CHARGE AGREEMENT 2000-10-02 Satisfied DEPENDABLE PROPERTIES LIMITED
LEGAL MORTGAGE 2000-08-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-02-24 Satisfied DEPENDABLE PROPERTIES LIMITED
DEED OF RENTAL ASSIGNMENT 1999-11-26 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-11-26 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1998-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-12-19 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1993-03-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-04-16 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1984-12-20 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-04-05 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-04-05 Satisfied MANUFACTURERS HANOVER TRUST CO
LEGAL CHARGE 1982-12-20 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1982-12-08 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1982-08-27 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1982-07-08 Satisfied DAVID IAN WINTON
LEGAL CHARGE 1982-07-07 Satisfied BANK LEUMI LE-ISRAEL (SCHWEIZ)
LEGAL CHARGE 1981-03-11 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 1,393,169
Creditors Due After One Year 2012-04-01 £ 1,393,169
Creditors Due Within One Year 2013-03-31 £ 2,347,365
Creditors Due Within One Year 2012-04-01 £ 2,357,365
Provisions For Liabilities Charges 2012-04-01 £ 214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANAID ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 9,479
Current Assets 2013-03-31 £ 3,218,207
Current Assets 2012-04-01 £ 3,222,509
Debtors 2013-03-31 £ 3,217,416
Debtors 2012-04-01 £ 3,213,030
Fixed Assets 2013-03-31 £ 323,803
Fixed Assets 2012-04-01 £ 330,350
Tangible Fixed Assets 2013-03-31 £ 320,799
Tangible Fixed Assets 2012-04-01 £ 327,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANAID ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANAID ESTATES LIMITED
Trademarks
We have not found any records of ANAID ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANAID ESTATES 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 (68100 - Buying and selling of own real estate) as ANAID ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANAID ESTATES 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyANAID ESTATES LIMITEDEvent Date2013-08-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5554 A Petition to wind up the above-named Company, Registration Number 01461357, of C/O Hamley Consulting, Devonshire House, 582 Honeypot Lane, Stanmore Middlesex, HA7 1JS principal trading address unknown presented on 8 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyANAID ESTATES LIMITEDEvent Date2011-11-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyANAID ESTATES LIMITEDEvent Date2011-02-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyANAID ESTATES LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANAID ESTATES 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 ANAID ESTATES 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.