FORTY EIGHT ANSON ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0AG

Company number 01717612
Status Active
Incorporation Date 22 April 1983
Company Type Private Limited Company
Address 85-87 BAYHAM STREET, LONDON, ENGLAND, NW1 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Central House Ballards Lane London N3 1LQ to 85-87 Bayham Street London NW1 0AG on 19 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 7 . The most likely internet sites of FORTY EIGHT ANSON ROAD LIMITED are www.fortyeightansonroad.co.uk, and www.forty-eight-anson-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Forty Eight Anson Road Limited is a Private Limited Company. The company registration number is 01717612. Forty Eight Anson Road Limited has been working since 22 April 1983. The present status of the company is Active. The registered address of Forty Eight Anson Road Limited is 85 87 Bayham Street London England Nw1 0ag. The company`s financial liabilities are £1.56k. It is £0.13k against last year. . TREZZI, Sara is a Secretary of the company. HALL, Catherine is a Director of the company. KAMMERLING, Michael Jonathan is a Director of the company. PAULIN, Niall is a Director of the company. ROBINSON, Michael Barney, Dr is a Director of the company. TREZZI, Sara is a Director of the company. WELCH, James Michael Cochrane is a Director of the company. WHELAN, David is a Director of the company. Secretary FINNERTY, Nicola Frances has been resigned. Secretary HALL, Catherine has been resigned. Secretary LAKELAND, Helen has been resigned. Secretary ODONOHOE, Justine Louise has been resigned. Secretary SMITH, David has been resigned. Secretary THORNTON, James Sebastian has been resigned. Director BROOKS, Jason, Doctor has been resigned. Director FINCH, Vanessa has been resigned. Director FINNERTY, Nicola Frances has been resigned. Director GREEN, Annette has been resigned. Director GUNTON, Mark has been resigned. Director HAGHAYEGHI, Shohreh has been resigned. Director HOBBS, Barnaby George has been resigned. Director LAKELAND, Graham has been resigned. Director LARKING, Alan Ian Edward has been resigned. Director LEACH, Polly Rebecca has been resigned. Director LEWEN, Jonathan Daniel has been resigned. Director LEWEN, Justine Louise has been resigned. Director MCGIBBON, Keith John has been resigned. Director REDHOUSE, Adam has been resigned. Director REYNOLDS, William John Fitzherbert has been resigned. Director RIMMER, Deborah has been resigned. Director THORNTON, James Sebastian has been resigned. Director WARWICK, Stephen has been resigned. Director WOODCOCK, Elizabeth Joan has been resigned. The company operates in "Residents property management".


forty eight anson road Key Finiance

LIABILITIES £1.56k
+9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TREZZI, Sara
Appointed Date: 18 April 2012

Director
HALL, Catherine
Appointed Date: 26 July 2004
52 years old

Director
KAMMERLING, Michael Jonathan
Appointed Date: 20 May 2008
47 years old

Director
PAULIN, Niall
Appointed Date: 10 November 2014
44 years old

Director
ROBINSON, Michael Barney, Dr
Appointed Date: 13 August 2007
67 years old

Director
TREZZI, Sara
Appointed Date: 25 November 2014
47 years old

Director
WELCH, James Michael Cochrane
Appointed Date: 01 April 2010
47 years old

Director
WHELAN, David
Appointed Date: 21 March 2014
37 years old

Resigned Directors

Secretary
FINNERTY, Nicola Frances
Resigned: 21 July 2004
Appointed Date: 07 July 2003

Secretary
HALL, Catherine
Resigned: 27 November 2007
Appointed Date: 30 April 2005

Secretary
LAKELAND, Helen
Resigned: 23 September 2011
Appointed Date: 27 November 2007

Secretary
ODONOHOE, Justine Louise
Resigned: 30 April 2005
Appointed Date: 19 July 2004

Secretary
SMITH, David
Resigned: 07 November 1995

Secretary
THORNTON, James Sebastian
Resigned: 20 May 2005
Appointed Date: 07 November 1995

Director
BROOKS, Jason, Doctor
Resigned: 27 September 2003
Appointed Date: 02 December 1998
55 years old

Director
FINCH, Vanessa
Resigned: 01 June 1998
Appointed Date: 06 November 1995
54 years old

Director
FINNERTY, Nicola Frances
Resigned: 21 July 2004
Appointed Date: 02 December 1998
57 years old

Director
GREEN, Annette
Resigned: 06 November 1995
62 years old

Director
GUNTON, Mark
Resigned: 02 December 1998
66 years old

Director
HAGHAYEGHI, Shohreh
Resigned: 21 March 2014
Appointed Date: 12 December 2009
64 years old

Director
HOBBS, Barnaby George
Resigned: 15 July 2009
Appointed Date: 31 January 2006
55 years old

Director
LAKELAND, Graham
Resigned: 23 September 2011
Appointed Date: 26 January 2006
49 years old

Director
LARKING, Alan Ian Edward
Resigned: 23 December 1999
Appointed Date: 06 November 1995
78 years old

Director
LEACH, Polly Rebecca
Resigned: 06 June 2003
57 years old

Director
LEWEN, Jonathan Daniel
Resigned: 05 March 2010
Appointed Date: 01 April 2009
49 years old

Director
LEWEN, Justine Louise
Resigned: 05 March 2010
Appointed Date: 17 June 2003
50 years old

Director
MCGIBBON, Keith John
Resigned: 16 June 2004
64 years old

Director
REDHOUSE, Adam
Resigned: 20 May 2008
Appointed Date: 22 June 2005
47 years old

Director
REYNOLDS, William John Fitzherbert
Resigned: 16 April 2004
Appointed Date: 25 July 2002
92 years old

Director
RIMMER, Deborah
Resigned: 31 March 1993
71 years old

Director
THORNTON, James Sebastian
Resigned: 07 July 2003
60 years old

Director
WARWICK, Stephen
Resigned: 26 January 2006
Appointed Date: 01 June 1998
56 years old

Director
WOODCOCK, Elizabeth Joan
Resigned: 04 December 1998
66 years old

FORTY EIGHT ANSON ROAD LIMITED Events

19 Dec 2016
Registered office address changed from Central House Ballards Lane London N3 1LQ to 85-87 Bayham Street London NW1 0AG on 19 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 7

...
... and 128 more events
05 Oct 1987
Director resigned;new director appointed

05 Oct 1987
Director resigned;new director appointed

28 Jul 1987
Full accounts made up to 31 March 1986

16 Jun 1987
Return made up to 23/10/86; full list of members

27 Jan 1987
Secretary resigned;new secretary appointed