ANDEN PROPERTIES LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 00525106
Status Active
Incorporation Date 29 October 1953
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 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three 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 PROPERTIES LIMITED are www.andenproperties.co.uk, and www.anden-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-one years and twelve months. Anden Properties Limited is a Private Limited Company. The company registration number is 00525106. Anden Properties Limited has been working since 29 October 1953. The present status of the company is Active. The registered address of Anden Properties Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The company`s financial liabilities are £326.04k. It is £271.49k against last year. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £632.5k, which is £282.72k 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 "Development of building projects".


anden properties Key Finiance

LIABILITIES £326.04k
+497%
CASH £0.04k
TOTAL ASSETS £632.5k
+80%
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 PROPERTIES 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 113 more events
10 May 1988
Wd 31/03/88 ad 11/06/87--------- £ si 87@1=87 £ ic 3/90

12 Nov 1987
Return made up to 16/10/87; full list of members

16 Oct 1987
Full 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 PROPERTIES LIMITED Charges

16 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 48 pember rd,london NW10 5LU…
20 April 1998
Mortgage deed
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 143 portnall road london W9. Together with all buildings…
3 April 1995
Legal charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 73/74 oldfield circus arrey road greenford…
24 July 1964
Instr of charge
Delivered: 31 July 1964
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 143 portnall road, paddington, london.
6 September 1963
Instr of charge
Delivered: 13 September 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 63 torbay rd. Willesden N.W.6.
6 September 1963
Instr of charge
Delivered: 13 September 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 48 pember road, willesden, middlesex.
6 September 1963
Instr of charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 8 charteris road, willesden, middlesex.
14 August 1963
Charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 76, churchill rd, willesden N.W. 2.
14 August 1963
Charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 172 villiers rd, willesden green N.W.10.
14 August 1963
Charge
Delivered: 26 August 1963
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 26, belton rd, willesden, N.W.10.
29 August 1962
Charge
Delivered: 4 September 1962
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 48 peman rd, willesden, middx.
29 August 1962
Charge
Delivered: 4 September 1962
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 8 charteris road, kilburn, middlesex.
17 October 1958
Instr of charge
Delivered: 3 November 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 26 bilton road willesden, middlesex title no mx 367260.
17 October 1958
Instr of charge
Delivered: 3 November 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 76 churchill road, willesden, middlesex title no p 120166.
17 October 1958
Instr of charge
Delivered: 3 November 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 89 torbay road, willesden, middlesex title no mx 363786.
17 October 1958
Instr of charge
Delivered: 3 November 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 46,50 torbay road, willesden, middlesex t/n mx 366821.
7 October 1958
Instr of charge
Delivered: 13 October 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 63 torbay road willesden middx title no mx 363238.
7 October 1958
Instr of charge
Delivered: 13 October 1958
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 16 st andrews road, willesden, middlesex. Title no MX363787.
23 May 1955
Inst of charge
Delivered: 26 May 1955
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 172 villiers road willesden title mx 232160.
18 April 1955
Deposit of deeds
Delivered: 21 April 1955
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 46,50,89,Torbay road willesden.
18 April 1955
Instrument of charge
Delivered: 21 April 1955
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 63, torbay road willesden, title mx 142752.
25 October 1954
Instrument of charge
Delivered: 9 November 1954
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 76, churchill rd, willesden N.W.10. title no. Mx 291707.
18 December 1953
Inst of charge
Delivered: 31 December 1953
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 16, st andrews road, willesden, N.W.10.title no. Mx 45260.
18 December 1953
Inst of charge
Delivered: 31 December 1953
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 26, belton road, willesden, N.W. title no. Mx 273899.