Company Name34 Anson Road Limited
DirectorSarah Victoria Boardman
Company StatusActive
Company Number01933044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1985(38 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sarah Victoria Boardman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RolePsychologist
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NameJackie Moss
NationalityBritish
StatusCurrent
Appointed15 November 2007(22 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameDavid Stewart Barton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 1992)
RoleComputer Manager
Correspondence AddressFlat A 34 Anson Road
London
N7 0AB
Director NameIan Pollock
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleFreelance Illustrator
Correspondence AddressFlat C 34 Anson Road
London
N7 0AB
Director NameMr John Stanley Weal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleJohn Weal Mirrors
Correspondence AddressFlat B 34 Anson Road
London
N7 0AB
Secretary NameSantas Barton
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressFlat A 34 Anson Road
London
N7 0AB
Secretary NameMr John Stanley Weal
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 November 1992)
RoleJohn Weal Mirrors
Correspondence AddressFlat B 34 Anson Road
London
N7 0AB
Secretary NameMs Sarah Boardman
NationalityBritish
StatusResigned
Appointed18 February 1993(7 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 34 Anson Road
London
N7 0AB
Director NameDesmond Edward Jenson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 3 months after company formation)
Appointment Duration13 years (resigned 15 November 2007)
RolePhotographer
Correspondence AddressFlat C 34 Anson Road
London
N7 0AB

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Director's details changed for Ms Sarah Boardman on 8 February 2019 (2 pages)
8 February 2019Change of details for Ms Sarah Boardman as a person with significant control on 8 February 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 7 Torriano Mews London NW5 2RZ on 11 January 2019 (1 page)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Director's details changed for Ms Sarah Boardman on 24 July 2017 (2 pages)
24 July 2017Secretary's details changed for Jackie Moss on 24 July 2017 (1 page)
24 July 2017Secretary's details changed for Jackie Moss on 24 July 2017 (1 page)
24 July 2017Director's details changed for Ms Sarah Boardman on 24 July 2017 (2 pages)
26 May 2017Director's details changed for Ms Sarah Boardman on 3 January 2017 (2 pages)
26 May 2017Director's details changed for Ms Sarah Boardman on 3 January 2017 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (2 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (2 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
19 January 2012Director's details changed for Sarah Boardman on 31 December 2011 (2 pages)
19 January 2012Director's details changed for Sarah Boardman on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
27 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
27 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 June 2010Annual return made up to 31 May 2010 no member list (2 pages)
29 June 2010Annual return made up to 31 May 2010 no member list (2 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 July 2009Annual return made up to 31/05/09 (2 pages)
14 July 2009Annual return made up to 31/05/09 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 34 anson road tufnell park london N7 0AB (1 page)
8 September 2008Registered office changed on 08/09/2008 from 34 anson road tufnell park london N7 0AB (1 page)
27 August 2008Annual return made up to 31/05/08 (2 pages)
27 August 2008Annual return made up to 31/05/08 (2 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
15 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 July 2007Annual return made up to 31/05/07 (4 pages)
29 July 2007Annual return made up to 31/05/07 (4 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Annual return made up to 31/05/06 (4 pages)
14 June 2006Annual return made up to 31/05/06 (4 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 July 2005Annual return made up to 31/05/05 (4 pages)
12 July 2005Annual return made up to 31/05/05 (4 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 October 2003Withdrawal of application for striking off (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Withdrawal of application for striking off (1 page)
24 July 2003Annual return made up to 31/05/03 (4 pages)
24 July 2003Annual return made up to 31/05/03 (4 pages)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
21 May 2003Application for striking-off (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 June 2002Annual return made up to 31/05/02 (4 pages)
10 June 2002Annual return made up to 31/05/02 (4 pages)
12 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
12 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 September 2001Annual return made up to 31/05/01 (3 pages)
26 September 2001Annual return made up to 31/05/01 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Annual return made up to 31/05/00 (3 pages)
25 September 2000Annual return made up to 31/05/00 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Annual return made up to 31/05/99 (4 pages)
9 September 1999Annual return made up to 31/05/99 (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 June 1998Annual return made up to 31/05/98 (4 pages)
19 June 1998Annual return made up to 31/05/98 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1997Annual return made up to 31/05/97 (4 pages)
8 July 1997Annual return made up to 31/05/97 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 June 1996Annual return made up to 31/05/96 (4 pages)
15 June 1996Annual return made up to 31/05/96 (4 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 September 1995Annual return made up to 31/05/95 (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 July 1985Incorporation (18 pages)
24 July 1985Incorporation (18 pages)