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

ANB ESTATES LTD

HAMPDEN HOUSE, 76 DURHAM ROAD, LONDON, SW20 0TL,
Company Registration Number
06990692
Private Limited Company
Active

Company Overview

About Anb Estates Ltd
ANB ESTATES LTD was founded on 2009-08-14 and has its registered office in London. The organisation's status is listed as "Active". Anb Estates Ltd 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
ANB ESTATES LTD
 
Legal Registered Office
HAMPDEN HOUSE
76 DURHAM ROAD
LONDON
SW20 0TL
Other companies in NW11
 
Filing Information
Company Number 06990692
Company ID Number 06990692
Date formed 2009-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANB ESTATES LTD
The accountancy firm based at this address is M & L ASSOCIATES 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 ANB ESTATES LTD

Current Directors
Officer Role Date Appointed
ANDREW NIZAM BADRUDIN
Director 2009-08-14
NIZAM BADRUDIN
Director 2014-01-08
BYRON SAMUEL ADAM LAPIDUS
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE ANABELLE LAPIDUS
Director 2013-04-16 2014-01-08
CHRISTINE CLEAVER-SMITH
Director 2009-11-30 2013-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NIZAM BADRUDIN RAYGOLD ENTERPRISES LIMITED Director 2018-04-06 CURRENT 1997-09-18 Active
ANDREW NIZAM BADRUDIN LPH CAPITAL LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
ANDREW NIZAM BADRUDIN NORTHPOINT CAPITAL LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
ANDREW NIZAM BADRUDIN SOUTHPOINT CAPITAL LIMITED Director 2014-02-03 CURRENT 2013-07-26 Active
MARK JOHN TURNER DREXLER LTD Director 2013-05-20 CURRENT 2013-05-20 Active
MARK JOHN TURNER CATFOSS SOLAR LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ANDREW NIZAM BADRUDIN CITYPOINT RESIDENTIAL LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
ANDREW NIZAM BADRUDIN POINT CAPITAL LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
ANDREW NIZAM BADRUDIN LONDON PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 1985-12-03 Active
ANDREW NIZAM BADRUDIN ANB PROPERTIES LTD Director 2009-12-04 CURRENT 2009-12-04 Active
MARK JOHN TURNER D.H.TURNER LIMITED Director 2001-10-01 CURRENT 1958-09-17 Active
MARK JOHN TURNER CATFOSS CARAVAN STORAGE LTD Director 2001-10-01 CURRENT 2001-10-01 Active
NIZAM BADRUDIN NRA CAPITAL LIMITED Director 2016-12-08 CURRENT 2016-05-05 Active
NIZAM BADRUDIN ANB KENNINGTON LTD Director 2016-08-05 CURRENT 2016-08-05 Active
NIZAM BADRUDIN NORTHPOINT CAPITAL LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
NIZAM BADRUDIN SOUTHPOINT CAPITAL LIMITED Director 2014-04-29 CURRENT 2013-07-26 Active
NIZAM BADRUDIN CITYPOINT RESIDENTIAL LIMITED Director 2012-07-12 CURRENT 2012-07-05 Active
NIZAM BADRUDIN LPH ESTATES LTD Director 2009-12-04 CURRENT 2009-12-04 Active
NIZAM BADRUDIN ALBOURNE PROPERTIES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
NIZAM BADRUDIN RYDER ESTATES LTD Director 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NIZAM BADRUDIN RAYGOLD ENTERPRISES LIMITED Director 1997-09-18 CURRENT 1997-09-18 Active
NIZAM BADRUDIN PRIMERIDGE SECURITIES LTD Director 1996-12-19 CURRENT 1996-12-06 Dissolved 2017-03-21
NIZAM BADRUDIN LINKCROWN LIMITED Director 1993-05-10 CURRENT 1993-04-05 Dissolved 2014-05-06
NIZAM BADRUDIN PRIMERIDGE LIMITED Director 1992-06-20 CURRENT 1985-03-26 Dissolved 2018-07-10
NIZAM BADRUDIN GROVEHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1987-08-04 Active
NIZAM BADRUDIN HEMPHURST LIMITED Director 1991-12-31 CURRENT 1983-05-09 Active
NIZAM BADRUDIN LEGION PROPERTIES LIMITED Director 1991-11-14 CURRENT 1988-03-07 Active
NIZAM BADRUDIN LONDON & PROVINCIAL PROPERTY SERVICES LIMITED Director 1991-11-14 CURRENT 1984-02-17 Active
NIZAM BADRUDIN LONDON PROPERTY HOLDINGS LIMITED Director 1991-10-29 CURRENT 1985-12-03 Active
NIZAM BADRUDIN SOUTH WESTERN ESTATES LIMITED Director 1991-10-29 CURRENT 1986-01-13 Active
BYRON SAMUEL ADAM LAPIDUS ANB KENNINGTON LTD Director 2016-08-05 CURRENT 2016-08-05 Active
BYRON SAMUEL ADAM LAPIDUS NUTRAFORMIS LIMITED Director 2013-07-12 CURRENT 2013-04-05 In Administration
BYRON SAMUEL ADAM LAPIDUS WAGGLE WORX LIMITED Director 2002-08-06 CURRENT 2002-08-06 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
2024-03-04CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON LAPIDUS
2021-09-09PSC07CESSATION OF ANDREW NIZAM BADRUDIN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-05AAMDAmended account full exemption
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069906920001
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 76 Durham Road London SW20 0TL England
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH
2017-06-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1300
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Andrew Nizam Badrudin on 2017-02-09
2017-02-08CH01Director's details changed for Mr Andrew Nizam Badrudin on 2014-09-24
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1300
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1300
2015-03-23AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-24SH0115/12/14 STATEMENT OF CAPITAL GBP 1300
2015-02-24SH08Change of share class name or designation
2015-02-24RES12VARYING SHARE RIGHTS AND NAMES
2015-02-24RES01ADOPT ARTICLES 24/02/15
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0119/02/14 FULL LIST
2014-03-18AR0118/02/14 FULL LIST
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM 1 Hallswelle House Hallswelle Road London NW11 0DH England
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NADINE LAPIDUS
2014-01-08AP01DIRECTOR APPOINTED MR BYRON SAMUEL ADAM LAPIDUS
2014-01-08AP01DIRECTOR APPOINTED MR NIZAM BADRUDIN
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O GERALD KREDITOR & CO. HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH ENGLAND
2013-08-14AR0114/08/13 FULL LIST
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MRS NADINE ANABELLE LAPIDUS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLEAVER-SMITH
2012-09-27AR0114/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0114/08/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-16AR0114/08/10 FULL LIST
2009-12-02SH0124/11/09 STATEMENT OF CAPITAL GBP 1000
2009-11-30AP01DIRECTOR APPOINTED MRS CHRISTINE CLEAVER-SMITH
2009-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ANB ESTATES LTD 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 ANB ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANB ESTATES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ANB ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2012-08-31 £ 4,229
Cash Bank In Hand 2011-08-31 £ 4,221
Current Assets 2012-08-31 £ 34,915
Current Assets 2011-08-31 £ 13,598
Debtors 2012-08-31 £ 30,686
Debtors 2011-08-31 £ 9,377
Shareholder Funds 2012-08-31 £ 2,882
Shareholder Funds 2011-08-31 £ 744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANB ESTATES LTD registering or being granted any patents
Domain Names

ANB ESTATES LTD owns 2 domain names.

punctuationshow.co.uk   thepunctuationshow.co.uk  

Trademarks
We have not found any records of ANB ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANB ESTATES LTD. 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 ANB ESTATES LTD 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 ANB ESTATES LTD 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 ANB ESTATES LTD 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 ANB ESTATES LTD 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.