Company NameAnishi Developments Limited
DirectorParesh Patel
Company StatusActive
Company Number04204355
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NameArlabond Properties Limited

Business Activity

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

Directors

Director NameParesh Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameBhavna Patel
NationalityBritish
StatusCurrent
Appointed08 August 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Paresh Patel
50.00%
Ordinary
50 at £1Mrs Bhavna Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£244,823
Cash£1,598
Current Liabilities£48,081

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2004Delivered on: 24 December 2004
Persons entitled: National Westminster 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: 47 orford road walthamstow london t/no NGL71225. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2004Delivered on: 16 December 2004
Persons entitled: National Westminster 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: 209 marks road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 2003Delivered on: 24 September 2003
Persons entitled: National Westminster 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: 18 grove green road, leyton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2003Delivered on: 18 July 2003
Persons entitled: National Westminster 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: 1 saratoga road hackney london E5 0SJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2003Delivered on: 21 June 2003
Persons entitled: National Westminster 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: All that f/h property k/a 22 waterloo road leyton london E10 7HR t/no EGL15795.
Outstanding
24 January 2003Delivered on: 3 February 2003
Persons entitled: National Westminster 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: Property k/a ground floor flat 32 abbotts park leyton london E10 6HX.
Outstanding
13 December 2002Delivered on: 3 January 2003
Persons entitled: National Westminster 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: 109 douglas road hornchurch essex RM11 1AW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2002Delivered on: 23 November 2002
Persons entitled: National Westminster 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 woodriffe road leytonstone london E11 1AH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 15 September 2007
Persons entitled: National Westminster 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: 77 leyton park road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 11 July 2007
Persons entitled: National Westminster 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: The property k/a 52 priory avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: One hundred and seventy thousand pounds due or to become due from the company to.
Particulars: 265 high road, leyton, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 22 November 2006
Persons entitled: National Westminster 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: The property k/a 150 stewart road, leyton, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2006Delivered on: 20 April 2006
Persons entitled: National Westminster 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: 2 woodland road, leytonstone, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2005Delivered on: 24 November 2005
Persons entitled: National Westminster 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: 49 buxton road, north chingford, london.
Outstanding
7 January 2005Delivered on: 12 January 2005
Persons entitled: National Westminster 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: 40 cotesbatch road london E5 9QJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2002Delivered on: 12 September 2002
Persons entitled: National Westminster 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: 28 gorseway,rush green,romford,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 August 2019Secretary's details changed for Bhavna Patel on 15 August 2019 (1 page)
15 August 2019Director's details changed for Paresh Patel on 15 August 2019 (2 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 January 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Paresh Patel on 31 October 2009 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Paresh Patel on 31 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2008Return made up to 24/04/08; full list of members (3 pages)
2 October 2008Return made up to 24/04/08; full list of members (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 24/04/04; full list of members (6 pages)
22 June 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 24/04/03; full list of members (6 pages)
17 May 2003Return made up to 24/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 November 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
15 August 2001Company name changed arlabond properties LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 August 2001Company name changed arlabond properties LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)