ANERLEY ROAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANERLEY ROAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313642

Incorporation date

15/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon25/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon30/12/2025
Previous accounting period shortened from 2025-01-01 to 2024-12-31
dot icon08/07/2025
Registration of charge 053136420009, created on 2025-07-07
dot icon28/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon31/12/2024
Previous accounting period shortened from 2024-01-02 to 2024-01-01
dot icon13/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2024
Satisfaction of charge 1 in full
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon01/01/2024
Previous accounting period shortened from 2023-01-03 to 2023-01-02
dot icon10/10/2023
Registration of charge 053136420008, created on 2023-10-09
dot icon02/10/2023
Registration of charge 053136420007, created on 2023-09-29
dot icon20/07/2023
Registration of charge 053136420006, created on 2023-07-20
dot icon31/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2023
Registration of charge 053136420005, created on 2023-02-15
dot icon09/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon01/01/2023
Previous accounting period shortened from 2022-01-04 to 2022-01-03
dot icon31/10/2022
Registration of charge 053136420003, created on 2022-10-28
dot icon31/10/2022
Registration of charge 053136420004, created on 2022-10-28
dot icon03/10/2022
Previous accounting period shortened from 2022-01-05 to 2022-01-04
dot icon10/05/2022
Registration of charge 053136420002, created on 2022-04-27
dot icon12/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon03/01/2022
Previous accounting period shortened from 2021-01-06 to 2021-01-05
dot icon05/10/2021
Previous accounting period shortened from 2021-01-07 to 2021-01-06
dot icon18/02/2021
Notification of Raphael Bude as a person with significant control on 2020-12-16
dot icon18/02/2021
Notification of Esra Joshua Meir Storz as a person with significant control on 2020-12-16
dot icon18/02/2021
Cessation of Ruth Bude as a person with significant control on 2020-12-16
dot icon18/02/2021
Cessation of Naomi Storz as a person with significant control on 2020-12-16
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon13/10/2020
Previous accounting period shortened from 2020-01-08 to 2020-01-07
dot icon24/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2020
Previous accounting period extended from 2019-12-29 to 2020-01-08
dot icon24/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon24/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2018-01-01 to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-01-02 to 2018-01-01
dot icon26/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon28/12/2017
Previous accounting period shortened from 2017-01-03 to 2017-01-02
dot icon02/10/2017
Previous accounting period shortened from 2017-01-04 to 2017-01-03
dot icon30/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon02/01/2017
Previous accounting period shortened from 2016-01-05 to 2016-01-04
dot icon04/10/2016
Previous accounting period shortened from 2016-01-06 to 2016-01-05
dot icon04/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/01/2016
Previous accounting period shortened from 2015-01-07 to 2015-01-06
dot icon07/10/2015
Previous accounting period shortened from 2015-01-08 to 2015-01-07
dot icon30/09/2015
Previous accounting period extended from 2014-12-27 to 2015-01-08
dot icon25/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon24/06/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon26/12/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon29/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon03/06/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon30/09/2013
Previous accounting period shortened from 2013-01-01 to 2012-12-31
dot icon26/03/2013
Accounts for a small company made up to 2011-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/12/2012
Previous accounting period shortened from 2012-01-02 to 2012-01-01
dot icon28/09/2012
Previous accounting period shortened from 2012-01-03 to 2012-01-02
dot icon05/04/2012
Appointment of Raphael Bude as a director
dot icon05/04/2012
Accounts for a small company made up to 2010-12-31
dot icon10/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Current accounting period shortened from 2011-01-04 to 2011-01-03
dot icon04/10/2011
Previous accounting period shortened from 2011-01-05 to 2011-01-04
dot icon09/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2010
Previous accounting period shortened from 2010-01-06 to 2010-01-05
dot icon28/09/2010
Previous accounting period shortened from 2010-01-07 to 2010-01-06
dot icon27/09/2010
Previous accounting period extended from 2009-12-31 to 2010-01-07
dot icon11/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Esra Joshua Meir Storz on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 15/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2009
Ad 01/01/08-01/01/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/01/2008
Return made up to 15/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 15/12/06; full list of members
dot icon12/04/2006
Return made up to 15/12/05; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: 220 stamford hill london N16 6RD
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon16/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£111.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.24M
-
0.00
111.00
-
2021
0
3.24M
-
0.00
111.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bude, Raphael
Secretary
15/12/2004 - Present
-
BUYVIEW LTD
Nominee Director
15/12/2004 - 15/12/2004
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
15/12/2004 - 15/12/2004
6011
Storz, Esra Joshua Meir
Director
15/12/2004 - Present
-
Bude, Raphael
Director
01/01/2012 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANERLEY ROAD INVESTMENTS LIMITED

ANERLEY ROAD INVESTMENTS LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANERLEY ROAD INVESTMENTS LIMITED?

toggle

ANERLEY ROAD INVESTMENTS LIMITED is currently Active. It was registered on 15/12/2004 .

Where is ANERLEY ROAD INVESTMENTS LIMITED located?

toggle

ANERLEY ROAD INVESTMENTS LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does ANERLEY ROAD INVESTMENTS LIMITED do?

toggle

ANERLEY ROAD INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANERLEY ROAD INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2024-12-31.