40 ANSON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 ANSON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207212

Incorporation date

21/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

40 Anson Road, London N7 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon24/01/2025
Appointment of Mr Carl Stephane Jabbour as a director on 2025-01-12
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/09/2019
Director's details changed for Ms Jayshree Varia on 2019-09-08
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/07/2019
Termination of appointment of Margaret Sybil Putnam as a director on 2019-07-02
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/12/2017
Appointment of Mr Adam Edward Hampton as a director on 2017-12-10
dot icon23/12/2017
Appointment of Ms Giorgiana Rosa as a director on 2017-12-10
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/07/2016
Termination of appointment of Celia Mary Rose Hampton as a director on 2016-05-17
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-05 no member list
dot icon02/04/2015
Termination of appointment of Catherine Margaret Stroud as a director on 2015-03-30
dot icon06/03/2015
Appointment of Catherine Margaret Stroud as a director on 1987-12-21
dot icon05/02/2015
Director's details changed for Ms Margaret Subil Putnam on 2015-01-05
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mrs Anna Scarampi as a director on 2014-07-30
dot icon30/07/2014
Annual return made up to 2014-07-05 no member list
dot icon30/07/2014
Termination of appointment of Fiona Mary Wood as a director on 2014-07-15
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-05 no member list
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Termination of appointment of Chris Andrews as a director
dot icon16/07/2012
Annual return made up to 2012-07-05 no member list
dot icon23/02/2012
Appointment of Ms Jayshree Varia as a director
dot icon23/02/2012
Termination of appointment of Niraj Varia as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-05 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-05 no member list
dot icon28/07/2010
Director's details changed for Ms Margaret Subil Putnam on 2010-07-05
dot icon28/07/2010
Director's details changed for Chris Edward Andrews on 2010-07-05
dot icon28/07/2010
Director's details changed for Marina Skalistiri on 2010-07-05
dot icon28/07/2010
Director's details changed for Miss Catherine Margaret Stroud on 2010-07-05
dot icon28/07/2010
Director's details changed for Fiona Mary Wood on 2010-07-05
dot icon28/07/2010
Director's details changed for Mrs Celia Mary Rose Hampton on 2010-07-05
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 05/07/09
dot icon02/09/2009
Registered office changed on 02/09/2009 from 40 anson road london N7 oab
dot icon02/09/2009
Director and secretary's change of particulars / catherine stroud / 01/09/2009
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Annual return made up to 05/07/08
dot icon17/06/2008
Director appointed fiona mary wood
dot icon14/05/2008
Director appointed margaret subil putnam
dot icon14/05/2008
Director appointed chris edward andrews
dot icon06/05/2008
Appointment terminated director marc tischkowitz
dot icon06/05/2008
Appointment terminated director elaine scott
dot icon06/05/2008
Appointment terminated director narinder kochhar
dot icon06/05/2008
Appointment terminated director philip hay jahans
dot icon06/05/2008
Appointment terminated director philip de ayala
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
Annual return made up to 05/07/07
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 05/07/06
dot icon07/06/2006
New director appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Annual return made up to 05/07/05
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
Annual return made up to 05/07/04
dot icon21/07/2004
New director appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Annual return made up to 05/07/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/08/2002
Annual return made up to 05/07/02
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Annual return made up to 05/07/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Annual return made up to 05/07/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon09/09/1999
Annual return made up to 05/07/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/09/1998
Annual return made up to 05/07/98
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon17/09/1997
Annual return made up to 05/07/97
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon17/09/1996
Annual return made up to 05/07/96
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Annual return made up to 05/07/95
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Annual return made up to 05/07/94
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Annual return made up to 05/07/93
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon08/10/1992
Annual return made up to 05/07/92
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
Annual return made up to 05/07/91
dot icon28/04/1991
Full accounts made up to 1990-03-31
dot icon28/04/1991
Annual return made up to 22/01/91
dot icon29/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/03/1990
Resolutions
dot icon15/01/1990
Annual return made up to 05/07/89
dot icon08/01/1988
Secretary resigned
dot icon21/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.97K
-
0.00
-
-
2022
0
40.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Adam Edward
Director
10/12/2017 - Present
2
Jabbour, Carl Stephane
Director
12/01/2025 - Present
-
Scarampi, Anna
Director
30/07/2014 - Present
2
Stroud, Catherine Margaret
Director
21/12/1987 - Present
-
Skalistiri, Marina
Director
26/03/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 ANSON ROAD MANAGEMENT COMPANY LIMITED

40 ANSON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at 40 Anson Road, London N7 0AB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40 ANSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 ANSON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1987 .

Where is 40 ANSON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 ANSON ROAD MANAGEMENT COMPANY LIMITED is registered at 40 Anson Road, London N7 0AB.

What does 40 ANSON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

40 ANSON ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 40 ANSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.