52 ANSON ROAD, LONDON N.7. LIMITED

52 Anson Rd, 52 Anson Rd,, N7 0AA
StatusACTIVE
Company No.01109949
CategoryPrivate Limited Company
Incorporated25 Apr 1973
Age51 years, 23 days
JurisdictionEngland Wales

SUMMARY

52 ANSON ROAD, LONDON N.7. LIMITED is an active private limited company with number 01109949. It was incorporated 51 years, 23 days ago, on 25 April 1973. The company address is 52 Anson Rd, 52 Anson Rd,, N7 0AA.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua Simon Yudkin

Appointment date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Aitchison

Appointment date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert May

Appointment date: 2020-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-10

Officer name: Jack William Wright

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack William Wright

Termination date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Jasmin Mirsal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Federico Rossi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mrs Maddalena Liverani

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack William Wright

Appointment date: 2019-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-04

Officer name: David Flack

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jasmin Mirsal

Change date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: David Flack

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Jacqui Wetherill

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Miss Jasmin Mirsal

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Jack William Wright

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Victoria Anne Copeman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Balch

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lelia Helene Maiou

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dexter Burton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Yudkin

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Grenville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Martina Serli

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeljka Tadej

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mladen Jancic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Victoria Anne Copeman

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Flack

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Dexter Burton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2002

Action Date: 25 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-25

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2001

Action Date: 25 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-25

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2000

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1999

Action Date: 25 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-25

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1998

Action Date: 25 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-25

Documents

View document PDF


Some Companies

AGRI RS LIMITED

OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:10109711
Status:ACTIVE
Category:Private Limited Company

BHP TEAM LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:11226607
Status:ACTIVE
Category:Private Limited Company

DURATO LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05533439
Status:ACTIVE
Category:Private Limited Company

JD TRAINING & DEVELOPMENT LTD

WOODMANS ROUGH, MERRYWOOD LANE,PULBOROUGH,RH20 3HD

Number:06364371
Status:ACTIVE
Category:Private Limited Company

PONTELAND TANDOORI RESTAURANT LTD

11A MAIN STREET,NEWCASTLE UPON TYNE,NE20 9NH

Number:08282632
Status:ACTIVE
Category:Private Limited Company

STREETKLEEN BIO LTD

AUGHTON HOUSE AUGHTON WAY,CHESTER,CH4 0QE

Number:08129176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source