Company NameANJO Investments Limited
DirectorGerrit Johann Boeschoten
Company StatusActive
Company Number06282812
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gerrit Johann Boeschoten
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address25 Lange Wetering
Nederhorst Den Berg
1394 Kd
Netherlands
Secretary NameMr Barrie James Felgate
StatusResigned
Appointed31 December 2007(6 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 09 May 2020)
RoleCompany Director
Correspondence Address12 Rochford Avenue
Waltham Abbey
Essex
EN9 1SD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRCFM Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered Address9 Urban Hive
Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1Adot Bv
78.13%
Preference
35k at £1Adot Bv
21.88%
Ordinary

Financials

Year2014
Net Worth£188,593
Cash£31,302
Current Liabilities£354,427

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

13 April 2017Delivered on: 26 April 2017
Persons entitled: Katsjo B.V

Classification: A registered charge
Particulars: Unit 4, 9 theydon road upper clapton london E5 9BQ.
Outstanding
19 April 2011Delivered on: 27 August 2011
Persons entitled: Adot B.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 theydon road, london t/no EGL529360.
Outstanding
8 February 2010Delivered on: 24 February 2010
Persons entitled: Michael Theo Guggenheim

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 theydon road, london, t/n EGL529360.
Outstanding

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 December 2020Termination of appointment of Barrie James Felgate as a secretary on 9 May 2020 (1 page)
10 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Notification of Gerrit Johann Boeschoten as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Gerrit Johann Boeschoten as a person with significant control on 18 June 2017 (2 pages)
26 April 2017Satisfaction of charge 1 in full (1 page)
26 April 2017Registration of charge 062828120003, created on 13 April 2017 (39 pages)
26 April 2017Satisfaction of charge 1 in full (1 page)
26 April 2017Registration of charge 062828120003, created on 13 April 2017 (39 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 160,000
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 160,000
(5 pages)
12 November 2015Registered office address changed from Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN to 9 Urban Hive Theydon Road London E5 9BQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN to 9 Urban Hive Theydon Road London E5 9BQ on 12 November 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 160,000
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 160,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 160,000
(5 pages)
22 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 160,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 August 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
27 August 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
29 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (13 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (13 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
17 February 2009Return made up to 18/06/08; full list of members; amend (5 pages)
17 February 2009Return made up to 18/06/08; full list of members; amend (5 pages)
2 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
2 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
27 January 2009Appointment terminated secretary rcfm LTD (1 page)
27 January 2009Secretary appointed mr barrie james felgate (1 page)
27 January 2009Secretary appointed mr barrie james felgate (1 page)
27 January 2009Appointment terminated secretary rcfm LTD (1 page)
4 November 2008Return made up to 18/06/08; full list of members; amend (5 pages)
4 November 2008Return made up to 18/06/08; full list of members; amend (5 pages)
22 October 2008Capitals not rolled up (2 pages)
22 October 2008Capitals not rolled up (2 pages)
21 October 2008Gbp nc 1000/160000\01/12/07 (2 pages)
21 October 2008Gbp nc 1000/160000\01/12/07 (2 pages)
22 July 2008Return made up to 18/06/08; full list of members (3 pages)
22 July 2008Return made up to 18/06/08; full list of members (3 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (14 pages)
18 June 2007Incorporation (14 pages)