Company NameAnand Associates Limited
Company StatusDissolved
Company Number03410278
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bhupinder Singh Anand
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glentworth Street
London
NW1 5PG
Secretary NameBaljit Kaur Anand
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Glentworth Street
London
NW1 5PG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteanandassociates.co.uk
Telephone020 74865486
Telephone regionLondon

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

2 at £500Bhupinder Anand
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,749
Cash£21
Current Liabilities£162,167

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

2 December 2008Delivered on: 6 December 2008
Persons entitled: Berkeley Court Investments LTD

Classification: Rent deposit deed
Secured details: £14,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,750.00 see image for full details.
Outstanding
11 November 2002Delivered on: 19 November 2002
Persons entitled: Benesco Charity Limited

Classification: Deed of deposit
Secured details: £5,875.00 and all monies due or to become due from the company to the chargee.
Particulars: The security deposit and all other sums paid into the account.
Outstanding
29 July 1998Delivered on: 4 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2010Director's details changed for Mr Bhupinder Singh Anand on 28 July 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
1 April 2009Return made up to 28/07/08; full list of members (3 pages)
31 March 2009Director's change of particulars / bhupinder anand / 28/07/2008 (2 pages)
31 March 2009Secretary's change of particulars / baljit anand / 28/07/2008 (1 page)
31 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 7-9 glentworth street london NW1 5PG (1 page)
12 February 2009Return made up to 28/07/07; no change of members (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 28/07/05; full list of members (6 pages)
24 October 2006Return made up to 28/07/04; full list of members (6 pages)
24 October 2006Return made up to 28/07/06; full list of members (6 pages)
15 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 May 2004Return made up to 28/07/03; full list of members (6 pages)
5 November 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 December 2002Return made up to 28/07/02; full list of members (6 pages)
18 December 2002Return made up to 28/07/01; full list of members (6 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Secretary's particulars changed (1 page)
17 December 2002Registered office changed on 17/12/02 from: 5 oldbury place london W1M 3AN (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 October 2000Return made up to 28/07/99; full list of members (6 pages)
4 October 2000Return made up to 28/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 July 2000Ad 01/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 September 1998Return made up to 28/07/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page)
20 August 1997Secretary resigned (1 page)
28 July 1997Incorporation (11 pages)