ANES & ELLA LIMITED

Register to unlock more data on OkredoRegister

ANES & ELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687315

Incorporation date

29/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7 Alabama Street, London SE18 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Termination of appointment of Kanagaratnam Raveendran as a director on 2023-12-31
dot icon02/01/2024
Cessation of Kanagaratnam Raveendran as a person with significant control on 2023-12-31
dot icon02/01/2024
Notification of Susikaran Jeyaratnam as a person with significant control on 2024-01-02
dot icon27/12/2023
Appointment of Mr Susikaran Jeyaratnam as a director on 2023-12-27
dot icon16/12/2023
Cessation of Easwary Raveendran as a person with significant control on 2023-12-16
dot icon16/12/2023
Termination of appointment of Easwary Raveendran as a director on 2023-12-16
dot icon14/12/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2022
Change of details for Mr Kanagaratnam Raveendran as a person with significant control on 2019-03-07
dot icon19/10/2021
Registered office address changed from 75 High Street Pottersbar Enfield EN6 5AS United Kingdom to 7 Alabama Street London SE18 2SJ on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon19/10/2021
Termination of appointment of Salehi Atta Allah as a director on 2021-09-26
dot icon19/10/2021
Notification of Kanagaratnam Raveendran as a person with significant control on 2019-03-07
dot icon19/10/2021
Notification of Easwary Raveendran as a person with significant control on 2019-03-07
dot icon24/09/2021
Appointment of Mrs Easwary Raveendran as a director on 2019-03-07
dot icon24/09/2021
Appointment of Mr Kanagaratnam Raveendran as a director on 2019-03-07
dot icon24/09/2021
Cessation of Atta Allah Salehi as a person with significant control on 2021-04-07
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon06/04/2021
Termination of appointment of Mohammad Satari Khavas as a director on 2021-03-22
dot icon06/04/2021
Cessation of Mohammad Satari Khavas as a person with significant control on 2021-02-25
dot icon06/04/2021
Notification of Atta Allah Salehi as a person with significant control on 2021-02-25
dot icon06/04/2021
Registered office address changed from 250 Gary's Inn Road Gray's Inn Road London WC1X 8JR England to 75 High Street Pottersbar Enfield EN6 5AS on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Salehi Ata Allah on 2021-04-05
dot icon05/04/2021
Appointment of Mr Salehi Ata Allah as a director on 2021-02-25
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Termination of appointment of Hossein Ebrahimiyanfar as a director on 2020-09-15
dot icon25/11/2020
Cessation of Hossein Ebrahimiyanfar as a person with significant control on 2020-09-15
dot icon09/10/2020
Notification of Mohammad Satari Khavas as a person with significant control on 2020-09-15
dot icon09/10/2020
Appointment of Mr Mohammad Satari Khavas as a director on 2020-09-15
dot icon10/08/2020
Confirmation statement made on 2020-05-29 with updates
dot icon10/08/2020
Termination of appointment of Atta Allah Salehi as a director on 2020-06-30
dot icon10/08/2020
Notification of Hossein Ebrahimiyanfar as a person with significant control on 2020-01-05
dot icon10/08/2020
Cessation of Atta Allah Salehi as a person with significant control on 2020-01-05
dot icon10/08/2020
Appointment of Mr Hossein Ebrahimiyanfar as a director on 2020-01-05
dot icon30/04/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Notification of Atta Allah Salehi as a person with significant control on 2019-06-10
dot icon10/06/2019
Appointment of Mr Atta Allah Salehi as a director on 2019-06-10
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Termination of appointment of Jan Matejovic as a director on 2019-05-29
dot icon29/05/2019
Cessation of Jan Matejovic as a person with significant control on 2019-05-29
dot icon07/05/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 250 Gary's Inn Road Gray's Inn Road London WC1X 8JR on 2016-10-20
dot icon07/07/2016
Registered office address changed from C/O Sami &Co Accountants 415 Crown House Business Centre North Circular Road Parkroyal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 2016-07-07
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon13/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Jana Matejovicova as a director
dot icon04/07/2012
Appointment of Mr Jan Matejovic as a director
dot icon24/05/2012
Director's details changed for Mrs Jana Matejvicova on 2012-05-01
dot icon29/11/2011
Appointment of Mrs Jana Matejvicova as a director
dot icon29/11/2011
Termination of appointment of Aram Matejovic as a director
dot icon28/11/2011
Registered office address changed from 250 Gray's Inn Road London WC1X 8JR United Kingdom on 2011-11-28
dot icon29/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/10/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.20K
-
0.00
-
-
2022
0
15.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Matejovic
Director
01/07/2012 - 29/05/2019
-
Mr Kanagaratnam Raveendran
Director
07/03/2019 - 31/12/2023
-
Ebrahimiyanfar, Hossein
Director
05/01/2020 - 15/09/2020
16
Mr Mohammad Satari Khavas
Director
15/09/2020 - 22/03/2021
2
Mrs Easwary Raveendran
Director
07/03/2019 - 16/12/2023
-

Persons with Significant Control

10
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 ANES & ELLA LIMITED

ANES & ELLA LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at 7 Alabama Street, London SE18 2SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANES & ELLA LIMITED?

toggle

ANES & ELLA LIMITED is currently Active. It was registered on 29/06/2011 .

Where is ANES & ELLA LIMITED located?

toggle

ANES & ELLA LIMITED is registered at 7 Alabama Street, London SE18 2SJ.

What does ANES & ELLA LIMITED do?

toggle

ANES & ELLA LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ANES & ELLA LIMITED?

toggle

The latest filing was on 09/07/2024: Compulsory strike-off action has been suspended.