Company Name40 Anson Road Management Company Limited
Company StatusActive
Company Number02207212
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Margaret Stroud
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1987(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 40 Anson Road
London
N7 0AB
Secretary NameMiss Catherine Margaret Stroud
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 40 Anson Road
London
N7 0AB
Director NameMarina Skalistiri
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed26 March 1993(5 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleManagement Accountant
Country of ResidenceGreece
Correspondence AddressFlat 6 40 Anson Road
London
N7 0AB
Director NameMs Jayshree Rajdev
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(24 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMrs Anna Scarampi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCareers & He Advisor
Country of ResidenceUnited Kingdom
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMr Adam Edward Hampton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2017(29 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMs Giorgiana Rosa
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2017(29 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMr Philip Andrew Hay Jahans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 April 2008)
RoleSoftware Consultant
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMr Narinder Jeet Singh Kochhar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 April 2008)
RoleBusinessman
Correspondence Address40 Anson Road
Islington
London
N7 0AB
Director NameDr Constantine Hector Demetius Meghir
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleUniversity Lecturer
Correspondence Address40 Anson Road
London
N7 0AB
Director NameDr Elaine Margaret Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 April 2008)
RoleDoctor
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMr Philip Louis Michael De Ayala
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 April 2008)
RoleAccountant
Correspondence AddressFlat 3 40 Anson Road
London
N7 0AB
Director NameMiss Catherine Margaret Stroud
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 40 Anson Road
London
N7 0AB
Director NameMrs Celia Mary Rose Hampton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 17 May 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address40 Anson Road
London
N7 0AB
Director NameDr Marc Derek Karl Eugen Tischkowitz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2008)
RoleDoctor
Correspondence Address40 Anson Road
London
N7 0AB
Director NameMr Niraj Varia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
40 Anson Road
London
N7 0AB
Director NameMs Margaret Sybil Putnam
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(20 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Anson Road
London
N7 0AB
Director NameChris Edward Andrews
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Anson Road
London
N7 0AB
Director NameFiona Mary Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2014)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 40 Anson Road
London
N7 0AB

Location

Registered Address40 Anson Road
London
N7 0AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,131
Cash£9,625

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 September 2019Director's details changed for Ms Jayshree Varia on 8 September 2019 (2 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Margaret Sybil Putnam as a director on 2 July 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Appointment of Mr Adam Edward Hampton as a director on 10 December 2017 (2 pages)
23 December 2017Appointment of Ms Giorgiana Rosa as a director on 10 December 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Termination of appointment of Celia Mary Rose Hampton as a director on 17 May 2016 (1 page)
15 July 2016Termination of appointment of Celia Mary Rose Hampton as a director on 17 May 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
2 April 2015Termination of appointment of Catherine Margaret Stroud as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Catherine Margaret Stroud as a director on 30 March 2015 (1 page)
6 March 2015Appointment of Catherine Margaret Stroud as a director on 21 December 1987 (2 pages)
6 March 2015Appointment of Catherine Margaret Stroud as a director on 21 December 1987 (2 pages)
5 February 2015Director's details changed for Ms Margaret Subil Putnam on 5 January 2015 (2 pages)
5 February 2015Director's details changed for Ms Margaret Subil Putnam on 5 January 2015 (2 pages)
5 February 2015Director's details changed for Ms Margaret Subil Putnam on 5 January 2015 (2 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Appointment of Mrs Anna Scarampi as a director on 30 July 2014 (2 pages)
7 August 2014Appointment of Mrs Anna Scarampi as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
30 July 2014Termination of appointment of Fiona Mary Wood as a director on 15 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
30 July 2014Termination of appointment of Fiona Mary Wood as a director on 15 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 October 2012Termination of appointment of Chris Andrews as a director (1 page)
31 October 2012Termination of appointment of Chris Andrews as a director (1 page)
16 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
23 February 2012Appointment of Ms Jayshree Varia as a director (2 pages)
23 February 2012Termination of appointment of Niraj Varia as a director (1 page)
23 February 2012Appointment of Ms Jayshree Varia as a director (2 pages)
23 February 2012Termination of appointment of Niraj Varia as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
20 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
20 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 July 2010Annual return made up to 5 July 2010 no member list (9 pages)
28 July 2010Director's details changed for Ms Margaret Subil Putnam on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Chris Edward Andrews on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Miss Catherine Margaret Stroud on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 no member list (9 pages)
28 July 2010Director's details changed for Mrs Celia Mary Rose Hampton on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Celia Mary Rose Hampton on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Marina Skalistiri on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Fiona Mary Wood on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Chris Edward Andrews on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Fiona Mary Wood on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Fiona Mary Wood on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Margaret Subil Putnam on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Marina Skalistiri on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Celia Mary Rose Hampton on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Chris Edward Andrews on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Miss Catherine Margaret Stroud on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 no member list (9 pages)
28 July 2010Director's details changed for Miss Catherine Margaret Stroud on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Margaret Subil Putnam on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Marina Skalistiri on 5 July 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 September 2009Annual return made up to 05/07/09 (4 pages)
2 September 2009Director and secretary's change of particulars / catherine stroud / 01/09/2009 (1 page)
2 September 2009Registered office changed on 02/09/2009 from 40 anson road london N7 oab (1 page)
2 September 2009Registered office changed on 02/09/2009 from 40 anson road london N7 oab (1 page)
2 September 2009Director and secretary's change of particulars / catherine stroud / 01/09/2009 (1 page)
2 September 2009Annual return made up to 05/07/09 (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2008Annual return made up to 05/07/08 (4 pages)
29 August 2008Annual return made up to 05/07/08 (4 pages)
17 June 2008Director appointed fiona mary wood (2 pages)
17 June 2008Director appointed fiona mary wood (2 pages)
14 May 2008Director appointed chris edward andrews (2 pages)
14 May 2008Director appointed chris edward andrews (2 pages)
14 May 2008Director appointed margaret subil putnam (2 pages)
14 May 2008Director appointed margaret subil putnam (2 pages)
6 May 2008Appointment terminated director marc tischkowitz (1 page)
6 May 2008Appointment terminated director philip de ayala (1 page)
6 May 2008Appointment terminated director marc tischkowitz (1 page)
6 May 2008Appointment terminated director philip hay jahans (1 page)
6 May 2008Appointment terminated director philip de ayala (1 page)
6 May 2008Appointment terminated director narinder kochhar (1 page)
6 May 2008Appointment terminated director narinder kochhar (1 page)
6 May 2008Appointment terminated director elaine scott (1 page)
6 May 2008Appointment terminated director philip hay jahans (1 page)
6 May 2008Appointment terminated director elaine scott (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 August 2007Annual return made up to 05/07/07 (7 pages)
30 August 2007Annual return made up to 05/07/07 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 August 2006Annual return made up to 05/07/06 (7 pages)
7 August 2006Annual return made up to 05/07/06 (7 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 August 2005Annual return made up to 05/07/05 (7 pages)
16 August 2005Annual return made up to 05/07/05 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 August 2004Annual return made up to 05/07/04 (6 pages)
19 August 2004Annual return made up to 05/07/04 (6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 August 2003Annual return made up to 05/07/03 (6 pages)
6 August 2003Annual return made up to 05/07/03 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Annual return made up to 05/07/02 (6 pages)
8 August 2002Annual return made up to 05/07/02 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 September 2001Annual return made up to 05/07/01 (5 pages)
3 September 2001Annual return made up to 05/07/01 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Annual return made up to 05/07/00 (5 pages)
23 August 2000Annual return made up to 05/07/00 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Annual return made up to 05/07/99 (6 pages)
9 September 1999Annual return made up to 05/07/99 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 September 1998Annual return made up to 05/07/98 (6 pages)
16 September 1998Annual return made up to 05/07/98 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Annual return made up to 05/07/96 (6 pages)
17 September 1996Annual return made up to 05/07/96 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
24 October 1995Annual return made up to 05/07/95 (6 pages)
24 October 1995Annual return made up to 05/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 December 1987Incorporation (27 pages)
21 December 1987Incorporation (27 pages)