Company NameAniken Investments Limited
DirectorsJacob Lipschitz and Joseph Lipschttz
Company StatusActive
Company Number00630272
CategoryPrivate Limited Company
Incorporation Date12 June 1959(64 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(50 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameJoseph Lipschttz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(50 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameMr David Lipschitz
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration24 years (resigned 07 April 2015)
RoleRetired Diamond Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Kyverdale Road
London
N16 7AH
Secretary NameRosie Lipschitz
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kyverdale Road
London
N16 7AH
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(37 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA

Location

Registered Address46 Olinda Road
London
N16 6TL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

18 at £1Abraham Lipschitz
18.00%
Ordinary
18 at £1Jacob Lipschitz
18.00%
Ordinary
18 at £1Joseph Lipschitz
18.00%
Ordinary
18 at £1Shabsy Lipschitz
18.00%
Ordinary
14 at £1David Lipschitz
14.00%
Ordinary
14 at £1Rose Lipschitz
14.00%
Ordinary

Financials

Year2014
Net Worth£157,628
Cash£70,771
Current Liabilities£14,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

14 August 1970Delivered on: 2 September 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,3A,13,13A,15,15A,17,17A,23,23A althea street fulham london SW6.
Outstanding
3 August 1967Delivered on: 21 August 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 3, the avenue, tottenham, london N17.
Outstanding
3 August 1967Delivered on: 21 August 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 5, the avenue, tottenham, london N17.
Outstanding
15 February 1966Delivered on: 8 March 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 19,23,37 waverley road, london E17 6 and 43 selbourne road, london E17.
Outstanding
25 June 1964Delivered on: 13 July 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies etc.
Particulars: 222 and 224 burnt oak broadway, edgware middlesex.
Outstanding
19 March 1963Delivered on: 5 April 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 30 stanley road, tottenham middlesex.
Outstanding
6 June 1962Delivered on: 12 June 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 35 & 37 parkstone road, walthamstow, essex.
Outstanding
27 July 2010Delivered on: 30 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 althea street london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant book debts and securities.
Outstanding
27 July 2010Delivered on: 30 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 and 15 althea street london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant book debts and securities.
Outstanding
12 March 2001Delivered on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13,15,17 althea street london - 337648 and 337649.
Outstanding
15 December 1959Delivered on: 28 December 1959
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1, richmond road, walthamstow, essex.
Outstanding
12 March 2001Delivered on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 18 & 20 hamden crescent dagenham essex title number NGL139851. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 15 & 17 althea street fulham london SW6-337648 & 337649 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 & 20 hamden crescent dagenham-NGL139851 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
8 August 1996Delivered on: 10 August 1996
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adjacent centre terrace two storey houses on the south side of hamden crescent k/a 18 & 20 hamden crescent dagenham essex t/no NGL139851 with fixed machinery buildings erections fixtures & fittings.
Outstanding
8 August 1996Delivered on: 10 August 1996
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three adjacent two storey residential properties k/a numbers 13 13A 15 15A 17 and 17A althea street london t/no 337649 with fixed machinery erections fixtures fittings.
Outstanding
23 May 1988Delivered on: 2 June 1988
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
29 December 1987Delivered on: 5 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 seymour avenue london borough of haringey. Tn ngl 408637.
Outstanding
21 December 1987Delivered on: 5 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 thackeray avenue, london borough of haringey t/n ngl 431159.
Outstanding
24 August 1977Delivered on: 31 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, westcliff gardens, margate, kent. Title no. K 92037.
Outstanding
27 August 1974Delivered on: 2 September 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,16,18,20, & 24 hamden crescent dagenham, barking.
Outstanding
15 December 1959Delivered on: 28 December 1959
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 58,60,64,66 & 68, argyle street, leytonstone, essex.
Outstanding

Filing History

6 March 2024Registered office address changed from 4 Quex Road London NW6 4PJ to 46 Olinda Road London N16 6TL on 6 March 2024 (1 page)
2 February 2024Confirmation statement made on 21 November 2023 with no updates (3 pages)
1 February 2024Termination of appointment of Abraham Jonas Lipschitz as a director on 13 February 2023 (1 page)
1 February 2024Cessation of Abraham Jonas Lipschitz as a person with significant control on 13 February 2023 (1 page)
31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
25 April 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Termination of appointment of Rosie Lipschitz as a secretary on 20 May 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 March 2018Cessation of David Lipschitz as a person with significant control on 7 April 2016 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
27 October 2016Satisfaction of charge 10 in full (4 pages)
27 October 2016Satisfaction of charge 9 in full (4 pages)
27 October 2016Satisfaction of charge 6 in full (4 pages)
27 October 2016Satisfaction of charge 12 in full (4 pages)
27 October 2016Satisfaction of charge 15 in full (4 pages)
27 October 2016Satisfaction of charge 4 in full (4 pages)
27 October 2016Satisfaction of charge 13 in full (4 pages)
27 October 2016Satisfaction of charge 10 in full (4 pages)
27 October 2016Satisfaction of charge 16 in full (4 pages)
27 October 2016Satisfaction of charge 4 in full (4 pages)
27 October 2016Satisfaction of charge 13 in full (4 pages)
27 October 2016Satisfaction of charge 19 in full (4 pages)
27 October 2016Satisfaction of charge 18 in full (4 pages)
27 October 2016Satisfaction of charge 19 in full (4 pages)
27 October 2016Satisfaction of charge 14 in full (4 pages)
27 October 2016Satisfaction of charge 17 in full (4 pages)
27 October 2016Satisfaction of charge 20 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
27 October 2016Satisfaction of charge 17 in full (4 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Satisfaction of charge 16 in full (4 pages)
27 October 2016Satisfaction of charge 14 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
27 October 2016Satisfaction of charge 6 in full (4 pages)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 11 in full (4 pages)
27 October 2016Satisfaction of charge 3 in full (4 pages)
27 October 2016Satisfaction of charge 9 in full (4 pages)
27 October 2016Satisfaction of charge 7 in full (4 pages)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 3 in full (4 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Satisfaction of charge 8 in full (4 pages)
27 October 2016Satisfaction of charge 18 in full (4 pages)
27 October 2016Satisfaction of charge 12 in full (4 pages)
27 October 2016Satisfaction of charge 11 in full (4 pages)
27 October 2016Satisfaction of charge 15 in full (4 pages)
27 October 2016Satisfaction of charge 8 in full (4 pages)
27 October 2016Satisfaction of charge 20 in full (4 pages)
27 October 2016Satisfaction of charge 7 in full (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Termination of appointment of David Lipschitz as a director on 7 April 2015 (1 page)
10 March 2016Termination of appointment of David Lipschitz as a director on 7 April 2015 (1 page)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(8 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(8 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 April 2010Appointment of Mr Jacob Lipschitz as a director (3 pages)
14 April 2010Appointment of Mr Jacob Lipschitz as a director (3 pages)
14 April 2010Appointment of Joseph Lipschttz as a director (3 pages)
14 April 2010Appointment of Joseph Lipschttz as a director (3 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 22/02/09; full list of members (5 pages)
13 March 2009Return made up to 22/02/09; full list of members (5 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 38 kyverdale road london N16 7AH (1 page)
7 December 2006Registered office changed on 07/12/06 from: 38 kyverdale road london N16 7AH (1 page)
10 April 2006Return made up to 22/02/06; full list of members (8 pages)
10 April 2006Return made up to 22/02/06; full list of members (8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 March 2005Return made up to 22/02/05; full list of members (8 pages)
14 March 2005Return made up to 22/02/05; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 April 2004Return made up to 09/03/04; full list of members (8 pages)
7 April 2004Return made up to 09/03/04; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 March 2003Return made up to 09/03/03; full list of members (8 pages)
19 March 2003Return made up to 09/03/03; full list of members (8 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 May 1998Return made up to 31/03/98; full list of members (6 pages)
24 May 1998Return made up to 31/03/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (1 page)
22 July 1997Accounts for a small company made up to 31 December 1996 (1 page)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1995Return made up to 31/03/95; full list of members (6 pages)
25 May 1995Return made up to 31/03/95; full list of members (6 pages)