About

Registered Number: 06814386
Date of Incorporation: 10/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Langley House, Park Road, London, N2 8EY

 

Founded in 2009, Anm Properties Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Anthony Mark 16 February 2009 - 1
WILLIAMS, Claudia Lucy 23 October 2015 - 1
WILLIAMS, Naomi Brenda 16 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 17 November 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 25 October 2015
AA - Annual Accounts 14 September 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
AR01 - Annual Return 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.