Company number 05884184
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address GRIFFINS WOOD HOUSE, COPPED HALL ESTATE, EPPING, ESSEX, CM16 5HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2016; Previous accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of ANAMI HOLDINGS LIMITED are www.anamiholdings.co.uk, and www.anami-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Goodmayes Rail Station is 9 miles; to Gidea Park Rail Station is 9.3 miles; to Blackhorse Road Rail Station is 9.3 miles; to Clapton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anami Holdings Limited is a Private Limited Company.
The company registration number is 05884184. Anami Holdings Limited has been working since 24 July 2006.
The present status of the company is Active. The registered address of Anami Holdings Limited is Griffins Wood House Copped Hall Estate Epping Essex Cm16 5ht. . HARE, Jasdip Singh is a Director of the company. Secretary HARE, Avtar Singh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director HARE, Jasdip has been resigned. Director HARE, Narinder Kaur has been resigned. Director XSERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006
Director
HARE, Jasdip
Resigned: 03 August 2007
Appointed Date: 24 July 2006
49 years old
Director
XSERVICES LIMITED
Resigned: 10 September 2016
Appointed Date: 03 August 2007
Persons With Significant Control
Anami Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
ANAMI HOLDINGS LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
14 Jan 2017
Total exemption small company accounts made up to 31 December 2016
03 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
15 Sep 2016
Termination of appointment of Xservices Limited as a director on 10 September 2016
05 Jul 2016
Full accounts made up to 30 September 2015
...
... and 32 more events
21 Mar 2007
Particulars of mortgage/charge
26 Jan 2007
Company name changed 74 parkstone avenue LIMITED\certificate issued on 26/01/07
09 Jan 2007
Registered office changed on 09/01/07 from: 59 alderton hill loughton IG10 3JD
24 Jul 2006
Secretary resigned
24 Jul 2006
Incorporation
19 January 2011
Legal charge
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 57 hampton road chingford london borough of waltham forest…
15 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit d 69 dudley street carters green sandwell west…
15 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 304 barking road east ham london t/n EG116858. With the…