ANSON ROAD LIMITED
LONDON

Hellopages » Greater London » Islington » N7 0AS

Company number 02568375
Status Active
Incorporation Date 13 December 1990
Company Type Private Limited Company
Address GARDEN FLAT 65, ANSON ROAD, LONDON, N7 0AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 4 . The most likely internet sites of ANSON ROAD LIMITED are www.ansonroad.co.uk, and www.anson-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten 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 7.9 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anson Road Limited is a Private Limited Company. The company registration number is 02568375. Anson Road Limited has been working since 13 December 1990. The present status of the company is Active. The registered address of Anson Road Limited is Garden Flat 65 Anson Road London N7 0as. . GEYER, Stefan is a Secretary of the company. GEYER, Stefan Maximiliam Jurgen is a Director of the company. JONES, Robert Bernard Sixtus is a Director of the company. WARREN, Luke Harrison is a Director of the company. YUDKIN, Joshua Simon is a Director of the company. Secretary ATIYAH, Jeremy Francis has been resigned. Secretary GRENVILLE, Michael Howard has been resigned. Secretary POZZI, Sathiabama has been resigned. Secretary YUDKIN, Joshua Simon has been resigned. Director ATIYAH, Jeremy has been resigned. Director BROWN, Richard James has been resigned. Director FLEET, Daniel Tregenna has been resigned. Director FOX GRAY, Judith Mary has been resigned. Director GRENVILLE, Michael Howard has been resigned. Director HEPBURN, Harriet Rose has been resigned. Director POZZI, Roberto Carlo Domenico has been resigned. Director SCOTT, David Charles has been resigned. Director SMOL, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEYER, Stefan
Appointed Date: 17 December 2012

Director
GEYER, Stefan Maximiliam Jurgen
Appointed Date: 21 September 2007
52 years old

Director
JONES, Robert Bernard Sixtus
Appointed Date: 18 September 2004
57 years old

Director
WARREN, Luke Harrison
Appointed Date: 08 April 2002
53 years old

Director
YUDKIN, Joshua Simon
Appointed Date: 18 September 2004
50 years old

Resigned Directors

Secretary
ATIYAH, Jeremy Francis
Resigned: 18 September 2004
Appointed Date: 23 November 2001

Secretary
GRENVILLE, Michael Howard
Resigned: 23 November 2001
Appointed Date: 01 January 1998

Secretary
POZZI, Sathiabama
Resigned: 01 January 1998

Secretary
YUDKIN, Joshua Simon
Resigned: 17 December 2012
Appointed Date: 18 September 2004

Director
ATIYAH, Jeremy
Resigned: 18 September 2004
Appointed Date: 01 January 1998
62 years old

Director
BROWN, Richard James
Resigned: 08 April 2002
Appointed Date: 01 October 1999
57 years old

Director
FLEET, Daniel Tregenna
Resigned: 01 June 1998
Appointed Date: 26 May 1994
58 years old

Director
FOX GRAY, Judith Mary
Resigned: 26 May 1994
74 years old

Director
GRENVILLE, Michael Howard
Resigned: 04 January 2000
Appointed Date: 03 March 1995
58 years old

Director
HEPBURN, Harriet Rose
Resigned: 21 September 2007
Appointed Date: 01 June 1998
60 years old

Director
POZZI, Roberto Carlo Domenico
Resigned: 01 January 1998
63 years old

Director
SCOTT, David Charles
Resigned: 03 March 1995
63 years old

Director
SMOL, David
Resigned: 01 October 1999
65 years old

Persons With Significant Control

Mr Stefan Maximiliam Jurgen Geyer
Notified on: 1 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Harrison Warren
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Bernard Sixtus Jones
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joshua Simon Yudkin
Notified on: 1 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSON ROAD LIMITED Events

28 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4

09 Jan 2016
Director's details changed for Mr Joshua Simon Yudkin on 1 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
17 Feb 1992
Return made up to 13/12/91; full list of members

11 Sep 1991
Accounting reference date notified as 31/12

31 Jan 1991
Ad 25/12/90--------- £ si 4@1=4 £ ic 2/6

19 Dec 1990
Secretary resigned;new secretary appointed

13 Dec 1990
Incorporation