ANESE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANESE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715253

Incorporation date

18/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1278 High Road, London N20 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Director's details changed for Andreas Vasos Ioannou on 2025-03-24
dot icon24/03/2025
Director's details changed for Eleas Vasos Ioannou on 2025-03-24
dot icon24/03/2025
Director's details changed for Socrates Vasos Ioannou on 2025-03-24
dot icon24/03/2025
Director's details changed for Elena Stavrinou on 2025-03-24
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Satisfaction of charge 12 in full
dot icon02/05/2024
Satisfaction of charge 13 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon11/01/2024
Satisfaction of charge 037152530039 in full
dot icon11/01/2024
Satisfaction of charge 037152530040 in full
dot icon11/01/2024
Satisfaction of charge 037152530041 in full
dot icon11/01/2024
Satisfaction of charge 037152530042 in full
dot icon11/01/2024
Satisfaction of charge 037152530043 in full
dot icon11/01/2024
Satisfaction of charge 037152530044 in full
dot icon20/12/2023
Registration of charge 037152530045, created on 2023-12-19
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon14/10/2022
Registered office address changed from 20-21 Wolsey Mews Kentish Town London NW5 2DX to 1278 High Road London N20 9RS on 2022-10-14
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Registration of charge 037152530044, created on 2022-05-13
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon02/02/2022
Registration of charge 037152530043, created on 2022-01-31
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon09/12/2020
Notification of The Anese Group Limited as a person with significant control on 2020-11-02
dot icon09/12/2020
Cessation of Socrates Vasos Ioannou as a person with significant control on 2020-11-02
dot icon09/12/2020
Cessation of Andreas Vasos Ioannou as a person with significant control on 2020-11-02
dot icon09/12/2020
Cessation of Elena Stavrinou as a person with significant control on 2020-11-02
dot icon09/12/2020
Cessation of Eleas Vasos Ioannou as a person with significant control on 2020-11-02
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Notification of Andreas Vasos Ioannou as a person with significant control on 2016-04-06
dot icon10/07/2018
Notification of Socrates Vasos Ioannou as a person with significant control on 2016-04-06
dot icon10/07/2018
Notification of Eleas Vasos Ioannou as a person with significant control on 2016-04-06
dot icon10/07/2018
Notification of Elena Stavrinou as a person with significant control on 2016-04-06
dot icon10/07/2018
Director's details changed for Eleas Vasos Ioannou on 2018-07-01
dot icon10/07/2018
Director's details changed for Socrates Vasos Ioannou on 2018-07-01
dot icon10/07/2018
Director's details changed for Andreas Vasos Ioannou on 2018-07-01
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon10/07/2018
Director's details changed for Elena Vasos Ioannou on 2018-07-01
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/03/2017
Registration of charge 037152530042, created on 2017-03-22
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Registration of charge 037152530041, created on 2015-05-01
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Registration of charge 037152530040, created on 2014-10-06
dot icon01/09/2014
Satisfaction of charge 22 in full
dot icon01/09/2014
Part of the property or undertaking has been released and no longer forms part of charge 13
dot icon01/09/2014
Part of the property or undertaking has been released and no longer forms part of charge 12
dot icon01/09/2014
Satisfaction of charge 28 in full
dot icon01/09/2014
Satisfaction of charge 15 in full
dot icon01/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/05/2013
Registration of charge 037152530039
dot icon27/04/2013
Satisfaction of charge 9 in full
dot icon27/04/2013
Satisfaction of charge 5 in full
dot icon27/04/2013
Satisfaction of charge 6 in full
dot icon27/04/2013
Satisfaction of charge 2 in full
dot icon27/04/2013
Satisfaction of charge 1 in full
dot icon27/04/2013
Satisfaction of charge 3 in full
dot icon27/04/2013
Satisfaction of charge 16 in full
dot icon27/04/2013
Satisfaction of charge 4 in full
dot icon27/04/2013
Satisfaction of charge 25 in full
dot icon27/04/2013
Satisfaction of charge 20 in full
dot icon27/04/2013
Satisfaction of charge 8 in full
dot icon27/04/2013
Satisfaction of charge 21 in full
dot icon27/04/2013
Satisfaction of charge 11 in full
dot icon27/04/2013
Satisfaction of charge 7 in full
dot icon27/04/2013
Satisfaction of charge 10 in full
dot icon27/04/2013
Satisfaction of charge 18 in full
dot icon27/04/2013
Satisfaction of charge 14 in full
dot icon27/04/2013
Satisfaction of charge 19 in full
dot icon27/04/2013
Satisfaction of charge 23 in full
dot icon27/04/2013
Satisfaction of charge 26 in full
dot icon27/04/2013
Satisfaction of charge 36 in full
dot icon27/04/2013
Satisfaction of charge 29 in full
dot icon27/04/2013
Satisfaction of charge 27 in full
dot icon27/04/2013
Satisfaction of charge 38 in full
dot icon27/04/2013
Satisfaction of charge 31 in full
dot icon27/04/2013
Satisfaction of charge 30 in full
dot icon27/04/2013
Satisfaction of charge 37 in full
dot icon27/04/2013
Satisfaction of charge 32 in full
dot icon27/04/2013
Satisfaction of charge 35 in full
dot icon27/04/2013
Satisfaction of charge 24 in full
dot icon27/04/2013
Satisfaction of charge 34 in full
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon01/03/2012
Director's details changed for Socrates Vasos Ioannou on 2012-02-18
dot icon01/03/2012
Director's details changed for Andreas Vasos Ioannou on 2012-02-18
dot icon01/03/2012
Director's details changed for Elena Vasos Ioannou on 2012-02-18
dot icon01/03/2012
Director's details changed for Eleas Vasos Ioannou on 2012-02-18
dot icon01/03/2012
Secretary's details changed for Eleas Vasos Ioannou on 2012-02-18
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 38
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 18/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 18 gloucester road barnet hertfordshire EN5 1RT
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Secretary appointed eleas vasos ioannou
dot icon25/06/2008
Appointment terminated secretary elena ioannou
dot icon13/03/2008
Return made up to 18/02/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Return made up to 18/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 18/02/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon01/03/2005
Return made up to 18/02/05; full list of members
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 18/02/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon05/03/2003
Return made up to 18/02/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 18/02/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/05/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Return made up to 18/02/01; full list of members
dot icon19/01/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon09/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 18/02/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Registered office changed on 03/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Ad 18/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+78.81 % *

* during past year

Cash in Bank

£1,018,117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
25.14M
-
0.00
2.34M
-
2022
0
25.64M
-
0.00
569.38K
-
2023
0
26.06M
-
0.00
1.02M
-
2023
0
26.06M
-
0.00
1.02M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.06M £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended78.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
17/02/1999 - 17/02/1999
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/02/1999 - 17/02/1999
6011
Ioannou, Eleas Vasos
Secretary
22/06/2008 - Present
-
Ioannou, Andreas Vasos
Director
18/02/1999 - Present
10
Stavrinou, Elena
Director
18/02/1999 - Present
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANESE INVESTMENTS LIMITED

ANESE INVESTMENTS LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at 1278 High Road, London N20 9RS. There are currently 5 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 ANESE INVESTMENTS LIMITED?

toggle

ANESE INVESTMENTS LIMITED is currently Active. It was registered on 18/02/1999 .

Where is ANESE INVESTMENTS LIMITED located?

toggle

ANESE INVESTMENTS LIMITED is registered at 1278 High Road, London N20 9RS.

What does ANESE INVESTMENTS LIMITED do?

toggle

ANESE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANESE INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.