Company number 04204355
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address GROUND FLOOR 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANISHI DEVELOPMENTS LIMITED are www.anishidevelopments.co.uk, and www.anishi-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Anishi Developments Limited is a Private Limited Company.
The company registration number is 04204355. Anishi Developments Limited has been working since 24 April 2001.
The present status of the company is Active. The registered address of Anishi Developments Limited is Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7sa. The company`s financial liabilities are £115.26k. It is £5.72k against last year. The cash in hand is £0.11k. It is £-1.52k against last year. And the total assets are £0.11k, which is £-1.52k against last year. PATEL, Bhavna is a Secretary of the company. PATEL, Paresh is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
anishi developments Key Finiance
LIABILITIES
£115.26k
+5%
CASH
£0.11k
-94%
TOTAL ASSETS
£0.11k
-94%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 24 April 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 24 April 2001
ANISHI DEVELOPMENTS LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
05 Oct 2001
Director resigned
05 Oct 2001
Secretary resigned
15 Aug 2001
Company name changed arlabond properties LIMITED\certificate issued on 15/08/01
15 Aug 2001
Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ
24 Apr 2001
Incorporation
6 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 leyton park road london,. By way of fixed charge the…
29 June 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 52 priory avenue london. By way of fixed…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 265 high road, leyton, london. By way of fixed charge the…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 150 stewart road, leyton, london. By way…
3 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 woodland road, leytonstone, london. By way of fixed…
17 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 buxton road, north chingford, london.
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 cotesbatch road london E5 9QJ. By way of fixed charge…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 orford road walthamstow london t/no NGL71225. By way of…
29 November 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 209 marks road romford essex. By way of fixed charge the…
15 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 grove green road, leyton. By way of fixed charge the…
14 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 saratoga road hackney london E5 0SJ. By way of fixed…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 22 waterloo road leyton london…
24 January 2003
Legal charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a ground floor flat 32 abbotts park leyton…
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 douglas road hornchurch essex RM11 1AW. By way of fixed…
8 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 woodriffe road leytonstone london E11 1AH. By way of…
29 August 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 gorseway,rush green,romford,essex. By way of fixed…