Company NameANX Developments Ltd
DirectorAdam Bier
Company StatusActive
Company Number11713718
CategoryPrivate Limited Company
Incorporation Date5 December 2018(5 years, 4 months ago)
Previous NameANX Investments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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

Director

Director NameMr Adam Bier
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade Adelaide Road
London
NW3 2BN

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

9 April 2019Delivered on: 12 April 2019
Persons entitled:
Adam Bier
Julian Bier

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Flat 2, 1 hillfield road, london NW6 1QD.
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Flat 1, 1 hillfield road, london NW6 1QD.
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Flat 3, 1 hillfield road, london NW6 1QD.
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 1 hillfield road, london NW6 1QD.
Outstanding

Filing History

29 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Registered office address changed from 155 Regents Park Road London NW1 8BB United Kingdom to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 28 February 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
15 December 2022Satisfaction of charge 117137180003 in full (1 page)
15 December 2022Satisfaction of charge 117137180006 in full (1 page)
15 December 2022Satisfaction of charge 117137180005 in full (1 page)
15 December 2022Satisfaction of charge 117137180004 in full (1 page)
15 December 2022Satisfaction of charge 117137180001 in full (1 page)
15 December 2022Satisfaction of charge 117137180002 in full (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with updates (3 pages)
1 November 2022Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
8 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
10 June 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
20 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
12 April 2019Registration of charge 117137180006, created on 9 April 2019 (44 pages)
7 March 2019Registration of charge 117137180004, created on 5 March 2019 (5 pages)
7 March 2019Registration of charge 117137180001, created on 5 March 2019 (5 pages)
7 March 2019Registration of charge 117137180002, created on 5 March 2019 (5 pages)
7 March 2019Registration of charge 117137180005, created on 5 March 2019 (8 pages)
7 March 2019Registration of charge 117137180003, created on 5 March 2019 (5 pages)
7 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100
(3 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-05
(3 pages)
5 December 2018Incorporation
Statement of capital on 2018-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)