ANJU CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANJU CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05539219

Incorporation date

17/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

930 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon26/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon22/07/2025
Change of details for Mr Andre Bekker as a person with significant control on 2025-07-01
dot icon22/07/2025
Director's details changed for Ms Julie Elizabeth Bekker on 2025-07-01
dot icon22/07/2025
Change of details for Ms Julie Elizabeth Bekker as a person with significant control on 2025-07-01
dot icon16/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Change of details for Ms Julie Elizabeth Wesson as a person with significant control on 2025-02-20
dot icon20/02/2025
Termination of appointment of Anrich Bekker as a director on 2025-02-14
dot icon20/02/2025
Director's details changed for Ms Julie Elizabeth Wesson on 2025-02-14
dot icon20/02/2025
Change of details for Ms Julie Elizabeth Bekker as a person with significant control on 2025-02-14
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/01/2023
Appointment of Anrich Bekker as a director on 2023-01-03
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Director's details changed for Ms Julie Elizabeth Wesson on 2021-01-11
dot icon11/01/2021
Change of details for Ms Julie Elizabeth Wesson as a person with significant control on 2021-01-11
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon13/08/2020
Registration of charge 055392190004, created on 2020-07-28
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Secretary's details changed for Andre Bekker on 2020-03-02
dot icon13/03/2020
Director's details changed for Ms Julie Elizabeth Wesson on 2020-03-13
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Satisfaction of charge 2 in full
dot icon08/01/2019
Satisfaction of charge 1 in full
dot icon08/01/2019
Satisfaction of charge 3 in full
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon02/11/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon16/09/2015
Secretary's details changed for Andre Bekker on 2015-09-15
dot icon15/09/2015
Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 2015-09-15
dot icon15/09/2015
Director's details changed for Julie Elizabeth Wesson on 2013-08-01
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/08/2013
Secretary's details changed for Andre Bekker on 2013-08-01
dot icon19/08/2013
Director's details changed for Julie Elizabeth Wesson on 2013-08-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/03/2013
Director's details changed for Julie Elizabeth Wesson on 2013-02-05
dot icon05/03/2013
Secretary's details changed for Andre Bekker on 2013-02-05
dot icon05/03/2013
Director's details changed for Julie Elizabeth Wesson on 2013-02-05
dot icon25/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 17/08/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Return made up to 17/08/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon10/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 17/08/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed
dot icon08/07/2006
Particulars of mortgage/charge
dot icon17/08/2005
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 icon-18.64 % *

* during past year

Cash in Bank

£1,750.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
440.46K
-
0.00
2.15K
-
2022
1
448.53K
-
0.00
1.75K
-
2022
1
448.53K
-
0.00
1.75K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

448.53K £Ascended1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75K £Descended-18.64 % *

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
Bekker, Andre
Secretary
17/08/2005 - Present
-
Bekker, Anrich
Director
03/01/2023 - 14/02/2025
-
Ms Julie Elizabeth Wesson
Director
17/08/2005 - Present
-

Persons with Significant Control

2
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 ANJU CAPITAL INVESTMENTS LIMITED

ANJU CAPITAL INVESTMENTS LIMITED is an(a) Active company incorporated on 17/08/2005 with the registered office located at 930 High Road, London N12 9RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJU CAPITAL INVESTMENTS LIMITED?

toggle

ANJU CAPITAL INVESTMENTS LIMITED is currently Active. It was registered on 17/08/2005 .

Where is ANJU CAPITAL INVESTMENTS LIMITED located?

toggle

ANJU CAPITAL INVESTMENTS LIMITED is registered at 930 High Road, London N12 9RT.

What does ANJU CAPITAL INVESTMENTS LIMITED do?

toggle

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

How many employees does ANJU CAPITAL INVESTMENTS LIMITED have?

toggle

ANJU CAPITAL INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ANJU CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-17 with updates.