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

ANEL LTD

2 CHASE ROAD, EPSOM, KT19 8TL,
Company Registration Number
07858476
Private Limited Company
Active

Company Overview

About Anel Ltd
ANEL LTD was founded on 2011-11-23 and has its registered office in Epsom. The organisation's status is listed as "Active". Anel Ltd 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
ANEL LTD
 
Legal Registered Office
2 CHASE ROAD
EPSOM
KT19 8TL
Other companies in KT18
 
Filing Information
Company Number 07858476
Company ID Number 07858476
Date formed 2011-11-23
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 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANEL LTD
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 ANEL LTD

Current Directors
Officer Role Date Appointed
RICHARD EWART DUNSTAN
Director 2016-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAGDALENA CHRISTINA STRICKER
Director 2015-10-09 2016-04-19
JAN HENDRIK MUNNIK
Director 2011-11-23 2015-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWART DUNSTAN TALON HOMES LTD Director 2018-04-01 CURRENT 2015-02-11 Active - Proposal to Strike off
RICHARD EWART DUNSTAN TALON PROPERTY SOLUTIONS LTD Director 2016-09-01 CURRENT 2009-07-03 Active
RICHARD EWART DUNSTAN ZESTAN LTD. Director 2016-09-01 CURRENT 2015-08-18 Liquidation
RICHARD EWART DUNSTAN CLOCKTOWER MANAGEMENT COMPANY (KINGSWOOD) LIMITED Director 2016-08-15 CURRENT 2010-10-15 Active
RICHARD EWART DUNSTAN HI-LINE PAYROLL SERVICES LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-08-15
RICHARD EWART DUNSTAN COURT LODGE EPSOM LIMITED Director 2015-05-27 CURRENT 2014-12-01 Live but Receiver Manager on at least one charge
RICHARD EWART DUNSTAN BRYSHEL PROPERTY LTD Director 2015-05-13 CURRENT 2013-08-23 Dissolved 2018-04-17
RICHARD EWART DUNSTAN HITCHCOCK HOLDINGS (UK) LTD Director 2015-01-15 CURRENT 2011-11-16 Dissolved 2016-11-08
RICHARD EWART DUNSTAN 2 & 6 CLOCKTOWER MEWS LTD Director 2014-07-22 CURRENT 2012-04-26 Active
RICHARD EWART DUNSTAN TWO OCEANS PROPERTIES LTD Director 2014-03-05 CURRENT 2012-11-09 Active
RICHARD EWART DUNSTAN KANONKOP LTD Director 2013-11-27 CURRENT 2013-11-27 Active
RICHARD EWART DUNSTAN BAKERY PROPERTIES LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-10-21
RICHARD EWART DUNSTAN KOLEY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
RICHARD EWART DUNSTAN KOBUS PROPERTIES LIMITED Director 2010-01-10 CURRENT 2007-02-19 Active
RICHARD EWART DUNSTAN BOAS LIMITED Director 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
RICHARD EWART DUNSTAN MOKARABIA INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2005-03-10 Dissolved 2013-10-15
RICHARD EWART DUNSTAN SABLE (SURREY) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RICHARD EWART DUNSTAN PLATINUM CONSULTING SURREY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
RICHARD EWART DUNSTAN LARKSTONE PROPERTIES LIMITED Director 1994-05-09 CURRENT 1994-04-22 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
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-10-20CESSATION OF COENRAAD FREDERICK FICK AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR COENRAAD FREDERICK FICK
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DUNSTAN
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ANDRIES CHRISTOFFEL STRICKER
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-31Previous accounting period extended from 30/11/21 TO 31/12/21
2022-08-31AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-21AP01DIRECTOR APPOINTED MR COENRAAD FREDERICK FICK
2020-09-15PSC07CESSATION OF RICHARD DUNSTAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COENRAAD FREDERICK FICK
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN
2020-05-27AP01DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DUNSTAN
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078584760004
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14PSC07CESSATION OF COENRAAD FREDERICK FICK AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078584760003
2017-03-10AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-10AA30/11/16 TOTAL EXEMPTION SMALL
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078584760002
2017-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA CHRISTINA STRICKER
2016-04-20AP01DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MRS MAGDALENA CHRISTINA STRICKER
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN HENDRIK MUNNIK
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-07-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0123/11/12 ANNUAL RETURN FULL LIST
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-11-23CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ANEL 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 ANEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding PARAGON MORTGAGES (2010) LIMITED
2017-01-13 Outstanding PARAGON BANK PLC
MORTGAGE 2012-03-03 Satisfied ONESAVINGS BANK PLC
Creditors
Creditors Due After One Year 2011-11-23 £ 281,639
Creditors Due Within One Year 2011-11-23 £ 7,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-12-31

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 ANEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-23 £ 1
Fixed Assets 2011-11-23 £ 281,625
Shareholder Funds 2011-11-23 £ 7,889
Tangible Fixed Assets 2011-11-23 £ 281,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANEL LTD
Trademarks
We have not found any records of ANEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANEL 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 ANEL 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 ANEL 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 ANEL 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 ANEL 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.