Company NameANEL Ltd
Company StatusActive
Company Number07858476
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(4 years, 4 months after company formation)
Appointment Duration8 years
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Coenraad Frederick Fick
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed21 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMrs Magdalena Christina Stricker
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed09 October 2015(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Coenraad Frederick Fick
75.00%
Ordinary
250 at £1Magdalena Stricker
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,959
Cash£431
Current Liabilities£1,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

9 March 2018Delivered on: 16 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 junction court, 127 station road, hampton TW12 2AL (title number tgl 361225).
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 4, junction court, 127 station road, hampton TW12 2AL.
Outstanding
13 January 2017Delivered on: 19 January 2017
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 junction court 127 station road hampton.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 September 2020Appointment of Mr Coenraad Frederick Fick as a director on 21 September 2020 (2 pages)
15 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
15 September 2020Cessation of Richard Dunstan as a person with significant control on 1 September 2020 (1 page)
15 September 2020Notification of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (2 pages)
15 September 2020Cessation of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (1 page)
15 September 2020Notification of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (2 pages)
27 May 2020Appointment of Mr Andries Christoffel Stricker as a director on 14 May 2020 (2 pages)
27 May 2020Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN to 2 Chase Road Epsom KT19 8TL on 27 May 2020 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 September 2018Notification of Richard Dunstan as a person with significant control on 3 January 2018 (2 pages)
16 March 2018Registration of charge 078584760004, created on 9 March 2018 (3 pages)
27 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
14 December 2017Cessation of Coenraad Frederick Fick as a person with significant control on 1 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 March 2017Registration of charge 078584760003, created on 15 March 2017 (3 pages)
20 March 2017Registration of charge 078584760003, created on 15 March 2017 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 January 2017Registration of charge 078584760002, created on 13 January 2017 (18 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Registration of charge 078584760002, created on 13 January 2017 (18 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 April 2016Appointment of Mr Richard Ewart Dunstan as a director on 10 April 2016 (2 pages)
20 April 2016Termination of appointment of Magdalena Christina Stricker as a director on 19 April 2016 (1 page)
20 April 2016Appointment of Mr Richard Ewart Dunstan as a director on 10 April 2016 (2 pages)
20 April 2016Termination of appointment of Magdalena Christina Stricker as a director on 19 April 2016 (1 page)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
9 October 2015Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)