Company NameAnaash Holdings Limited
DirectorMukesh Zaverchand Shah
Company StatusActive
Company Number06536428
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Karim Kamrudin Somani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saville House 29 Hoop Lane
London
NW11 8BS
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB
Secretary NameMr Vijai Kumar Patel
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address192a Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DB
Secretary NameMr Atul Malde
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB
Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMr Rajiv Shah
NationalityBritish
StatusResigned
Appointed31 March 2013(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NamePayform Directors Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressPO Box 286 10 Harmer Street
Gravesend
Kent
DA12 2WH
Secretary NamePayform Secretaries Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressPO Box 286 10 Harmer Street
Gravesend
Kent
DA12 2WH

Contact

Websitempdonline.co.uk
Telephone01823 284238
Telephone regionTaunton

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cube Living LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,995
Net Worth-£716,450
Cash£100
Current Liabilities£748,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

19 June 2008Delivered on: 26 June 2008
Satisfied on: 23 February 2013
Persons entitled: Sphere Holdings Limited

Classification: Legal charge
Secured details: £700,000.00 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: F/H land and buildings k/a temple service station ashby road loughborough t/no LT331541.
Fully Satisfied
19 June 2008Delivered on: 26 June 2008
Satisfied on: 23 February 2013
Persons entitled: Rakesh M Patel and Baljit Singh Sandhu

Classification: Legal charge
Secured details: £400,000.00 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: F/H land and buildings k/a temple service station ashby road loughborough t/no LT331541.
Fully Satisfied

Filing History

9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 September 2017Termination of appointment of Rajiv Shah as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Hitesh Patani as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mrs Ninna Shah as a secretary on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Rajiv Shah as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Mukesh Zaverchand Shah as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Mukesh Zaverchand Shah as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Hitesh Patani as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mrs Ninna Shah as a secretary on 1 September 2017 (2 pages)
27 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
27 July 2017Notification of Motor Parts Direct Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Motor Parts Direct Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
18 March 2015Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
18 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 March 2015Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
18 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages)
18 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Appointment of Mr Rajiv Shah as a secretary (1 page)
30 May 2013Appointment of Mr Rajiv Shah as a secretary (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
23 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
23 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
23 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Vijai Patel as a secretary (1 page)
2 April 2013Termination of appointment of Vijai Patel as a secretary (1 page)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2013Termination of appointment of Atul Malde as a director (1 page)
25 February 2013Termination of appointment of Atul Malde as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
27 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
27 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
7 December 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
22 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
22 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
22 November 2010Registered office address changed from Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY England on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY England on 22 November 2010 (1 page)
21 November 2010Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DA England on 21 November 2010 (1 page)
21 November 2010Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DA England on 21 November 2010 (1 page)
10 November 2010Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 10 November 2010 (1 page)
6 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
10 May 2010Appointment of Mr Hitesh Patani as a director (2 pages)
10 May 2010Appointment of Mr Hitesh Patani as a director (2 pages)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2008Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Appointment terminated director karim somani (1 page)
21 April 2008Appointment terminated director karim somani (1 page)
27 March 2008Secretary appointed mr vijai kumar patel (1 page)
27 March 2008Appointment terminated secretary atul malde (1 page)
27 March 2008Secretary appointed mr vijai kumar patel (1 page)
27 March 2008Appointment terminated secretary atul malde (1 page)
20 March 2008Director appointed mr karim kamrudin somani (2 pages)
20 March 2008Director appointed mr karim kamrudin somani (2 pages)
19 March 2008Appointment terminated director payform directors LTD (1 page)
19 March 2008Secretary appointed mr atul shashikant malde (2 pages)
19 March 2008Appointment terminated secretary payform secretaries LTD (1 page)
19 March 2008Director appointed mr atul shashikant malde (2 pages)
19 March 2008Director appointed mr atul shashikant malde (2 pages)
19 March 2008Appointment terminated director payform directors LTD (1 page)
19 March 2008Secretary appointed mr atul shashikant malde (2 pages)
19 March 2008Appointment terminated secretary payform secretaries LTD (1 page)
17 March 2008Incorporation (16 pages)
17 March 2008Incorporation (16 pages)