A.N.A. LAND LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 6LF

Company number 02948043
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address SPEEDWELL SEALE ROAD, ELSTEAD, GODALMING, SURREY, GU8 6LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 029480430015, created on 7 February 2017; Registration of charge 029480430014, created on 3 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A.N.A. LAND LIMITED are www.analand.co.uk, and www.a-n-a-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. A N A Land Limited is a Private Limited Company. The company registration number is 02948043. A N A Land Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of A N A Land Limited is Speedwell Seale Road Elstead Godalming Surrey Gu8 6lf. . LAU, Sing Chai is a Secretary of the company. LAU, Sing Chai is a Director of the company. LAU, Soui King is a Director of the company. Nominee Director OAKWOOD BUSINESS SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAU, Sing Chai
Appointed Date: 13 July 1994

Director
LAU, Sing Chai
Appointed Date: 31 August 1994
69 years old

Director
LAU, Soui King
Appointed Date: 13 July 1994
73 years old

Resigned Directors

Nominee Director
OAKWOOD BUSINESS SERVICES LIMITED
Resigned: 14 July 1994
Appointed Date: 13 July 1994

Persons With Significant Control

Mr Sing Chai Lau
Notified on: 15 July 2016
69 years old
Nature of control: Has significant influence or control

A.N.A. LAND LIMITED Events

10 Feb 2017
Registration of charge 029480430015, created on 7 February 2017
04 Nov 2016
Registration of charge 029480430014, created on 3 November 2016
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 029480430013, created on 17 August 2016
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 68 more events
07 Mar 1996
Registered office changed on 07/03/96 from: 57 mytchett road mytchett camberley surrey GU16 6EG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1995
Particulars of mortgage/charge

28 Feb 1995
Accounting reference date notified as 31/12

19 Jul 1994
Director resigned

13 Jul 1994
Incorporation

A.N.A. LAND LIMITED Charges

7 February 2017
Charge code 0294 8043 0015
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48-50 mutley plain plymouth devon…
3 November 2016
Charge code 0294 8043 0014
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ravensbury arms croydon road mitcham surrey…
17 August 2016
Charge code 0294 8043 0013
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contec house east street farnham…
10 June 2016
Charge code 0294 8043 0012
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties known as 281, 281A 281B, 281C, 283…
28 August 2015
Charge code 0294 8043 0011
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 high street camberley surrey…
28 October 2013
Charge code 0294 8043 0010
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 35 high street camberley surrey t/no. SY681572…
15 May 2009
Mortgage deed
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ye olde white hart t/no SY324166 together…
21 April 2009
Debenture
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 17 frimley high street frimley camberley…
10 November 2008
Legal charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 226 fleet road fleet hampshire by way of fixed charge, the…
17 September 2008
Mortgage
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 high street frimley surrey.
23 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 254/256 high street aldershot hants.
31 March 2005
Mortgage deed
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17/19 frimley high street frimley camberley surrey…
30 July 1998
Mortgage
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 56 church road alsershot hampshire t/no…
20 February 1995
Legal mortgage
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-29 wellington street aldershot hantsand assigns the…