9 Anson Road
London
N7 0RB
Director Name | Mr Thomas David Tegfan Walters |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 9 Anson Road London N7 0RB |
Director Name | Benjamin Oliver Baruch |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Anson Road London N7 0RB |
Director Name | Jessica Claire Yorke |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 470a Green Lanes Palmers Green London N13 5PA |
Director Name | Ms Charlotte Fox |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9a Anson Road London N7 0RB |
Director Name | Suzanne Rosemary Walters |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 29 Station Road Hurst Green Etchingham East Sussex TN19 7PL |
Director Name | Dr Pamela Zinkin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Anson Road London N7 0AR |
Secretary Name | Ms Charlotte Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9a Anson Road London N7 0RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anna Janaszek 25.00% Ordinary |
---|---|
1 at £1 | Ben Baruch 25.00% Ordinary |
1 at £1 | Jessica Yorke 25.00% Ordinary |
1 at £1 | Thomas David Tegfan Walters 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
4 March 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
20 February 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
27 February 2023 | Termination of appointment of Thomas David Tegfan Walters as a director on 3 February 2023 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
23 June 2022 | Termination of appointment of Benjamin Oliver Baruch as a director on 10 June 2022 (1 page) |
22 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 July 2017 | Appointment of Jessica Claire Yorke as a director on 29 April 2017 (3 pages) |
10 July 2017 | Appointment of Jessica Claire Yorke as a director on 29 April 2017 (3 pages) |
25 May 2017 | Appointment of Benjamin Oliver Baruch as a director on 29 April 2017 (2 pages) |
25 May 2017 | Appointment of Benjamin Oliver Baruch as a director on 29 April 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 March 2013 | Termination of appointment of Charlotte Fox as a director (1 page) |
7 March 2013 | Termination of appointment of Charlotte Fox as a director (1 page) |
7 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of Suzanne Walters as a director (1 page) |
7 March 2013 | Appointment of Mr Thomas David Tegfan Walters as a director (2 pages) |
7 March 2013 | Termination of appointment of Charlotte Fox as a secretary (1 page) |
7 March 2013 | Appointment of Mr Thomas David Tegfan Walters as a director (2 pages) |
7 March 2013 | Termination of appointment of Suzanne Walters as a director (1 page) |
7 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of Charlotte Fox as a secretary (1 page) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Suzanne Rosemary Walters on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Anna Janaszek on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Charlotte Fox on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Charlotte Fox on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anna Janaszek on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Suzanne Rosemary Walters on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 9 anson road islington london N7 0RB (1 page) |
20 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 9 anson road islington london N7 0RB (1 page) |
20 April 2007 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (18 pages) |
25 January 2006 | Incorporation (18 pages) |