London
NW1 5PG
Secretary Name | Baljit Kaur Anand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Glentworth Street London NW1 5PG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | anandassociates.co.uk |
---|---|
Telephone | 020 74865486 |
Telephone region | London |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
2 at £500 | Bhupinder Anand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,749 |
Cash | £21 |
Current Liabilities | £162,167 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 December 2008 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
31 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 October 2010 | Director's details changed for Mr Bhupinder Singh Anand on 28 July 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Return made up to 28/07/08; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / bhupinder anand / 28/07/2008 (2 pages) |
31 March 2009 | Secretary's change of particulars / baljit anand / 28/07/2008 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 7-9 glentworth street london NW1 5PG (1 page) |
12 February 2009 | Return made up to 28/07/07; no change of members (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 28/07/05; full list of members (6 pages) |
24 October 2006 | Return made up to 28/07/04; full list of members (6 pages) |
24 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
15 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
19 May 2004 | Return made up to 28/07/03; full list of members (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 December 2002 | Return made up to 28/07/02; full list of members (6 pages) |
18 December 2002 | Return made up to 28/07/01; full list of members (6 pages) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Secretary's particulars changed (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 5 oldbury place london W1M 3AN (1 page) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 October 2000 | Return made up to 28/07/99; full list of members (6 pages) |
4 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 July 2000 | Ad 01/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 September 1998 | Return made up to 28/07/98; full list of members
|
4 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page) |
20 August 1997 | Secretary resigned (1 page) |
28 July 1997 | Incorporation (11 pages) |