Liquidation
Company Information for ANDERSON HOUSE DEVELOPMENTS LTD
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
10821414
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDERSON HOUSE DEVELOPMENTS LTD | |
Legal Registered Office | |
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ | |
Company Number | 10821414 | |
---|---|---|
Company ID Number | 10821414 | |
Date formed | 2017-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | ||
Return next due | 13/07/2018 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHASKEL RAND |
||
JOEL SOFER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESTON HOUSE INVESTMENTS LTD | Director | 2017-05-15 | CURRENT | 2017-05-12 | Active | |
HENLEY APARTMENTS LTD | Director | 2016-11-08 | CURRENT | 2016-10-27 | Active | |
ICEVILLE LIMITED | Director | 2016-01-12 | CURRENT | 2015-12-02 | Active | |
MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED | Director | 2015-07-01 | CURRENT | 2008-03-17 | Active | |
HORIZON SECURITIES LTD | Director | 2015-05-31 | CURRENT | 2015-05-20 | Active | |
CORNFORD ESTATES LTD | Director | 2014-12-01 | CURRENT | 2014-11-11 | Active | |
WOODBOURNE COMMERCE LTD | Director | 2013-05-02 | CURRENT | 2013-04-26 | Active | |
EDEN COURT MANSIONS LIMITED | Director | 2013-01-17 | CURRENT | 1958-07-31 | Active | |
SPRING ESTATES LTD | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active | |
HILDERTON ESTATES LTD | Director | 2010-01-21 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
INTERPOINT LTD | Director | 2010-01-21 | CURRENT | 2010-01-13 | Active | |
ELMVILLA PROPERTIES LIMITED | Director | 2010-01-20 | CURRENT | 2009-05-22 | Active | |
RANBELL LTD | Director | 2002-12-27 | CURRENT | 2002-12-24 | Active | |
WESTBRIDGE ESTATES LTD | Director | 2002-04-26 | CURRENT | 2002-04-25 | Active | |
NORTHBRIDGE ESTATES LTD | Director | 2000-07-31 | CURRENT | 2000-02-10 | Active | |
POLLWAY NOMINEES LIMITED | Director | 2000-01-19 | CURRENT | 2000-01-11 | Active | |
NEWMANOR PROPERTIES LTD | Director | 1998-07-08 | CURRENT | 1998-06-24 | Liquidation | |
WHITEHOUSE SECURITIES LTD | Director | 1997-10-30 | CURRENT | 1997-10-29 | Active | |
AVONSWOOD NOMINEES LIMITED | Director | 1995-06-01 | CURRENT | 1995-06-01 | Active | |
TIDESCOPE LIMITED | Director | 1994-11-28 | CURRENT | 1994-11-23 | Active | |
REDBRICK INVESTMENTS LIMITED | Director | 1994-11-21 | CURRENT | 1994-10-10 | Active | |
THORNMEAD SECURITIES LIMITED | Director | 1994-11-21 | CURRENT | 1994-10-10 | Active | |
REDHOUSE SECURITIES LIMITED | Director | 1994-11-21 | CURRENT | 1994-10-10 | Active | |
OAKHAMPTON PROPERTIES LIMITED | Director | 1994-11-21 | CURRENT | 1994-10-10 | Active | |
OVERTURE INVESTMENTS LIMITED | Director | 1994-11-21 | CURRENT | 1994-10-10 | Active | |
GRANDGLOBE VENTURES LIMITED | Director | 1994-11-05 | CURRENT | 1994-11-01 | Active | |
JOBVIEW LIMITED | Director | 1994-08-17 | CURRENT | 1994-04-20 | Active | |
ROVERGRANGE LIMITED | Director | 1992-06-25 | CURRENT | 1990-06-25 | Active | |
RIGGINDALE ROAD MANAGEMENT LIMITED | Director | 1991-12-01 | CURRENT | 1987-06-03 | Active | |
31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED | Director | 1991-08-04 | CURRENT | 1985-12-30 | Active - Proposal to Strike off | |
BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED | Director | 1991-06-30 | CURRENT | 1983-07-27 | Active | |
ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED | Director | 1991-06-30 | CURRENT | 1990-04-02 | Active | |
BEVERLEY HOUSE (EASTBOURNE) LIMITED | Director | 1991-06-08 | CURRENT | 1989-06-08 | Active | |
COALBROOK MANSIONS (MANAGEMENT) LIMITED | Director | 1991-05-26 | CURRENT | 1987-01-29 | Active | |
BOURNEHEIGHTS LIMITED | Director | 1990-12-31 | CURRENT | 1984-06-28 | Active | |
LYNTON COURT (ANERLEY) MANAGEMENT LIMITED | Director | 1990-05-19 | CURRENT | 1985-12-30 | Active | |
BRAYDON INVESTMENTS LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
LEA BRIDGE STATION REGENERATION LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
SHARKK LONDON LTD | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
BROCK HOUSE INVESTMENTS LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
FRIENDS OF PEOPLE | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
KESTON HOUSE INVESTMENTS LTD | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
JSZ PROPERTY LTD | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
REDSTONE LIMITED | Director | 2017-01-30 | CURRENT | 2016-02-01 | Active | |
GATE OF EDEN LTD | Director | 2015-11-22 | CURRENT | 2006-11-21 | Active | |
MARSON PROPERTY LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/01/24 FROM Unit 5 Grosvenor Way London E5 9nd England | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
Director's details changed for Mr Yitzchak Rottenberg on 2023-11-15 | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England | ||
Change of details for Mr Yitzchak Rottenberg as a person with significant control on 2023-11-15 | ||
APPOINTMENT TERMINATED, DIRECTOR CHASKEL RAND | ||
DIRECTOR APPOINTED MR YITZCHAK ROTTENBERG | ||
APPOINTMENT TERMINATED, DIRECTOR JOEL SOFER | ||
CESSATION OF MARSON PROPERTY LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHAK ROTTENBERG | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Change of details for Marson Property Ltd as a person with significant control on 2023-01-03 | ||
Director's details changed for Mr Joel Sofer on 2023-01-03 | ||
Current accounting period shortened from 31/05/22 TO 30/05/22 | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM 22 Braydon Road London N16 6QB England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108214140001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108214140002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108214140002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
PSC02 | Notification of Marson Property Ltd as a person with significant control on 2018-11-30 | |
PSC07 | CESSATION OF JOEL SOFER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108214140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108214140001 | |
AP01 | DIRECTOR APPOINTED MR CHASKEL RAND | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-01-11 |
Resolutions for Winding-up | 2024-01-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON HOUSE DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANDERSON HOUSE DEVELOPMENTS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ANDERSON HOUSE DEVELOPMENTS LTD | Event Date | 2024-01-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |