52 ANSON ROAD, LONDON N.7. LIMITED

Hellopages » Greater London » Islington » N7 0AA

Company number 01109949
Status Active
Incorporation Date 25 April 1973
Company Type Private Limited Company
Address 52 ANSON RD,, LONDON, N7 0AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 25 December 2016; Confirmation statement made on 18 November 2016 with updates; Appointment of Miss Jasmin Mirsal as a director on 19 August 2016. The most likely internet sites of 52 ANSON ROAD, LONDON N.7. LIMITED are www.52ansonroadlondonn7.co.uk, and www.52-anson-road-london-n-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.52 Anson Road London N 7 Limited is a Private Limited Company. The company registration number is 01109949. 52 Anson Road London N 7 Limited has been working since 25 April 1973. The present status of the company is Active. The registered address of 52 Anson Road London N 7 Limited is 52 Anson Rd London N7 0aa. . FLACK, David is a Secretary of the company. BALCH, Andrew is a Director of the company. FLACK, David is a Director of the company. MAIOU, Lelia Helene is a Director of the company. MIRSAL, Jasmin is a Director of the company. SERLI, Martina is a Director of the company. WETHERILL, Jacqui is a Director of the company. WRIGHT, Jack William is a Director of the company. YUDKIN, Joshua Simon is a Director of the company. Secretary BURTON, Dexter has been resigned. Secretary COPEMAN, Victoria Anne has been resigned. Secretary EVANS, Mark Lewis, Doctor has been resigned. Secretary JANCIC, Mladen has been resigned. Secretary SIMPSON, Michel Gordon Taylor has been resigned. Secretary TSO, Johanna Mary has been resigned. Secretary WERBINSKI, Andrew has been resigned. Director ALEXANDER, Gordon has been resigned. Director AMIS, Mark Frederick has been resigned. Director BALL, Derek Leslie Saddleton has been resigned. Director BURTON, Dexter has been resigned. Director CALLANAN, Charles Christopher has been resigned. Director CALLANAN, Joseph Anthony has been resigned. Director COPEMAN, Victoria Anne has been resigned. Director DE ZOYSA, Isabelle, Doctor has been resigned. Director EVANS, Mark Lewis, Doctor has been resigned. Director GRENVILLE, Michael Howard has been resigned. Director JANCIC, Mladen has been resigned. Director MASTERS, Stephen John has been resigned. Director RALPH, Michael Graham has been resigned. Director SIMPSON, Michel Gordon Taylor has been resigned. Director TADEJ, Zeljka has been resigned. Director TSO, Johanna Mary has been resigned. Director TSO, Yuen Man has been resigned. Director WERBINSKI, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLACK, David
Appointed Date: 04 October 2003

Director
BALCH, Andrew
Appointed Date: 30 September 2013
51 years old

Director
FLACK, David
Appointed Date: 04 October 2003
60 years old

Director
MAIOU, Lelia Helene
Appointed Date: 30 September 2013
46 years old

Director
MIRSAL, Jasmin
Appointed Date: 19 August 2016
41 years old

Director
SERLI, Martina
Appointed Date: 01 December 2009
42 years old

Director
WETHERILL, Jacqui
Appointed Date: 04 October 2003
61 years old

Director
WRIGHT, Jack William
Appointed Date: 19 August 2016
37 years old

Director
YUDKIN, Joshua Simon
Appointed Date: 11 March 2011
50 years old

Resigned Directors

Secretary
BURTON, Dexter
Resigned: 04 October 2003
Appointed Date: 26 February 2003

Secretary
COPEMAN, Victoria Anne
Resigned: 29 September 2002
Appointed Date: 05 December 2000

Secretary
EVANS, Mark Lewis, Doctor
Resigned: 18 January 1998
Appointed Date: 27 November 1994

Secretary
JANCIC, Mladen
Resigned: 26 February 2003
Appointed Date: 29 September 2002

Secretary
SIMPSON, Michel Gordon Taylor
Resigned: 27 November 1994
Appointed Date: 09 June 1994

Secretary
TSO, Johanna Mary
Resigned: 27 February 2001
Appointed Date: 18 January 1998

Secretary
WERBINSKI, Andrew
Resigned: 06 June 1994

Director
ALEXANDER, Gordon
Resigned: 19 July 1995
73 years old

Director
AMIS, Mark Frederick
Resigned: 14 February 1997
Appointed Date: 19 July 1995
72 years old

Director
BALL, Derek Leslie Saddleton
Resigned: 15 March 2002
80 years old

Director
BURTON, Dexter
Resigned: 30 September 2013
Appointed Date: 15 March 2002
52 years old

Director
CALLANAN, Charles Christopher
Resigned: 04 October 2003
Appointed Date: 06 November 1994
57 years old

Director
CALLANAN, Joseph Anthony
Resigned: 04 October 2003
Appointed Date: 06 November 1994
63 years old

Director
COPEMAN, Victoria Anne
Resigned: 19 August 2016
Appointed Date: 11 February 1997
56 years old

Director
DE ZOYSA, Isabelle, Doctor
Resigned: 19 July 1995
73 years old

Director
EVANS, Mark Lewis, Doctor
Resigned: 26 March 2002
Appointed Date: 10 October 1993
61 years old

Director
GRENVILLE, Michael Howard
Resigned: 11 March 2011
Appointed Date: 19 March 2002
58 years old

Director
JANCIC, Mladen
Resigned: 01 December 2009
Appointed Date: 26 March 2002
57 years old

Director
MASTERS, Stephen John
Resigned: 19 March 2002
Appointed Date: 04 June 2001
61 years old

Director
RALPH, Michael Graham
Resigned: 31 August 1993
67 years old

Director
SIMPSON, Michel Gordon Taylor
Resigned: 28 January 1995
79 years old

Director
TADEJ, Zeljka
Resigned: 01 December 2009
Appointed Date: 26 March 2002
54 years old

Director
TSO, Johanna Mary
Resigned: 04 June 2001
Appointed Date: 28 January 1995
56 years old

Director
TSO, Yuen Man
Resigned: 04 June 2001
Appointed Date: 28 January 1995
58 years old

Director
WERBINSKI, Andrew
Resigned: 06 June 1994
64 years old

52 ANSON ROAD, LONDON N.7. LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 25 December 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Aug 2016
Appointment of Miss Jasmin Mirsal as a director on 19 August 2016
28 Aug 2016
Appointment of Mr Jack William Wright as a director on 19 August 2016
27 Aug 2016
Termination of appointment of Victoria Anne Copeman as a director on 19 August 2016
...
... and 108 more events
08 Dec 1987
Director resigned;new director appointed

31 Jul 1987
Director resigned;new director appointed

28 Nov 1986
Full accounts made up to 25 December 1985

28 Nov 1986
Return made up to 10/12/86; full list of members

07 May 1986
Director resigned;new director appointed