Anand MISTRY

Total number of appointments 14, 13 active appointments

LMA PROPERTY HOLDINGS LIMITED

Correspondence address
139 Alicia Gardens, Harrow, England, HA3 8JD
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA3 8JD £749,000

GREEN DOGS VEGAN LIMITED

Correspondence address
3 Long Lane, London, England, N3 2PR
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2PR £537,000

FALAFEL BAR LONDON LIMITED

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 June 2024
Nationality
British
Occupation
Company Director

WOK AND SLICE LIMITED

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 June 2024
Nationality
British
Occupation
Company Director

RANI VEGETARIAN LONDON LIMITED

Correspondence address
10 Oakington Manor Drive, Wembley, England, HA9 6LZ
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 6LZ £542,000

ELITE HOUSEKEEPING LTD

Correspondence address
36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1SE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
20 October 2022
Resigned on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1SE £1,296,000

ART REAL ESTATE LTD

Correspondence address
Elsewhere / Tempstay Offices 2, St. Leonards Road, Windsor, England, SL4 3BW
Role ACTIVE
director
Date of birth
May 1988
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 3BW £273,000

AL DESCO LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1988
Appointed on
27 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

TEMPSTAY LTD

Correspondence address
10 Oakington Manor Drive, Wembley, England, HA9 6LZ
Role ACTIVE
director
Date of birth
May 1988
Appointed on
11 May 2020
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 6LZ £542,000

ELSEWHERE ESTATE AGENTS LTD

Correspondence address
2 St. Leonards Road, Windsor, England, SL4 3BW
Role ACTIVE
director
Date of birth
May 1988
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL4 3BW £273,000

MISTRY ANAND LTD

Correspondence address
10 Oakington Manor Drive, Wembley, United Kingdom, HA9 6LZ
Role ACTIVE
director
Date of birth
May 1988
Appointed on
29 October 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode HA9 6LZ £542,000

ONLY FAST CARS LTD

Correspondence address
10 Oakington Manor Drive, Wembley, Middlesex, United Kingdom, HA9 6LZ
Role ACTIVE
director
Date of birth
May 1988
Appointed on
25 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA9 6LZ £542,000

MY VAPE UK LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
May 1988
Appointed on
30 June 2014
Nationality
British
Occupation
Lettings Manager

ART LIVING LTD

Correspondence address
36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1SE
Role RESIGNED
director
Date of birth
May 1988
Appointed on
27 December 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1SE £1,296,000