ANSON ROAD LIMITED

Register to unlock more data on OkredoRegister

ANSON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02568375

Incorporation date

13/12/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1990)
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon16/12/2025
Director's details changed for Robert Bernard Sixtus Jones on 2025-12-11
dot icon14/11/2025
Appointment of Mr Robert Brazier as a director on 2025-11-01
dot icon13/11/2025
Termination of appointment of Jamie Terson as a director on 2025-11-01
dot icon14/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon05/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Director's details changed for Robert Bernard Sixtus Jones on 2020-06-01
dot icon12/06/2020
Director's details changed for Ms Jamie Terson on 2020-06-01
dot icon12/06/2020
Director's details changed for Mr Joshua Simon Yudkin on 2020-06-01
dot icon12/06/2020
Director's details changed for Mr Luke Harrison Warren on 2020-06-01
dot icon12/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-12
dot icon25/03/2020
Notification of a person with significant control statement
dot icon16/03/2020
Cessation of Joshua Simon Yudkin as a person with significant control on 2019-10-31
dot icon16/03/2020
Cessation of Luke Harrison Warren as a person with significant control on 2019-10-31
dot icon16/03/2020
Cessation of Robert Bernard Sixtus Jones as a person with significant control on 2019-10-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon10/03/2020
Director's details changed for Mr Joshua Simon Yudkin on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Luke Harrison Warren on 2020-03-10
dot icon10/03/2020
Director's details changed for Robert Bernard Sixtus Jones on 2020-03-10
dot icon10/03/2020
Appointment of Ms Jamie Terson as a director on 2019-10-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon09/01/2020
Registered office address changed from , Garden Flat 65 Anson Road, London, N7 0AS to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2020-01-09
dot icon10/12/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2019
Termination of appointment of Stefan Maximiliam Jurgen Geyer as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Stefan Geyer as a secretary on 2019-10-31
dot icon08/11/2019
Cessation of Stefan Maximiliam Jurgen Geyer as a person with significant control on 2019-10-31
dot icon28/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/01/2016
Director's details changed for Mr Joshua Simon Yudkin on 2016-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon22/12/2013
Secretary's details changed for Mr Stefan Geyer on 2013-12-22
dot icon22/12/2013
Registered office address changed from , 65 Anson Road, Tufnell Park, London, N7 0AS on 2013-12-22
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon20/12/2012
Director's details changed for Joshua Simon Yudkin on 2011-03-31
dot icon20/12/2012
Termination of appointment of Joshua Yudkin as a secretary
dot icon20/12/2012
Appointment of Mr Stefan Geyer as a secretary
dot icon08/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Secretary's details changed for Josh Simon Yudkin on 2010-05-11
dot icon11/05/2010
Director's details changed for Josh Simon Yudkin on 2010-05-11
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Luke Harrison Warren on 2009-12-11
dot icon15/12/2009
Director's details changed for Josh Simon Yudkin on 2009-12-11
dot icon15/12/2009
Director's details changed for Robert Bernard Sixtus Jones on 2009-12-11
dot icon15/12/2009
Director's details changed for Stefan Maximiliam Jurgen Geyer on 2009-12-11
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 13/12/07; change of members
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 13/12/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 13/12/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Secretary resigned
dot icon20/12/2004
Return made up to 13/12/04; change of members
dot icon16/12/2004
Secretary resigned;director resigned
dot icon29/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2004
Director's particulars changed
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
New director appointed
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 13/12/02; full list of members
dot icon09/01/2003
New director appointed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/08/2002
New secretary appointed
dot icon08/01/2002
Return made up to 13/12/01; full list of members
dot icon08/01/2002
New director appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/05/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Return made up to 13/12/98; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 13/12/97; no change of members
dot icon28/04/1997
Accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 13/12/96; no change of members
dot icon08/05/1996
Accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 13/12/95; full list of members
dot icon29/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Accounts made up to 1994-12-31
dot icon18/12/1994
Return made up to 13/12/94; full list of members
dot icon21/07/1994
Director resigned;new director appointed
dot icon03/03/1994
Accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 13/12/93; no change of members
dot icon03/03/1993
Accounts made up to 1992-12-31
dot icon21/12/1992
Secretary's particulars changed
dot icon21/12/1992
Return made up to 13/12/92; no change of members
dot icon21/04/1992
Accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 13/12/91; full list of members
dot icon11/09/1991
Accounting reference date notified as 31/12
dot icon31/01/1991
Ad 25/12/90--------- £ si 4@1=4 £ ic 2/6
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert Bernard Sixtus
Director
18/09/2004 - Present
3
Hepburn, Harriet Rose
Director
01/06/1998 - 21/09/2007
4
Brazier, Robert
Director
01/11/2025 - Present
-
Terson, Jamie
Director
31/10/2019 - 01/11/2025
-
Yudkin, Joshua Simon
Director
18/09/2004 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANSON ROAD LIMITED

ANSON ROAD LIMITED is an(a) Active company incorporated on 13/12/1990 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSON ROAD LIMITED?

toggle

ANSON ROAD LIMITED is currently Active. It was registered on 13/12/1990 .

Where is ANSON ROAD LIMITED located?

toggle

ANSON ROAD LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does ANSON ROAD LIMITED do?

toggle

ANSON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ANSON ROAD LIMITED have?

toggle

ANSON ROAD LIMITED had 4 employees in 2023.

What is the latest filing for ANSON ROAD LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-11 with updates.