ANDERSON HOUSE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ANDERSON HOUSE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10821414

Incorporation date

15/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon09/03/2026
Liquidators' statement of receipts and payments to 2026-01-07
dot icon15/01/2025
Appointment of a voluntary liquidator
dot icon15/01/2025
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-01-15
dot icon08/01/2025
Removal of liquidator by creditors
dot icon04/10/2024
Resignation of a liquidator
dot icon10/01/2024
Statement of affairs
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Registered office address changed from Unit 5 Grosvenor Way London E5 9nd England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-01-10
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon23/11/2023
Director's details changed for Mr Yitzchak Rottenberg on 2023-11-15
dot icon23/11/2023
Registered office address changed from C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England to Unit 5 Grosvenor Way London E5 9nd on 2023-11-23
dot icon23/11/2023
Change of details for Mr Yitzchak Rottenberg as a person with significant control on 2023-11-15
dot icon21/11/2023
Termination of appointment of Chaskel Rand as a director on 2023-11-15
dot icon21/11/2023
Appointment of Mr Yitzchak Rottenberg as a director on 2023-11-15
dot icon21/11/2023
Termination of appointment of Joel Sofer as a director on 2023-11-15
dot icon21/11/2023
Cessation of Marson Property Ltd as a person with significant control on 2023-11-15
dot icon21/11/2023
Notification of Yitzchak Rottenberg as a person with significant control on 2023-11-15
dot icon20/07/2023
Micro company accounts made up to 2022-05-31
dot icon13/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon04/07/2023
Change of details for Marson Property Ltd as a person with significant control on 2023-01-03
dot icon03/07/2023
Director's details changed for Mr Joel Sofer on 2023-01-03
dot icon31/05/2023
Current accounting period shortened from 2022-05-31 to 2022-05-30
dot icon11/01/2023
Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 2023-01-12
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/01/2022
Satisfaction of charge 108214140001 in full
dot icon31/01/2022
Satisfaction of charge 108214140002 in full
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Previous accounting period shortened from 2019-06-30 to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon03/07/2019
Notification of Marson Property Ltd as a person with significant control on 2018-11-30
dot icon02/07/2019
Cessation of Joel Sofer as a person with significant control on 2018-11-30
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/07/2017
Registration of charge 108214140002, created on 2017-07-04
dot icon07/07/2017
Registration of charge 108214140001, created on 2017-07-04
dot icon19/06/2017
Appointment of Mr Chaskel Rand as a director on 2017-06-19
dot icon15/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
30/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.90K
-
0.00
-
-
2022
1
12.00
-
0.00
-
-
2022
1
12.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rand, Chaskel
Director
19/06/2017 - 15/11/2023
42
Sofer, Joel
Director
15/06/2017 - 15/11/2023
116
Mr Yitzchak Rottenberg
Director
15/11/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDERSON HOUSE DEVELOPMENTS LTD

ANDERSON HOUSE DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 15/06/2017 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON HOUSE DEVELOPMENTS LTD?

toggle

ANDERSON HOUSE DEVELOPMENTS LTD is currently Liquidation. It was registered on 15/06/2017 .

Where is ANDERSON HOUSE DEVELOPMENTS LTD located?

toggle

ANDERSON HOUSE DEVELOPMENTS LTD is registered at RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does ANDERSON HOUSE DEVELOPMENTS LTD do?

toggle

ANDERSON HOUSE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANDERSON HOUSE DEVELOPMENTS LTD have?

toggle

ANDERSON HOUSE DEVELOPMENTS LTD had 1 employees in 2022.

What is the latest filing for ANDERSON HOUSE DEVELOPMENTS LTD?

toggle

The latest filing was on 09/03/2026: Liquidators' statement of receipts and payments to 2026-01-07.