Background WavePink WaveYellow Wave

ANI MAAMIN LIMITED (08972340)

ANI MAAMIN LIMITED (08972340) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANI MAAMIN LIMITED has been registered for 12 years. Current directors include KOPPEL, Moses.

Company Number
08972340
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
Suite 102/103 Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KOPPEL, Moses
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANI MAAMIN LIMITED

ANI MAAMIN LIMITED is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANI MAAMIN LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08972340

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 23/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 January 2027
Period: 1 May 2025 - 23 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Suite 102/103 Pride House Shanklin Road London, N15 4FB,

Previous Addresses

1a Ferndale Road London N15 6UF
From: 4 May 2014To: 29 January 2025
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 2 April 2014To: 4 May 2014
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KOPPEL, Moses

Active
Pride House, LondonN15 4FB
Born September 1986
Director
Appointed 28 Jun 2023

JOSEFOVITZ, Chaim Elozor

Resigned
Stamford Hill, LondonN16 6PJ
Born December 1978
Director
Appointed 02 Apr 2014
Resigned 28 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Moses Koppel

Active
Pride House, LondonN15 4FB
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Chaim Elozor Josefovitz

Ceased
Ferndale Road, LondonN15 6UF
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 May 2014
AD01Change of Registered Office Address
Incorporation Company
2 April 2014
NEWINCIncorporation