Company NameAnjamo Invest Ltd
DirectorsJannica Maria Morina and Anders Josef Persson
Company StatusActive
Company Number11147365
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jannica Maria Morina
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMr Anders Josef Persson
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

7 October 2022Delivered on: 11 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 5, 6 and 7 mill terrace, cwm, ebbw vale, NP23 7SR and registered at the land registry with title absolute under title number CYM796014.
Outstanding
26 November 2020Delivered on: 26 November 2020
Persons entitled: Blaenau Gwent County Borough Council

Classification: A registered charge
Particulars: Victoria arms, 1 mill terrace, cwm, ebbw vale, NP23 7SR.
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 93 manor road, wallasey, CH44 1BX and registered at hm land registry with title absolute under title number CH53456. All that leasehold interest in the land and property known as flat 6, 9 pelham road, nottingham, NG5 1AT and comprised in the lease dated 7 january 2019 and made between hockley developments (vivian avenue) limited (1) and anjamo invest LTD (2) and as the same is registered at hm land registry with title absolute under title number NT544592.
Outstanding
28 January 2020Delivered on: 28 January 2020
Persons entitled: Property Invest 4 You LTD

Classification: A registered charge
Particulars: Victoria arms, 1 mill terrace, cwm, ebbw vale, NP23 7SR.
Outstanding
22 November 2019Delivered on: 29 November 2019
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: Property at 93 manor road. Wallasey. Hm land registry t/no CH53456.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
11 October 2022Registration of charge 111473650006, created on 7 October 2022 (28 pages)
8 June 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 8 June 2022 (1 page)
18 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 October 2021Satisfaction of charge 111473650001 in full (1 page)
15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
26 November 2020Registration of charge 111473650005, created on 26 November 2020 (16 pages)
24 November 2020Registration of charge 111473650003, created on 20 November 2020 (31 pages)
24 November 2020Registration of charge 111473650004, created on 20 November 2020 (17 pages)
30 July 2020Director's details changed for Ms Jannica Maria Morina on 9 March 2020 (2 pages)
30 July 2020Change of details for Ms Jannica Maria Morina as a person with significant control on 9 March 2020 (2 pages)
30 July 2020Change of details for Mr Anders Josef Persson as a person with significant control on 9 March 2020 (2 pages)
30 July 2020Director's details changed for Mr Anders Josef Persson on 9 March 2020 (2 pages)
28 July 2020Director's details changed for Mr Anders Josef Persson on 1 March 2020 (2 pages)
28 July 2020Director's details changed for Ms Jannica Maria Morina on 1 March 2020 (2 pages)
24 July 2020Satisfaction of charge 111473650002 in full (1 page)
9 March 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 9 March 2020 (1 page)
28 January 2020Registration of charge 111473650002, created on 28 January 2020 (5 pages)
12 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
29 November 2019Registration of charge 111473650001, created on 22 November 2019 (36 pages)
11 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(32 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(32 pages)