ANEMOS LIMITED

Register to unlock more data on OkredoRegister

ANEMOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040717

Incorporation date

25/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Deekay House, 67-69 The Broadway, Stanmore HA7 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Change of details for Mrs Nalini Manoj Agarwal as a person with significant control on 2025-11-12
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Notification of Krishana Agarwal as a person with significant control on 2023-10-03
dot icon11/09/2023
Termination of appointment of Ramchand Rijhumal Chatlani as a director on 2023-09-08
dot icon11/09/2023
Appointment of Miss Krishana Manoj Agarwal as a director on 2023-09-08
dot icon31/08/2023
Cessation of Ramchand Rijhumal Chatlani as a person with significant control on 2023-08-24
dot icon31/08/2023
Change of details for Mrs Nalini Manoj Agarwal as a person with significant control on 2023-08-24
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon16/08/2023
Change of details for Mr Ram Rijhumal Chatlani as a person with significant control on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Ram Rijhumal Chatlani on 2023-08-16
dot icon08/08/2023
Termination of appointment of Bharti Ram Chatlani as a director on 2022-01-20
dot icon08/08/2023
Termination of appointment of Bharti Ram Chatlani as a secretary on 2022-01-20
dot icon08/08/2023
Appointment of Mrs Nalini Manoj Agarwal as a secretary on 2022-01-20
dot icon08/08/2023
Registered office address changed from , 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom to Deekay House 67-69 the Broadway Stanmore HA7 4DJ on 2023-08-08
dot icon08/08/2023
Change of details for Mrs Nalini Manoj Agarwal as a person with significant control on 2023-08-02
dot icon08/08/2023
Change of details for Mr Ram Rijhumal Chatlani as a person with significant control on 2023-08-02
dot icon08/08/2023
Director's details changed for Nalini Manoj Agarwal on 2023-08-02
dot icon08/08/2023
Director's details changed for Mr Ram Rijhumal Chatlani on 2023-08-02
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon28/02/2019
Director's details changed for Mr Ram Rijhumal Chatlani on 2019-02-25
dot icon28/02/2019
Secretary's details changed for Mrs Bharti Ram Chatlani on 2019-02-25
dot icon28/02/2019
Change of details for Mr Ram Rijhumal Chatlani as a person with significant control on 2019-02-25
dot icon28/02/2019
Director's details changed for Mrs Bharti Ram Chatlani on 2019-02-25
dot icon28/02/2019
Director's details changed for Nalini Manoj Agarwal on 2019-02-25
dot icon28/02/2019
Change of details for Mrs Nalini Manoj Agarwal as a person with significant control on 2019-02-25
dot icon25/02/2019
Registered office address changed from , Bridge House, 4 Borough High Street, London, SE1 9QR to Deekay House 67-69 the Broadway Stanmore HA7 4DJ on 2019-02-25
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mrs Bharti Ram Chatlani on 2010-03-01
dot icon07/05/2010
Secretary's details changed for Mrs Bharti Ram Chatlani on 2010-03-01
dot icon07/05/2010
Director's details changed for Nalini Manoj Agarwal on 2010-03-01
dot icon07/05/2010
Director's details changed for Ram Rijhumal Chatlani on 2010-03-01
dot icon07/05/2010
Director's details changed for Ram Rijhumal Chatlani on 2010-03-01
dot icon07/05/2010
Director's details changed for Mrs Bharti Ram Chatlani on 2010-03-01
dot icon07/05/2010
Director's details changed for Nalini Manoj Agarwal on 2010-03-01
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon06/03/2008
Location of register of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 06/03/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 06/03/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2004
Return made up to 06/03/04; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from:\sandringham house, 199 southwark bridge road, london, SE1 0HA
dot icon07/08/2003
New director appointed
dot icon19/03/2003
Return made up to 06/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 06/03/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 06/03/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-03-31
dot icon29/03/2000
Accounts for a small company made up to 1999-03-31
dot icon20/03/2000
Return made up to 06/03/00; full list of members
dot icon09/03/1999
Return made up to 06/03/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/03/1998
Return made up to 06/03/98; no change of members
dot icon24/03/1998
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon21/08/1997
Accounts for a small company made up to 1996-11-30
dot icon21/04/1997
Return made up to 06/03/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1995-11-30
dot icon18/03/1996
Return made up to 06/03/96; full list of members
dot icon15/09/1995
Full accounts made up to 1994-11-30
dot icon23/03/1995
Return made up to 06/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1993-11-30
dot icon25/03/1994
Return made up to 06/03/94; no change of members
dot icon02/10/1993
Accounts for a small company made up to 1992-11-30
dot icon08/03/1993
Return made up to 06/03/93; full list of members
dot icon20/07/1992
Accounts for a small company made up to 1991-11-30
dot icon01/07/1992
Resolutions
dot icon01/07/1992
£ nc 250000/750000 04/04/92
dot icon12/03/1992
Return made up to 06/03/92; no change of members
dot icon09/05/1991
Group accounts for a small company made up to 1990-11-30
dot icon01/05/1991
Return made up to 06/03/91; full list of members
dot icon06/04/1990
Particulars of mortgage/charge
dot icon30/03/1990
Accounts for a small company made up to 1989-11-30
dot icon30/03/1990
Return made up to 06/03/90; full list of members
dot icon24/02/1989
Accounts for a small company made up to 1988-11-30
dot icon24/02/1989
Return made up to 03/02/89; full list of members
dot icon19/07/1988
Wd 06/06/88 ad 26/05/88--------- £ si 50000@1=50000 £ ic 150000/200000
dot icon12/07/1988
Memorandum and Articles of Association
dot icon30/06/1988
Resolutions
dot icon06/04/1988
Return made up to 15/03/88; no change of members
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1987-11-30
dot icon06/11/1987
Particulars of mortgage/charge
dot icon13/03/1987
Certificate of change of name
dot icon09/02/1987
Director resigned
dot icon22/01/1987
New director appointed
dot icon05/01/1987
Accounting reference date notified as 30/11
dot icon22/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Registered office changed on 29/07/86 from:\124-128 city road, london, EC1V 2NJ
dot icon25/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
675.49K
-
0.00
-
-
2022
-
675.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mrs Nalini Manoj Agarwal
Director
07/03/2003 - Present
-
Miss Krishana Manoj Agarwal
Director
08/09/2023 - Present
2
Agarwal, Nalini Manoj
Secretary
20/01/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEMOS LIMITED

ANEMOS LIMITED is an(a) Active company incorporated on 25/07/1986 with the registered office located at Deekay House, 67-69 The Broadway, Stanmore HA7 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEMOS LIMITED?

toggle

ANEMOS LIMITED is currently Active. It was registered on 25/07/1986 .

Where is ANEMOS LIMITED located?

toggle

ANEMOS LIMITED is registered at Deekay House, 67-69 The Broadway, Stanmore HA7 4DJ.

What does ANEMOS LIMITED do?

toggle

ANEMOS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ANEMOS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.