ANDEN INVESTMENTS LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 00606072
Status Active
Incorporation Date 11 June 1958
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of ANDEN INVESTMENTS LIMITED are www.andeninvestments.co.uk, and www.anden-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Anden Investments Limited is a Private Limited Company. The company registration number is 00606072. Anden Investments Limited has been working since 11 June 1958. The present status of the company is Active. The registered address of Anden Investments Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £197.92k, which is £-29.36k against last year. BELLMAN, Sarah Jane is a Secretary of the company. BELLMAN, Laurence Alan is a Director of the company. EVANS, Neil Andrew is a Director of the company. Secretary BELLMAN, Laurence Alan has been resigned. Secretary GOHIL, Andrea has been resigned. Director BELLMAN, David has been resigned. Director BELLMAN, Gertrude has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anden investments Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS £197.92k
-13%
All Financial Figures

Current Directors

Secretary
BELLMAN, Sarah Jane
Appointed Date: 24 November 2011

Director

Director
EVANS, Neil Andrew
Appointed Date: 10 February 2000
71 years old

Resigned Directors

Secretary
BELLMAN, Laurence Alan
Resigned: 21 May 2003

Secretary
GOHIL, Andrea
Resigned: 24 November 2011
Appointed Date: 21 May 2003

Director
BELLMAN, David
Resigned: 03 March 2014
106 years old

Director
BELLMAN, Gertrude
Resigned: 27 June 1996
103 years old

Persons With Significant Control

Bellman Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDEN INVESTMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 17 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
16 Jun 2016
Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016
16 Jun 2016
Director's details changed for Mr Neil Andrew Evans on 16 June 2016
...
... and 98 more events
16 Nov 1987
Return made up to 16/10/87; full list of members

21 Oct 1987
Accounts for a small company made up to 31 March 1987

01 Oct 1987
Accounts made up to 31 March 1987
30 Oct 1986
Return made up to 17/10/86; full list of members

05 Aug 1986
Accounts for a small company made up to 31 March 1986

ANDEN INVESTMENTS LIMITED Charges

16 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 37 hallowell rd,northwood,midd'x HA6…
20 April 1998
Mortgage
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 167 ashmore road london. Together with all…
3 April 1995
Legal charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h-148 holders hill road london t/n-NGL142717 and…
14 August 1963
First of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 35 ivy rd, willesden N.W.2.
14 August 1963
First of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 83 balmoral rd. Willesden. N.W.2.
14 August 1963
First of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 23 pember rd. Willesdon N.W.2.
14 August 1963
Inst. Of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 15 and 17 pember rd. Willesdon. N.W. 2.
14 August 1963
Inst. Of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 97 sandingham rd. Willesdon. N.W.2.
13 November 1962
Mortgage
Delivered: 29 November 1962
Status: Satisfied on 25 June 2002
Persons entitled: Midland Bank PLC
Description: 15,17, pember rd, kensal rise, middx. With all fixtures.
13 November 1962
Mortgage
Delivered: 29 November 1962
Status: Satisfied on 25 June 2002
Persons entitled: Midland Bank PLC
Description: 23 pember road, kensal rise, middx. (Title no. Mx 386458)…