Anjali Investments Limited SOUTHALL


Founded in 2014, Anjali Investments, classified under reg no. 09078159 is an active company. Currently registered at Thakrar & Co UB1 1PT, Southall the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Vikram T., Anjali T. and Seema T.. Of them, Seema T. has been with the company the longest, being appointed on 9 June 2014 and Vikram T. has been with the company for the least time - from 14 August 2023. As of 10 May 2024, there were 2 ex directors - Vikram T., Jitesh T. and others listed below. There were no ex secretaries.

Anjali Investments Limited Address / Contact

Office Address Thakrar & Co
Office Address2 38a & 38b The Broadway
Town Southall
Post code UB1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078159
Date of Incorporation Mon, 9th Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Vikram T.

Position: Director

Appointed: 14 August 2023

Anjali T.

Position: Director

Appointed: 24 June 2019

Seema T.

Position: Director

Appointed: 09 June 2014

Vikram T.

Position: Director

Appointed: 17 March 2023

Resigned: 17 March 2023

Jitesh T.

Position: Director

Appointed: 09 June 2014

Resigned: 24 June 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Seema T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jitesh T. This PSC owns 25-50% shares and has 25-50% voting rights.

Seema T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jitesh T.

Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth222    
Balance Sheet
Cash Bank On Hand  227945 4566 676
Net Assets Liabilities  22-13 454-24 493-37 845
Property Plant Equipment    359 101345 464331 827
Cash Bank In Hand222    
Net Assets Liabilities Including Pension Asset Liability222    
Reserves/Capital
Shareholder Funds222    
Other
Amount Specific Advance Or Credit Directors    161 466161 466 
Amount Specific Advance Or Credit Made In Period Directors    165 368  
Amount Specific Advance Or Credit Repaid In Period Directors    3 902  
Accumulated Depreciation Impairment Property Plant Equipment    13 63727 27440 911
Average Number Employees During Period   2222
Bank Borrowings    208 900209 377208 200
Bank Borrowings Overdrafts    208 900209 377208 200
Creditors    208 900209 377208 200
Increase From Depreciation Charge For Year Property Plant Equipment    13 63713 63713 637
Net Current Assets Liabilities   2-163 655-160 580-161 472
Other Creditors    162 606163 584165 672
Other Taxation Social Security Payable    43652676
Property Plant Equipment Gross Cost    372 738372 738 
Total Additions Including From Business Combinations Property Plant Equipment    372 738  
Total Assets Less Current Liabilities   2195 446184 884170 355
Trade Creditors Trade Payables    1 8001 8001 800
Number Shares Allotted2222   
Par Value Share1111   
Share Capital Allotted Called Up Paid222    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 7th, March 2024
Free Download (4 pages)

Company search

Advertisements