Anaid Estates Limited

DataGardener
live
Micro

Anaid Estates Limited

01461357Private Limited With Share Capital

5 Stirling Court, Stirling Way, Borehamwood, WD62FX
Incorporated

15/11/1979

Company Age

46 years

Directors

3

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Anaid Estates Limited (01461357) is a private limited with share capital incorporated on 15/11/1979 (46 years old) and registered in borehamwood, WD62FX. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 15/11/1979
WD62FX
2 employees

Financial Overview

Total Assets

£513.5K

Liabilities

£1.39M

Net Assets

£-879.2K

Cash

£23.9K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

33

Registered

1

Outstanding

0

Part Satisfied

32

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-02-2011
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Termination Secretary Company With Name
Category:Officers
Date:24-08-2010
Appoint Person Director Company
Category:Officers
Date:17-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:17-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2010
Termination Director Company
Category:Officers
Date:03-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:09-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Annual Return
Date:12-02-2009
Legacy
Category:Annual Return
Date:18-09-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

5 Stirling Court Yard, Stirling Way, Borehamwood, WD62FXRegistered

Contact

5 Stirling Court, Stirling Way, Borehamwood, WD62FX