Company Name9 Anson Road Management Limited
Company StatusActive
Company Number05687495
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnna Janaszek
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Anson Road
London
N7 0RB
Director NameMr Thomas David Tegfan Walters
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Anson Road
London
N7 0RB
Director NameBenjamin Oliver Baruch
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Anson Road
London
N7 0RB
Director NameJessica Claire Yorke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address470a Green Lanes
Palmers Green
London
N13 5PA
Director NameMs Charlotte Fox
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9a Anson Road
London
N7 0RB
Director NameSuzanne Rosemary Walters
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 29 Station Road
Hurst Green
Etchingham
East Sussex
TN19 7PL
Director NameDr Pamela Zinkin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Anson Road
London
N7 0AR
Secretary NameMs Charlotte Fox
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9a Anson Road
London
N7 0RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Janaszek
25.00%
Ordinary
1 at £1Ben Baruch
25.00%
Ordinary
1 at £1Jessica Yorke
25.00%
Ordinary
1 at £1Thomas David Tegfan Walters
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
20 February 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
9 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 March 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
27 February 2023Termination of appointment of Thomas David Tegfan Walters as a director on 3 February 2023 (1 page)
7 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 June 2022Termination of appointment of Benjamin Oliver Baruch as a director on 10 June 2022 (1 page)
22 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 July 2017Appointment of Jessica Claire Yorke as a director on 29 April 2017 (3 pages)
10 July 2017Appointment of Jessica Claire Yorke as a director on 29 April 2017 (3 pages)
25 May 2017Appointment of Benjamin Oliver Baruch as a director on 29 April 2017 (2 pages)
25 May 2017Appointment of Benjamin Oliver Baruch as a director on 29 April 2017 (2 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Termination of appointment of Charlotte Fox as a director (1 page)
7 March 2013Termination of appointment of Charlotte Fox as a director (1 page)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of Suzanne Walters as a director (1 page)
7 March 2013Appointment of Mr Thomas David Tegfan Walters as a director (2 pages)
7 March 2013Termination of appointment of Charlotte Fox as a secretary (1 page)
7 March 2013Appointment of Mr Thomas David Tegfan Walters as a director (2 pages)
7 March 2013Termination of appointment of Suzanne Walters as a director (1 page)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of Charlotte Fox as a secretary (1 page)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 March 2010Director's details changed for Suzanne Rosemary Walters on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Anna Janaszek on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Charlotte Fox on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Charlotte Fox on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Anna Janaszek on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Suzanne Rosemary Walters on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 April 2007Return made up to 25/01/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 9 anson road islington london N7 0RB (1 page)
20 April 2007Return made up to 25/01/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: 9 anson road islington london N7 0RB (1 page)
20 April 2007Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
25 January 2006Incorporation (18 pages)
25 January 2006Incorporation (18 pages)